Shortcuts

Fisk Holdings N.z Limited

Type: NZ Limited Company (Ltd)
9429038623745
NZBN
644229
Company Number
Registered
Company Status
069016780
Australian Company Number
Current address
419 Church Street East
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 30 Sep 2019
419 Church Street East
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 08 Oct 2019

Fisk Holdings N.z Limited was registered on 24 Aug 1994 and issued a New Zealand Business Number of 9429038623745. The registered LTD company has been managed by 4 directors: David John Sax - an active director whose contract began on 11 Nov 1994,
James Julian Sax - an active director whose contract began on 10 Aug 2011,
Thomas Henry Ah Chee - an inactive director whose contract began on 11 Nov 1994 and was terminated on 18 Mar 2000,
Gloria Ann Rennie - an inactive director whose contract began on 24 Aug 1994 and was terminated on 11 Nov 1994.
According to BizDb's data (last updated on 10 May 2024), this company registered 1 address: 419 Church Street East, Penrose, Auckland, 1061 (types include: registered, physical).
Up until 08 Oct 2019, Fisk Holdings N.z Limited had been using 3 Owens Road, Epsom, Auckland as their registered address.
BizDb found previous names for this company: from 24 Aug 1994 to 30 Sep 1994 they were called Bowetzel Enterprises Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Sax, David John (an individual) located at Epsom, Auckland postcode 1023.

Addresses

Principal place of activity

419 Church Street East, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 3 Owens Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 31 Oct 2012 to 08 Oct 2019

Address #2: Suite 3, 532 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 26 Jun 2002 to 31 Oct 2012

Address #3: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland

Registered address used from 17 Feb 2000 to 26 Jun 2002

Address #4: 4th Floor, Fisher International Building, 18 Waterloo Quad, Auckland

Physical address used from 16 Feb 2000 to 16 Feb 2000

Address #5: Level 4, 16 Viaduct Harbour Avenue, Auckland

Physical address used from 16 Feb 2000 to 26 Jun 2002

Address #6: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland

Physical address used from 18 Sep 1998 to 16 Feb 2000

Address #7: Level 12, 92-96 Albert Street, Auckland

Registered address used from 16 Dec 1994 to 17 Feb 2000

Address #8: Level 12, 92-96 Albert Street, Auckland

Physical address used from 16 Dec 1994 to 18 Sep 1998

Contact info
neelima.karan@southparkcorp.co.nz
26 Jun 2023 nzbn-reserved-invoice-email-address-purpose
ea@southparkcorp.co.nz
30 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Sax, David John Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yee, Andrew Manukau City
Auckland
Individual Lynch, Bonita Angela Manukau City
Auckalnd
Individual Ah Chee, Molly Manukau City
Auckland
Individual Ah Chee, Raeburn Paul Manukau City
Auckland
Directors

David John Sax - Director

Appointment date: 11 Nov 1994

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Sep 2009


James Julian Sax - Director

Appointment date: 10 Aug 2011

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 21 Mar 2016

Address: Wellsford, 0975 New Zealand

Address used since 31 Dec 2018


Thomas Henry Ah Chee - Director (Inactive)

Appointment date: 11 Nov 1994

Termination date: 18 Mar 2000

Address: Manukau City, Auckland,

Address used since 11 Nov 1994


Gloria Ann Rennie - Director (Inactive)

Appointment date: 24 Aug 1994

Termination date: 11 Nov 1994

Address: St Heliers, Auckland,

Address used since 24 Aug 1994