Fibre Systems Limited, a registered company, was registered on 18 Mar 1996. 9429038358470 is the NZ business identifier it was issued. The company has been managed by 3 directors: Vicki Anne Burkhead - an active director whose contract began on 18 Mar 1996,
Daniel Lewis Burkhead - an active director whose contract began on 18 Mar 1996,
Tracy Leanne Burkhead - an inactive director whose contract began on 18 Mar 1996 and was terminated on 15 Feb 2002.
Last updated on 27 Apr 2024, our data contains detailed information about 2 addresses this company uses, namely: 77 Cryers Road, East Tamaki, Auckland, 2013 (physical address),
77 Cryers Road, East Tamaki, Auckland, 2013 (service address),
67A The Parade, Bucklands Beach, Auckland, 2012 (registered address).
Fibre Systems Limited had been using 67A The Parade, Bucklands Beach, Auckland as their physical address until 01 Dec 2021.
Past names for this company, as we established at BizDb, included: from 18 Mar 1996 to 24 Mar 2006 they were named Trysum Enterprises Limited.
A total of 500 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.2%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.2%). Lastly there is the 3rd share allocation (498 shares 99.6%) made up of 2 entities.
Previous addresses
Address #1: 67a The Parade, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 18 Aug 2021 to 01 Dec 2021
Address #2: 67b The Parade, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 23 Aug 2011 to 18 Aug 2021
Address #3: 67b The Parade, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 23 Aug 2011 to 06 Apr 2021
Address #4: 67a The Parade, Bucklands Beach, Auckland New Zealand
Physical address used from 14 Oct 2004 to 23 Aug 2011
Address #5: 67a The Parade, Bucklands Beach, Auckland New Zealand
Registered address used from 12 Apr 2000 to 23 Aug 2011
Address #6: 67a The Parade, Bucklands Beach, Auckland
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #7: 7 Aylesbury Street, Pakuranga, Auckland
Physical address used from 18 Mar 1996 to 14 Oct 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Burkhead, Daniel Lewis |
Bucklands Beach Auckland 2012 New Zealand |
18 Mar 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Burkhead, Vicki Anne |
Bucklands Beach Auckland 2012 New Zealand |
18 Mar 1996 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Burkhead, Vicki Anne |
Bucklands Beach Auckland 2012 New Zealand |
18 Mar 1996 - |
Individual | Burkhead, Daniel Lewis |
Bucklands Beach Auckland 2012 New Zealand |
18 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burkhead, Tracey Leanne |
Bucklands Beach Auckland |
18 Mar 1996 - 07 Oct 2004 |
Vicki Anne Burkhead - Director
Appointment date: 18 Mar 1996
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Mar 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 15 Aug 2011
Daniel Lewis Burkhead - Director
Appointment date: 18 Mar 1996
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Mar 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 15 Aug 2011
Tracy Leanne Burkhead - Director (Inactive)
Appointment date: 18 Mar 1996
Termination date: 15 Feb 2002
Address: Bucklands Beach, Auckland,
Address used since 18 Mar 1996
Jinhai Property Limited
131a Bucklands Beach Road
Cll Property Investment Limited
70 The Parade
Le Roux Properties Limited
62b The Parade
Kendall Coaching & Enterprises Limited
121a Bucklands Beach Road
Extreme Trades Limited
5 Whitcombe Road
Global Tradez (2007) Limited
5 Whitcombe Road