Fix and Fogg Limited was started on 03 Jan 2014 and issued an NZ business identifier of 9429041034743. The registered LTD company has been run by 2 directors: Andrea Jewell - an active director whose contract started on 03 Jan 2014,
Roman Arthur Jewell - an active director whose contract started on 03 Jan 2014.
According to our data (last updated on 29 Feb 2024), this company registered 1 address: 11 Walter Street, Te Aro, Wellington, 6011 (types include: postal, office).
Up until 07 Apr 2020, Fix and Fogg Limited had been using Level 3, 44 Victoria Street, Wellington as their physical address.
A total of 1097272 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 548636 shares are held by 1 entity, namely:
Ff Nominees Limited (an entity) located at Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 49.8 per cent shares (exactly 546442 shares) and includes
The Jewell Trust - located at Mount Victoria, Wellington.
The 3rd share allocation (1097 shares, 0.1%) belongs to 1 entity, namely:
Jewell, Roman Arthur, located at Mount Victoria, Wellington (a director). Fix and Fogg Limited was classified as "Health food wholesaling" (business classification F360925).
Principal place of activity
11 Walter Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 30 Mar 2017 to 07 Apr 2020
Address #2: Level 7, 44 Victoria Street, Wellington, 6143 New Zealand
Physical & registered address used from 02 Mar 2017 to 30 Mar 2017
Address #3: Level 16, 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 04 Aug 2016 to 02 Mar 2017
Address #4: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 28 Jan 2014 to 04 Aug 2016
Address #5: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 03 Jan 2014 to 04 Aug 2016
Address #6: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 03 Jan 2014 to 28 Jan 2014
Basic Financial info
Total number of Shares: 1097272
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 548636 | |||
Entity (NZ Limited Company) | Ff Nominees Limited Shareholder NZBN: 9429050975938 |
Wellington 6011 New Zealand |
28 Apr 2023 - |
Shares Allocation #2 Number of Shares: 546442 | |||
Other (Other) | The Jewell Trust |
Mount Victoria Wellington 6011 New Zealand |
29 Apr 2019 - |
Shares Allocation #3 Number of Shares: 1097 | |||
Director | Jewell, Roman Arthur |
Mount Victoria Wellington 6011 New Zealand |
03 Jan 2014 - |
Shares Allocation #4 Number of Shares: 1097 | |||
Director | Jewell, Andrea |
Mount Victoria Wellington 6011 New Zealand |
03 Jan 2014 - |
Andrea Jewell - Director
Appointment date: 03 Jan 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 03 Jan 2014
Roman Arthur Jewell - Director
Appointment date: 03 Jan 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 03 Jan 2014
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Croissants And Co (nz) Limited
262 Thorndon Quay
Go Link Nz Limited
43a Courtenay Place
Health Plus Limited
Tory Street
Honey And Co Nutraceuticals Limited
262 Thorndon Quay
Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House
Recipeasy Limited
10b Oriental Terrace