Shortcuts

Fargo Design Limited

Type: NZ Limited Company (Ltd)
9429041328552
NZBN
5390841
Company Number
In Liquidation
Company Status
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 22 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 17 Jul 2019
C/- Khov Jones, 59 Apollo Drive
Albany
Auckland 0632
New Zealand
Registered & service address used since 22 Jun 2023

Fargo Design Limited was registered on 22 Jul 2014 and issued an NZBN of 9429041328552. This in liquidation LTD company has been managed by 2 directors: Stephen Raymond Pilcher - an active director whose contract started on 22 Jul 2014,
Christopher Grant Pilcher - an active director whose contract started on 22 Jul 2014.
According to BizDb's information (updated on 23 Jul 2023), this company filed 1 address: C/- Khov Jones, 59 Apollo Drive, Albany, Auckland, 0632 (types include: registered, service).
Until 17 Jul 2019, Fargo Design Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Muir, Paul William (an individual) located at Ponsonby, Auckland postcode 1021,
Pilcher, Stephen Raymond (a director) located at Ponsonby, Auckland postcode 1021.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Desmond, Carolyn Mary - located at Ponsonby, Auckland,
Pilcher, Christopher Grant - located at Ponsonby, Auckland,
Pilcher, Stephen Raymond - located at Ponsonby, Auckland. Fargo Design Limited has been categorised as "Design services nec" (ANZSIC M692435).

Addresses

Previous address

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 22 Jul 2014 to 17 Jul 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Muir, Paul William Ponsonby
Auckland
1021
New Zealand
Director Pilcher, Stephen Raymond Ponsonby
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Desmond, Carolyn Mary Ponsonby
Auckland
1011
New Zealand
Director Pilcher, Christopher Grant Ponsonby
Auckland
1011
New Zealand
Director Pilcher, Stephen Raymond Ponsonby
Auckland
1021
New Zealand
Directors

Stephen Raymond Pilcher - Director

Appointment date: 22 Jul 2014

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 22 Jul 2014


Christopher Grant Pilcher - Director

Appointment date: 22 Jul 2014

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Jul 2014

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Boei Solutions Limited
Level 4, 154 Queen Street,

Chalk Designstudio Limited
Level 29, 188 Quay Street

Degree Design Limited
35 High Street

Jacks Ip Limited
Level 1, 171 Hobson Street

North Island Design Limited
Level 4 Unit E2,210 Khyber Pass Rd

Theia Limited
Level One, 127 Hobson Street