Shortcuts

Fod#2 Limited

Type: NZ Limited Company (Ltd)
9429041200131
NZBN
5153681
Company Number
Registered
Company Status
Current address
287-293 Durham Street
Christchurch 8013
New Zealand
Registered address used since 30 Oct 2018
Level 3, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 19 Jul 2022
Level 3, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 28 Apr 2023

Fod2 Limited, a registered company, was started on 17 Apr 2014. 9429041200131 is the business number it was issued. This company has been managed by 4 directors: Emma Jean Orevich - an active director whose contract began on 27 Mar 2024,
Bernard Pierre Wicht - an inactive director whose contract began on 29 Jan 2019 and was terminated on 27 Mar 2024,
Gary Wayne Petersen - an inactive director whose contract began on 22 Jul 2014 and was terminated on 29 Jan 2019,
Brian Arthur Bray - an inactive director whose contract began on 17 Apr 2014 and was terminated on 22 Jul 2014.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (registered address),
Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (physical address),
Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (service address),
287-293 Durham Street, Christchurch, 8013 (registered address) among others.
Fod2 Limited had been using 287-293 Durham Street, Christchurch as their physical address up until 19 Jul 2022.
All company shares (50 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Wicht, Bernard Pierre (an individual) located at Scarborough, Christchurch postcode 8081,
Wicht, Bernard Pierre (a director) located at Scarborough, Christchurch postcode 8081.

Addresses

Previous addresses

Address #1: 287-293 Durham Street, Christchurch, 8013 New Zealand

Physical address used from 30 Oct 2018 to 19 Jul 2022

Address #2: 6 The Topdeck, Whitby, Porirua, 5024 New Zealand

Registered & physical address used from 15 Dec 2015 to 30 Oct 2018

Address #3: 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 17 Apr 2014 to 15 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: April

Annual return last filed: 14 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Wicht, Bernard Pierre Scarborough
Christchurch
8081
New Zealand
Director Wicht, Bernard Pierre Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bray, Brian Arthur Woburn
Lower Hutt
5010
New Zealand
Director Brian Arthur Bray Woburn
Lower Hutt
5010
New Zealand
Individual Petersen, Gary Wayne Whitby
Porirua
5024
New Zealand
Directors

Emma Jean Orevich - Director

Appointment date: 27 Mar 2024

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 27 Mar 2024


Bernard Pierre Wicht - Director (Inactive)

Appointment date: 29 Jan 2019

Termination date: 27 Mar 2024

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 29 Jan 2019


Gary Wayne Petersen - Director (Inactive)

Appointment date: 22 Jul 2014

Termination date: 29 Jan 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 22 Jul 2014


Brian Arthur Bray - Director (Inactive)

Appointment date: 17 Apr 2014

Termination date: 22 Jul 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 17 Apr 2014

Nearby companies

Retreads Limited
6 The Topdeck

Sk & Mk Enterprises Limited
6 The Topdeck

Ada's Flooring Limited
6 The Topdeck

Cars By Neems Limited
6 The Topdeck

T.team Limited
6 The Topdeck

Ambience Cafe Limited
6 The Topdeck