Fabric Digital Limited, a registered company, was started on 04 May 2015. 9429041736586 is the number it was issued. The company has been run by 3 directors: Joseph Nicholas Marinovic - an active director whose contract began on 01 Mar 2016,
Ryan Joseph Mitchell - an inactive director whose contract began on 01 Mar 2016 and was terminated on 12 Jun 2020,
Nicholas Marinovic - an inactive director whose contract began on 04 May 2015 and was terminated on 16 Mar 2016.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 3, 34 Triton Drive, Rosedale, Auckland, 0632 (category: registered, service).
Fabric Digital Limited had been using 238G Bush Road, Rosedale, Auckland as their registered address up to 11 Mar 2022.
Old names for this company, as we identified at BizDb, included: from 02 May 2015 to 17 Mar 2016 they were named Fabric It Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 5 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 95 shares (95%).
Other active addresses
Address #4: 238g Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 15 Dec 2023
Address #5: Suite 3, 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 05 Apr 2024
Principal place of activity
238g Bush Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 238g Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 15 May 2019 to 11 Mar 2022
Address #2: 86g Bush Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 21 Apr 2017 to 15 May 2019
Address #3: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 19 Apr 2016 to 21 Apr 2017
Address #4: Unit 4, 112 Bush Road, Albany, Auckland, 0632 New Zealand
Physical address used from 24 Mar 2016 to 19 Apr 2016
Address #5: 41 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Physical address used from 04 May 2015 to 24 Mar 2016
Address #6: 41 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Registered address used from 04 May 2015 to 19 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Marinovic, Candace |
Torbay Auckland 0630 New Zealand |
29 Mar 2022 - |
Shares Allocation #2 Number of Shares: 95 | |||
Director | Marinovic, Joseph Nicholas |
Torbay Auckland 0630 New Zealand |
16 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marinovic, Nicholas |
Westgate Auckland 0814 New Zealand |
04 May 2015 - 16 Mar 2016 |
Individual | Mitchell, Ryan Joseph |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 Mar 2016 - 12 Jun 2020 |
Director | Nicholas Marinovic |
Westgate Auckland 0814 New Zealand |
04 May 2015 - 16 Mar 2016 |
Joseph Nicholas Marinovic - Director
Appointment date: 01 Mar 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 Mar 2021
Address: Westgate, Auckland, 0814 New Zealand
Address used since 01 Mar 2016
Ryan Joseph Mitchell - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 12 Jun 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Mar 2016
Nicholas Marinovic - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 16 Mar 2016
Address: Westgate, Auckland, 0814 New Zealand
Address used since 04 May 2015
Wiskay Limited
86 C Bush Road
Apex Surveying Limited
86f Bush Road
Weisoft Limited
86i Bush Road
Davis Pharma Limited
106 Bush Road
Pharmabroker Sales Limited
106 Bush Road
Hirtzel Homes Limited
Level 1