Fast Nz was registered on 15 Jun 2015 and issued an NZBN of 9429041798652. The registered ULTD company has been run by 7 directors: Brenda A. - an active director whose contract started on 17 May 2021,
Ryan Michael Woodfall - an active director whose contract started on 01 Dec 2021,
Stephen Patrick Koepele - an inactive director whose contract started on 07 Dec 2020 and was terminated on 01 Dec 2021,
Daniel D. - an inactive director whose contract started on 15 Jun 2015 and was terminated on 17 May 2021,
James Goatcher - an inactive director whose contract started on 17 Aug 2016 and was terminated on 07 Dec 2020.
According to BizDb's information (last updated on 27 Mar 2024), this company filed 1 address: C/-21 Richmond Hill, Glenside, Wellington, 6037 (category: registered, physical).
Up to 04 Mar 2022, Fast Nz had been using L15, 215 Lambton Quay, Wellington as their registered address.
BizDb found past names for this company: from 10 Jun 2015 to 25 Aug 2015 they were called Fast Nz Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Fast Enterprises, Llc (an other) located at Centennial, Colorado postcode 80112. Fast Nz was categorised as "Computer consultancy service" (business classification M700010).
Previous addresses
Address: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 23 Dec 2020 to 04 Mar 2022
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 15 Jun 2015 to 23 Dec 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Fast Enterprises, Llc |
Centennial Colorado 80112 United States |
15 Jun 2015 - |
Ultimate Holding Company
Brenda A. - Director
Appointment date: 17 May 2021
Ryan Michael Woodfall - Director
Appointment date: 01 Dec 2021
Address: Glenside, Wellington, 6037 New Zealand
Address used since 01 Dec 2021
Stephen Patrick Koepele - Director (Inactive)
Appointment date: 07 Dec 2020
Termination date: 01 Dec 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Dec 2020
Daniel D. - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 17 May 2021
Address: Castle Rock, Colorado, 80109 United States
Address used since 15 Jun 2015
James Goatcher - Director (Inactive)
Appointment date: 17 Aug 2016
Termination date: 07 Dec 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 17 Aug 2016
Jennifer Rene Tuvell - Director (Inactive)
Appointment date: 20 Oct 2015
Termination date: 17 Aug 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 20 Oct 2015
Peter David Sherwin - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 20 Oct 2015
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 15 Jun 2015
Jk Wicks Limited
L15, 215 Lambton Quay
Zeal Commercial Interiors Limited
Level 15, Grant Thornton House
National Financial Securties & Investment Corporation Limited
Level 15, Grant Thornton House
The Bay Leaf Cafe Limited
Level 15, Grant Thornton House
Institute Of Applied Technology Transfer Limited
Level 15, Grant Thornton House
Re-bags.com Limited
Level 15, Grant Thornton House
Evernden Consulting Limited
Level 3, Amp Chambers
Grh Projects Limited
Level 5, Hallensteins House
Next Generation Innovation Limited
L15, 215 Lambton Quay
Optimation New Zealand Limited
Level 12, Anz Tower
Passport To Freedom Limited
Level 1, South British Building
Peak Systems Limited
Charter Financial Services