Shortcuts

Fabric Digital Limited

Type: NZ Limited Company (Ltd)
9429041736586
NZBN
5693551
Company Number
Registered
Company Status
116954826
GST Number
No Abn Number
Australian Business Number
Current address
238g Bush Road
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 07 May 2019
238g Bush Road
Rosedale
Auckland 0632
New Zealand
Physical & service address used since 15 May 2019
Flat 1, 66 Glenmall Place
Glen Eden
Auckland 0602
New Zealand
Registered address used since 11 Mar 2022

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%).

Addresses

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

Contact info
joseph@fabricdigital.co.nz
12 Jun 2020 nzbn-reserved-invoice-email-address-purpose
https://fabricdigital.co.nz
07 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Marinovic, Candace Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 95
Director Marinovic, Joseph Nicholas Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marinovic, Nicholas Westgate
Auckland
0814
New Zealand
Individual Mitchell, Ryan Joseph Stanmore Bay
Whangaparaoa
0932
New Zealand
Director Nicholas Marinovic Westgate
Auckland
0814
New Zealand
Directors

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

Nearby companies

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