Lite Fm Limited, a registered company, was started on 28 Jan 1997. 9429038169137 is the number it was issued. "Investment company operation" (business classification K624050) is how the company is categorised. The company has been supervised by 8 directors: Trevor Colin Egerton - an active director whose contract began on 02 Sep 1999,
Graeme Douglas Foster - an inactive director whose contract began on 02 Sep 1999 and was terminated on 08 Nov 2017,
Murray Ellis Kinsella - an inactive director whose contract began on 02 Sep 1999 and was terminated on 20 Jun 2016,
Brian Crosdell Lough - an inactive director whose contract began on 28 Jan 1997 and was terminated on 03 Sep 1999,
Garry Crosdell Lough - an inactive director whose contract began on 28 Jan 1997 and was terminated on 03 Sep 1999.
Last updated on 24 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 6/12 Maunganui Rd, Mount Maunganui, Mount Maunganui, 3116 (registered address),
6/12 Maunganui Rd, Mount Maunganui, Mount Maunganui, 3116 (physical address),
6/12 Maunganui Rd, Mount Maunganui, Mount Maunganui, 3116 (service address),
6/12 Maunganui Rd, Mount Maunganui, Mount Maunganui, 3116 (office address) among others.
Lite Fm Limited had been using 72A Oceanview Road, Mount Maunganui, Mount Maunganui as their registered address until 04 Dec 2020.
Former names used by this company, as we established at BizDb, included: from 15 Dec 1997 to 24 May 2001 they were called Taupo Fm Radio Limited, from 28 Jan 1997 to 15 Dec 1997 they were called 94.3 Fm The Fish Limited.
One entity owns all company shares (exactly 278060 shares) - Clearstream Investments Ltd - located at 3116, Mount Maunganui, Mount Maunganui.
Principal place of activity
6/12 Maunganui Rd, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 72a Oceanview Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 16 Nov 2017 to 04 Dec 2020
Address #2: Suite 7, Level Two, 4 Fred Thomas Drive, Takapuna, North Shore City New Zealand
Registered & physical address used from 21 Sep 2004 to 16 Nov 2017
Address #3: C/- T C Egerton, 20a Esplanade, Campbells Bay, Auckland
Physical address used from 26 Oct 2000 to 21 Sep 2004
Address #4: C/- R B Nelson, Level 15, Simpson Grierson Building, 92-96 Albert St, Auckland
Registered address used from 26 Oct 2000 to 21 Sep 2004
Address #5: C/- R B Nelson, Level 15, Simpson, Grierson Bldg, 92-96 Albert Str, Auckland
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address #6: First Floor, 81 Horomatangi Street, Taupo
Registered address used from 11 Apr 2000 to 26 Oct 2000
Address #7: First Floor, 81 Horomatangi Street, Taupo
Physical address used from 20 Dec 1999 to 26 Oct 2000
Address #8: First Floor, 81 Horomatangi Street, Taupo
Registered address used from 20 Dec 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 278060
Annual return filing month: October
Annual return last filed: 22 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 278060 | |||
Other (Other) | Clearstream Investments Ltd |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Jan 1997 - |
Ultimate Holding Company
Trevor Colin Egerton - Director
Appointment date: 02 Sep 1999
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 Nov 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 Jul 2015
Graeme Douglas Foster - Director (Inactive)
Appointment date: 02 Sep 1999
Termination date: 08 Nov 2017
Address: Mcmahons Point, Sydney, Australia, Australia
Address used since 20 Jun 2006
Murray Ellis Kinsella - Director (Inactive)
Appointment date: 02 Sep 1999
Termination date: 20 Jun 2016
Address: Belmont, North Shore, Auckland, 0622 New Zealand
Address used since 02 Sep 1999
Brian Crosdell Lough - Director (Inactive)
Appointment date: 28 Jan 1997
Termination date: 03 Sep 1999
Address: Glenfield, Auckland,
Address used since 28 Jan 1997
Garry Crosdell Lough - Director (Inactive)
Appointment date: 28 Jan 1997
Termination date: 03 Sep 1999
Address: Taupo,
Address used since 28 Jan 1997
Stuart Roscoe Mcleod - Director (Inactive)
Appointment date: 14 Nov 1997
Termination date: 03 Sep 1999
Address: Taupo,
Address used since 14 Nov 1997
Vaughan Wayne Stephens - Director (Inactive)
Appointment date: 28 Jan 1997
Termination date: 14 Nov 1997
Address: Taupo,
Address used since 28 Jan 1997
Donna Louise Turner - Director (Inactive)
Appointment date: 28 Jan 1997
Termination date: 14 Nov 1997
Address: Taupo,
Address used since 28 Jan 1997
Prosper Hills (2012) Limited
307/332 Maunganui Road
Art Body Limited
229a Maunganui Road
Merlin Motors Limited
478b Maunganui Road
Nz Forestry & Land Investments Limited
307/332 Maunganui Road
Sharpies Golf Barn (wellington) Limited
21 Phoenix Heights
Bay Music Projects Limited
556 Maunganui Road
Capital Projects Limited
9 Prince Avenue
Gd&ks Trustee Limited
2 Cameron Road
Manuka Limited
6/7 Marine Parade
Provident Capital Nz Limited
Level 1, 247 Cameron Road
Stanton Group Limited
101/50b Cross Road
Te Awanui Huka Pak Limited
Taiaho Place