Shortcuts

Fountain Drinks Group Limited

Type: NZ Limited Company (Ltd)
9429038302299
NZBN
812375
Company Number
Registered
Company Status
Current address
89 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 29 Apr 2021


Fountain Drinks Group Limited, a registered company, was launched on 31 May 1996. 9429038302299 is the business number it was issued. This company has been run by 2 directors: Norman Gary Robertson - an active director whose contract started on 31 May 1996,
Richard Brambley Winch - an active director whose contract started on 27 Aug 2018.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: 89 Hugo Johnston Drive, Penrose, Auckland, 1061 (category: registered, physical).
Fountain Drinks Group Limited had been using Level 7, 55 Shortland Streeet, Auckland as their registered address up to 29 Apr 2021.
More names for this company, as we established at BizDb, included: from 03 May 2013 to 22 Mar 2019 they were named Fountain Equipment Limited, from 15 Feb 2010 to 03 May 2013 they were named Newstart Communications Limited and from 31 May 1996 to 15 Feb 2010 they were named Smart Lockers (Nz) Limited.
A single entity owns all company shares (exactly 10 shares) - Robertson, Norman Gary - located at 1061, Lynfield, Auckland.

Addresses

Previous addresses

Address: Level 7, 55 Shortland Streeet, Auckland, 1010 New Zealand

Registered & physical address used from 04 Sep 2018 to 29 Apr 2021

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 04 Sep 2018

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Jun 2014 to 16 Jul 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 02 Jun 2010 to 03 Jun 2014

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 13 Jun 2008 to 02 Jun 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling Chapman, Tower, 51-563 Shortland Str, Auckland New Zealand

Physical address used from 18 May 2007 to 13 Jun 2008

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling Chapman, Tower, 51-563 Shortland St, Auckland New Zealand

Registered address used from 18 May 2007 to 13 Jun 2008

Address: C/-richard Herbert & Associates Ltd, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland New Zealand

Registered & physical address used from 21 Nov 2006 to 18 May 2007

Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 03 Aug 2005 to 21 Nov 2006

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland New Zealand

Physical & registered address used from 15 Jun 2004 to 03 Aug 2005

Address: C/- Richard Herbert & Associates Limite, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland New Zealand

Physical address used from 03 Jun 2001 to 15 Jun 2004

Address: C/- Richard Herbert & Associates Ltd, 6th Floor, 3 Parliament Street, Auckland New Zealand

Registered address used from 03 Jun 2001 to 15 Jun 2004

Address: C/- Richard Herbert & Associates Ltd, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland New Zealand

Physical address used from 03 Jun 2001 to 03 Jun 2001

Address: C/- Carley & Co, 6th Floor, 3 Parliament Street, Auckland New Zealand

Registered address used from 11 Apr 2000 to 03 Jun 2001

Address: C/- Carley & Co, 6th Floor, 3 Parliament Street, Auckland New Zealand

Registered address used from 17 Jun 1999 to 11 Apr 2000

Address: C/- Carley & Co, 6th Floor, 3 Parliament Street, Auckland New Zealand

Physical address used from 16 Jun 1998 to 16 Jun 1998

Address: C/- Richard Herbert & Associates Ltd, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland New Zealand

Physical address used from 16 Jun 1998 to 03 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: May

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Robertson, Norman Gary Lynfield
Auckland
1042
New Zealand
Directors

Norman Gary Robertson - Director

Appointment date: 31 May 1996

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 17 May 2013


Richard Brambley Winch - Director

Appointment date: 27 Aug 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Aug 2018

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street