Shortcuts

Fabric Solutions Limited

Type: NZ Limited Company (Ltd)
9429041684818
NZBN
5659609
Company Number
Registered
Company Status
116652137
GST Number
No Abn Number
Australian Business Number
S949930
Industry classification code
Repair And Maintenance Nec
Industry classification description
Current address
465a Ngatai Road
Bellevue
Tauranga 3110
New Zealand
Physical & registered & service address used since 01 Nov 2017
465a Ngatai Road
Bellevue
Tauranga 3110
New Zealand
Postal & office & delivery address used since 25 Sep 2019

Fabric Solutions Limited, a registered company, was started on 20 Apr 2015. 9429041684818 is the NZ business number it was issued. "Repair and maintenance nec" (ANZSIC S949930) is how the company has been categorised. The company has been run by 2 directors: Ashley Louise Hibbard - an active director whose contract began on 20 Apr 2015,
Matthew Augustin Simon Hibbard - an inactive director whose contract began on 20 Apr 2015 and was terminated on 03 May 2016.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 465A Ngatai Road, Bellevue, Tauranga, 3110 (types include: postal, office).
Fabric Solutions Limited had been using 4A Antrim Grove, Bayview, Auckland as their registered address up to 01 Nov 2017.
More names used by the company, as we identified at BizDb, included: from 31 Mar 2015 to 24 Sep 2018 they were called Southern Belle Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 30 shares (30 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 70 shares (70 per cent).

Addresses

Principal place of activity

465a Ngatai Road, Bellevue, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 4a Antrim Grove, Bayview, Auckland, 0629 New Zealand

Registered address used from 09 Sep 2016 to 01 Nov 2017

Address #2: 4a Antrim Grove, Bayview, Auckland, 0629 New Zealand

Registered address used from 09 Aug 2016 to 09 Sep 2016

Address #3: 4a Antrim Grove, Bayview, Auckland, 0629 New Zealand

Physical address used from 20 Apr 2015 to 01 Nov 2017

Address #4: 40 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 20 Apr 2015 to 09 Aug 2016

Contact info
64 27 2313430
25 Sep 2019 Phone
matt@fabricsolutions.co.nz
25 Sep 2019 nzbn-reserved-invoice-email-address-purpose
matt@fabricsolutions.co.nz
19 Dec 2018 Email
fabricsolutions.co.nz
19 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Director Hibbard, Ashley Louise Bellevue
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Hibbard, Matthew Augustin Simon Bellevue
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hibbard, Matthew Augustin Simon Bayview
Auckland
0629
New Zealand
Director Matthew Augustin Simon Hibbard Bayview
Auckland
0629
New Zealand
Director Hibbard, Ashley Louise Bellevue
Tauranga
3110
New Zealand
Directors

Ashley Louise Hibbard - Director

Appointment date: 20 Apr 2015

Address: Bellevue, Tauranga, 3110 New Zealand

Address used since 24 Oct 2017

Address: Bayview, Auckland, 0629 New Zealand

Address used since 20 Apr 2015


Matthew Augustin Simon Hibbard - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 03 May 2016

Address: Bayview, Auckland, 0629 New Zealand

Address used since 20 Apr 2015

Nearby companies

Phoenix Animal Trust
148 Windsor Road

Ams Plumbing & Gas Limited
30 Margaret Road

Mlt Builders Limited
45a Queen Road

Creation Longs Limited
20a Margaret Road

Ignite Personal Training Limited
42 Queen Road

Dhaliwal Brothers Limited
20b Margaret Road

Similar companies

Advanced Spraybooth Services Limited
172 Bellevue Road

Affordable R & R Limited
14 Pillans Road

Education In Maintenance Limited
13 Mclean Street

House Valuation Limited
17 Upland Street

K Pec 2010 Limited
23 Myres Street

Shiny Floors Limited
23 Tirinui Crest Road