Shortcuts

Fisk Investments (nz) Limited

Type: NZ Limited Company (Ltd)
9429039542779
NZBN
364838
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
054546039
Australian Company Number
Current address
3 Owens Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 23 Oct 2012
Po Box 28898
Remuera
Auckland 1541
New Zealand
Postal address used since 06 Aug 2019
3 Owens Road
Epsom
Auckland 1023
New Zealand
Office & delivery address used since 06 Aug 2019

Fisk Investments (Nz) Limited was launched on 29 Feb 1988 and issued an NZBN of 9429039542779. The registered LTD company has been run by 7 directors: David John Sax - an active director whose contract started on 08 Jun 1990,
James Julian Sax - an active director whose contract started on 10 Aug 2011,
Andrew Winton Picot - an inactive director whose contract started on 08 Jun 1990 and was terminated on 26 Jun 2007,
Brian Hall Picot - an inactive director whose contract started on 08 Jun 1990 and was terminated on 26 Jun 2007,
Molly Ah Chee - an inactive director whose contract started on 01 Oct 2000 and was terminated on 26 Jun 2007.
As stated in BizDb's information (last updated on 17 Apr 2024), this company registered 1 address: Po Box 28898, Remuera, Auckland, 1541 (category: postal, office).
Up to 23 Oct 2012, Fisk Investments (Nz) Limited had been using C/- Huddleston & Rosser Ltd, Suite 3,, 532 Parnell Road, Parnell as their registered address.
BizDb identified former names used by this company: from 29 Feb 1988 to 13 Dec 1991 they were called Fisk Investments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Sax, David John (an individual) located at Epsom.

Addresses

Principal place of activity

3 Owens Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: C/- Huddleston & Rosser Ltd, Suite 3,, 532 Parnell Road, Parnell New Zealand

Registered address used from 25 Jul 2002 to 23 Oct 2012

Address #2: C/- Huddleston & Rosser Ltd, Suite 3, 532 Parnell Road,, Parnell New Zealand

Physical address used from 25 Jul 2002 to 23 Oct 2012

Address #3: Level 4, 16 Viaduct Harbour Ave, Auckland

Physical address used from 21 Dec 1999 to 25 Jul 2002

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

Registered address used from 21 Dec 1999 to 25 Jul 2002

Address #5: 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland

Physical address used from 21 Dec 1999 to 21 Dec 1999

Address #6: South Park House, Hugo Johnston Drive, Penrose, Auckland

Physical address used from 20 Nov 1998 to 21 Dec 1999

Address #7: South Park House, Hugo Johnston Drive, Penrose, Auckland

Registered address used from 03 Oct 1997 to 21 Dec 1999

Contact info
ea@southparkcorp.co.nz
06 Aug 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: 29 Jun 2023

Country of origin: NZ


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

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shallard, J Papatoetoe
Individual Bennett, D G Newmarket
Auckland
Individual Bennett, D G Newmarket
Auckland
Individual Bennett, G C Newmarket
Auckland
Individual Bennett, G C Newmarket
Auckland
Individual Yee, Andrew Clifford Ellerslie
Auckland
Individual Picot, A W Newmarket
Auckland
Individual Ah Chee, Molly Papatoetoe
Individual Lynch, Bonita Angela Papatoetoe
Individual Chin, L C Papatoetoe
Individual Picot, A W Newmarket
Auckland
Individual Martin, L Papatoetoe
Individual Picot, Andrew Winton St Heliers
Auckland
Individual Ah Chee, R P Papatoetoe
Directors

David John Sax - Director

Appointment date: 08 Jun 1990

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Sep 2009


James Julian Sax - Director

Appointment date: 10 Aug 2011

Address: Wellsford, 0975 New Zealand

Address used since 01 Dec 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 21 Mar 2016


Andrew Winton Picot - Director (Inactive)

Appointment date: 08 Jun 1990

Termination date: 26 Jun 2007

Address: St Heliers, Auckland,

Address used since 08 Jun 1990


Brian Hall Picot - Director (Inactive)

Appointment date: 08 Jun 1990

Termination date: 26 Jun 2007

Address: 75 Owens Road, Epsom, Auckland,

Address used since 08 Jun 1990


Molly Ah Chee - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 26 Jun 2007

Address: Manukau City,

Address used since 01 Oct 2000


Andrew Clifford Yee - Director (Inactive)

Appointment date: 19 Sep 2003

Termination date: 26 Jun 2007

Address: Ellerslie, Auckland,

Address used since 19 Sep 2003


Thomas Henry Ah Chee - Director (Inactive)

Appointment date: 08 Jun 1990

Termination date: 18 Mar 2000

Address: Papatoetoe, Auckland,

Address used since 08 Jun 1990