Fische Consulting Limited was launched on 07 Jul 1988 and issued an NZBN of 9429039438331. The registered LTD company has been run by 4 directors: Peter James Ernest Salmon - an active director whose contract began on 31 Mar 1997,
John Lumsden - an inactive director whose contract began on 11 Nov 2005 and was terminated on 20 Mar 2010,
Lesley Christine Ashton-Taylor - an inactive director whose contract began on 31 Mar 1997 and was terminated on 27 Mar 2002,
Leon Lindsay Missen - an inactive director whose contract began on 29 Oct 1991 and was terminated on 31 Mar 1997.
As stated in BizDb's information (last updated on 29 Mar 2024), this company uses 1 address: 5B Janet Frame Way, Rd 1, Upper Hutt, 5371 (category: postal, delivery).
Up until 02 Jun 2010, Fische Consulting Limited had been using 154 Victoria Street, Wellington as their registered address.
BizDb found previous aliases used by this company: from 25 Nov 2004 to 30 Apr 2010 they were called Moxie Design Group Limited, from 24 Feb 1999 to 25 Nov 2004 they were called Em Design Limited and from 08 Mar 1993 to 24 Feb 1999 they were called Missen Design Group Limited.
A total of 34000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 34000 shares are held by 3 entities, namely:
Becker, David (an individual) located at R D 1, Upper Hutt,
Salmon, Peter James Ernest (an individual) located at R D 1, Upper Hutt,
Bamford, Laureen Ruth (an individual) located at R D 1, Upper Hutt. Fische Consulting Limited has been categorised as "Management consultancy service" (business classification M696245).
Previous addresses
Address #1: 154 Victoria Street, Wellington
Registered address used from 08 May 2000 to 02 Jun 2010
Address #2: 1st Floor, 134 Cuba Street, Wellington
Registered address used from 15 May 1996 to 08 May 2000
Address #3: Same As Registered Office New Zealand
Physical address used from 20 Feb 1992 to 17 Apr 2012
Address #4: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 34000
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 34000 | |||
Individual | Becker, David |
R D 1 Upper Hutt |
07 Jul 1988 - |
Individual | Salmon, Peter James Ernest |
R D 1 Upper Hutt |
07 Jul 1988 - |
Individual | Bamford, Laureen Ruth |
R D 1 Upper Hutt |
07 Jul 1988 - |
Peter James Ernest Salmon - Director
Appointment date: 31 Mar 1997
Address: Whitemans Valley, R D 1, New Zealand
Address used since 31 Mar 1997
Address: Whitemans Valley, R D 1, 5371 New Zealand
Address used since 20 Apr 2018
John Lumsden - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 20 Mar 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 Nov 2005
Lesley Christine Ashton-taylor - Director (Inactive)
Appointment date: 31 Mar 1997
Termination date: 27 Mar 2002
Address: Wellington,
Address used since 31 Mar 1997
Leon Lindsay Missen - Director (Inactive)
Appointment date: 29 Oct 1991
Termination date: 31 Mar 1997
Address: Wellington,
Address used since 29 Oct 1991
Roger & Heather O'brien Trustee Company Limited
110 Katherine Mansfield Drive
O'brien Consulting Limited
110 Katherine Mansfield Drive
Wild Paws Limited
88 Katherine Mansfield Drive
Fineous Fortunes Limited
4 Ashton Warner Way
Xlr 8 International Limited
52 Katherine Mansfield Drive
Panelcrete Construction Limited
165c Katherine Mansfield Drive
Castleisland Limited
8 King Charles Drive
Mlg Consultants Limited
5 Boleyn Close
O'brien Consulting Limited
110 Katherine Mansfield Drive
Roger & Heather O'brien Trustee Company Limited
110 Katherine Mansfield Drive
Strategit Limited
2a Gibbons Street
Zexy Limited
70 Miro Street