Fountain Investments Limited, a registered company, was launched on 06 Mar 1987. 9429039646033 is the NZBN it was issued. This company has been managed by 5 directors: Jean Lorraine Marriott - an active director whose contract began on 24 Sep 1993,
Jean Lorraine Boswell - an active director whose contract began on 24 Sep 1993,
William Leslie Hay - an inactive director whose contract began on 24 Sep 1993 and was terminated on 28 Oct 1993,
Keith Donald Marriott - an inactive director whose contract began on 19 Nov 1990 and was terminated on 24 Sep 1993,
Donald Joseph Brooking - an inactive director whose contract began on 19 Nov 1990 and was terminated on 24 Sep 1993.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 1St Floor, 236 Broadway Avenue, Palmerston North, 4414 (category: registered, physical).
Fountain Investments Limited had been using 1St Floor, 236 Broadway Avenue, Palmerston North as their registered address up until 15 Jun 2021.
Previous names for this company, as we established at BizDb, included: from 06 Mar 1987 to 21 Jul 1988 they were called Budget Shipping Company Limited.
A single entity owns all company shares (exactly 500 shares) - Marriott, Jean Lorraine - located at 4414, Hokowhitu, Palmerston North.
Previous addresses
Address #1: 1st Floor, 236 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered address used from 14 Oct 2019 to 15 Jun 2021
Address #2: 52 Victoria Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 01 Jul 2015 to 14 Oct 2019
Address #3: C/-morrison Creed, 1st Floor, Cnr Main, St & Victoria Ave, Palmerston North New Zealand
Registered & physical address used from 12 Jul 2006 to 01 Jul 2015
Address #4: C/-hay Mckay & White Ltd, Cnr Main & Victoria Streets, Palmerston North
Registered & physical address used from 01 May 2006 to 12 Jul 2006
Address #5: C/-hay Mckay & White Ltd, Construction House, 275 Broadway Avenue, Palmerston North
Registered & physical address used from 30 Jun 2004 to 01 May 2006
Address #6: 275 Broadway Avenue, Palmerston North
Registered address used from 23 Jun 1997 to 30 Jun 2004
Address #7: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #8: 275 Broadway Avenue, Palmerston North
Physical address used from 20 Feb 1992 to 30 Jun 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Marriott, Jean Lorraine |
Hokowhitu Palmerston North 4410 New Zealand |
27 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, William Leslie |
Construction House 275 Broadway Avenue, Palmerston North |
23 Jun 2004 - 23 Jun 2004 |
Individual | Boswell, Jean Lorraine |
Palmerston North New Zealand |
06 Mar 1987 - 27 Apr 2021 |
Jean Lorraine Marriott - Director
Appointment date: 24 Sep 1993
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 21 May 2010
Jean Lorraine Boswell - Director
Appointment date: 24 Sep 1993
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 21 May 2010
William Leslie Hay - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 28 Oct 1993
Address: Palmerston North,
Address used since 24 Sep 1993
Keith Donald Marriott - Director (Inactive)
Appointment date: 19 Nov 1990
Termination date: 24 Sep 1993
Address: Palmerston North,
Address used since 19 Nov 1990
Donald Joseph Brooking - Director (Inactive)
Appointment date: 19 Nov 1990
Termination date: 24 Sep 1993
Address: Palmerston North,
Address used since 19 Nov 1990
Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue
Mobo (nz) Limited
1st Floor, Cnr Main
Growler Tools Limited
Cnr Main St. & Victoria Ave
Bynley Limited
Cnr Main Street & Victoria Avenue
Whaioro Trust Board
602 Main Street
Mash Trust
602-606 Main Street