Shortcuts

Fishy Fingers Limited

Type: NZ Limited Company (Ltd)
9429041142714
NZBN
5047740
Company Number
Registered
Company Status
114617040
GST Number
C185150
Industry classification code
Soap Mfg
Industry classification description
Current address
24a Hibiscus Avenue
Mount Maunganui 3116
New Zealand
Office & delivery address used since 16 Feb 2020
828 Ngaruawahia Road
Rd 8
Hamilton 3288
New Zealand
Registered & physical & service address used since 02 Sep 2022
828 Ngaruawahia Road
Rd 8
Hamilton 3288
New Zealand
Postal & office & delivery address used since 02 Mar 2023

Fishy Fingers Limited was started on 17 Mar 2014 and issued an NZBN of 9429041142714. The registered LTD company has been managed by 3 directors: Megan Cherie Mabey - an active director whose contract began on 28 Aug 2022,
Kane Edwards - an inactive director whose contract began on 24 Jul 2014 and was terminated on 01 Mar 2023,
Joel Murphy - an inactive director whose contract began on 17 Mar 2014 and was terminated on 01 Jul 2022.
According to our information (last updated on 07 Apr 2024), this company filed 1 address: 828 Ngaruawahia Road, Rd 8, Hamilton, 3288 (category: postal, office).
Until 02 Sep 2022, Fishy Fingers Limited had been using 24A Hibiscus Avenue, Mount Maunganui as their registered address.
BizDb identified other names for this company: from 15 Mar 2014 to 20 Apr 2014 they were called Fishy Fingers Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mabey, Megan Cherie (an individual) located at Rd 8, Hamilton postcode 3288. Fishy Fingers Limited has been categorised as "Soap mfg" (business classification C185150).

Addresses

Principal place of activity

24a Hibiscus Avenue, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: 24a Hibiscus Avenue, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 09 Oct 2019 to 02 Sep 2022

Address #2: 10b Gobray Crescent, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 27 Feb 2019 to 09 Oct 2019

Address #3: 69 Station Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 30 May 2016 to 27 Feb 2019

Address #4: 26 Maungawhau Road, Epsom, Auckland, 1023 New Zealand

Physical address used from 25 Jun 2014 to 30 May 2016

Address #5: 26 Maungawhau Road, Epsom, Auckland, 1023 New Zealand

Registered address used from 30 Apr 2014 to 30 May 2016

Address #6: 33d Birdwood Crescent, Parnell, Auckland, 1052 New Zealand

Physical address used from 17 Mar 2014 to 25 Jun 2014

Address #7: 33d Birdwood Crescent, Parnell, Auckland, 1052 New Zealand

Registered address used from 17 Mar 2014 to 30 Apr 2014

Contact info
info@fishyfingers.co.nz
02 Mar 2023 nzbn-reserved-invoice-email-address-purpose
info@fishyfingers.co.nz
16 Feb 2020 Email
www.thesoapcultrue.com
16 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mabey, Megan Cherie Rd 8
Hamilton
3288
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Kane Penrose
Auckland
1062
New Zealand
Individual Edwards, Kane Penrose
Auckland
1062
New Zealand
Individual Murphy, Joel Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Megan Cherie Mabey - Director

Appointment date: 28 Aug 2022

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 28 Aug 2022


Kane Edwards - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 01 Mar 2023

Address: Penrose, Auckland, 1061 New Zealand

Address used since 01 Feb 2017


Joel Murphy - Director (Inactive)

Appointment date: 17 Mar 2014

Termination date: 01 Jul 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Jan 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 19 Feb 2019

Nearby companies

Uplista Holdings Limited
69 Station Road

Uplista Corporation Limited
69 Station Road

Craftsman Plumbing Limited
69 Station Road

Bluefin Fishing Limited
69 Station Road

Lure Professional Limited
69 Station Road

Dynamic Fluid Systems Limited
77b Station Road

Similar companies

D J & G C Limited
1 / 123 Cryers Road

Happy Horizons Limited
84 Halesowen Avenue

Industry Services Limited
1/109 St Johns Road

Narwhals Crafting Company Limited
19a Tyburnia Avenue

Nz Farmstead Limited
129 Kolmar Road

Soulfull Limited
1/26a Hayr Road