Shortcuts

Fresheye Limited

Type: NZ Limited Company (Ltd)
9429039342003
NZBN
428682
Company Number
Registered
Company Status
Current address
Unit 4
105 Gasson Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 11 May 2021
68 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 15 Mar 2023
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Fresheye Limited, a registered company, was registered on 07 Jun 1989. 9429039342003 is the number it was issued. This company has been managed by 4 directors: Paula Marie Grant - an active director whose contract started on 24 Oct 1995,
Craig Anthony Grant - an inactive director whose contract started on 21 Aug 2003 and was terminated on 01 Apr 2006,
Margaret Anne Broderick - an inactive director whose contract started on 12 Jun 1989 and was terminated on 21 Aug 2003,
Gary Thomas Broderick - an inactive director whose contract started on 12 Jun 1989 and was terminated on 24 Oct 1995.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Fresheye Limited had been using Qb Studios, Unit 12, 19 Southwark Street, Christchurch as their registered address up until 11 May 2021.
Other names used by this company, as we found at BizDb, included: from 07 Jun 1989 to 29 Sep 2003 they were named Cassette House Music Limited.
A single entity owns all company shares (exactly 1000 shares) - Grant, Paula Marie - located at 8011, St Albans, Christchurch.

Addresses

Principal place of activity

Qb Studios, Unit 12, 19 Southwark Street, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Qb Studios, Unit 12, 19 Southwark Street, Christchurch, 8011 New Zealand

Registered & physical address used from 11 Dec 2019 to 11 May 2021

Address #2: 48 St Albans Street, St Albans, Christchurch, 8014 New Zealand

Registered address used from 06 Dec 2019 to 11 Dec 2019

Address #3: 48 St Albans Street, St Albans, Christchurch, 8014 New Zealand

Physical address used from 08 Mar 2017 to 11 Dec 2019

Address #4: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 09 Feb 2016 to 06 Dec 2019

Address #5: 16 Chapter Street, St Albans, Christchurch, 8052 New Zealand

Physical address used from 09 Feb 2016 to 08 Mar 2017

Address #6: 53 Hawthorne Street, Strowan, Christchurch, 8052 New Zealand

Registered & physical address used from 17 Feb 2012 to 09 Feb 2016

Address #7: 139 Nayland Street, Sumner, Christchurch New Zealand

Physical & registered address used from 01 Aug 2008 to 17 Feb 2012

Address #8: 12 Campbell Street, Sumner, Christchurch

Physical & registered address used from 24 May 2007 to 01 Aug 2008

Address #9: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch

Registered & physical address used from 01 Sep 2003 to 24 May 2007

Address #10: C/- 35 Marine Parade, Carters Beach, Westport

Physical address used from 08 Mar 2001 to 01 Sep 2003

Address #11: 129 Palmerston Street, Westport

Physical address used from 08 Mar 2001 to 08 Mar 2001

Address #12: C/-f T Dooley, 240 Palmerston Street, Westport

Registered address used from 06 Mar 2001 to 01 Sep 2003

Address #13: C/-f T Dooley, 240 Palmerston Street, Westport

Physical address used from 25 May 1998 to 08 Mar 2001

Contact info
64 021 326111
Phone
paulagrant@me.com
Email
https://www.copperandpink.com
21 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Grant, Paula Marie St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Craig Anthony Sumner
Christchurch
Individual Broderick, Margaret Anne Mokihinui
Via Westport
Directors

Paula Marie Grant - Director

Appointment date: 24 Oct 1995

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 28 Feb 2017


Craig Anthony Grant - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 01 Apr 2006

Address: Sumner, Christchurch,

Address used since 21 Aug 2003


Margaret Anne Broderick - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 21 Aug 2003

Address: Via Westport,

Address used since 12 Jun 1989


Gary Thomas Broderick - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 24 Oct 1995

Address: Westport,

Address used since 12 Jun 1989

Nearby companies

The Little Feet Company (2013) Limited
77 Gasson Street

T-mack Limited
77 Gasson Street

Nukiwai Holdings Limited
77 Gasson Street

Accounting Solutions Limited
77 Gasson Street

Immaculate Threads Limited
77 Gasson Street

Roberts Radiology Limited
77 Gasson Street