Fidus Management Group Limited was registered on 03 Nov 2015 and issued an NZ business number of 9429042021490. This registered LTD company has been managed by 8 directors: Dion John Silich - an active director whose contract began on 03 Nov 2015,
Dion John Silich - an active director whose contract began on 03 Nov 2015,
Ryan Alfred Orchard - an inactive director whose contract began on 03 Apr 2020 and was terminated on 26 Sep 2022,
Justine Margaret Kidd - an inactive director whose contract began on 03 Apr 2020 and was terminated on 04 Nov 2020,
Richard Luxton - an inactive director whose contract began on 03 Nov 2015 and was terminated on 25 Feb 2020.
As stated in BizDb's database (updated on 11 Mar 2024), the company uses 1 address: 70 Maungakawa Rd, R.d.4, Cambridge, 3496 (types include: registered, service).
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Silich, Kate (an individual) located at Cambridge postcode 3496.
The second group consists of 1 shareholder, holds 99.8 per cent shares (exactly 998 shares) and includes
Fremantle Trustees Limited - located at Cambridge.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Silich, Dion John, located at Cambridge, Cambridge (a director). Fidus Management Group Limited has been categorised as "Dairy cattle farming" (ANZSIC A016010).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Silich, Kate |
Cambridge 3496 New Zealand |
29 Mar 2023 - |
Shares Allocation #2 Number of Shares: 998 | |||
Other (Other) | Fremantle Trustees Limited |
Cambridge 3496 New Zealand |
18 Feb 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Silich, Dion John |
Cambridge Cambridge 3496 New Zealand |
03 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kidd, Justine |
Te Awamutu Te Awamutu 3800 New Zealand |
25 Mar 2020 - 05 Jul 2021 |
Individual | Kidd, Justine |
Te Awamutu Te Awamutu 3800 New Zealand |
25 Mar 2020 - 05 Jul 2021 |
Individual | Luxton, Richard |
Rd 1 Waitoa 3380 New Zealand |
03 Nov 2015 - 18 Feb 2020 |
Individual | Orchard, Ryan Alfred |
Rd2 New Plymouth 4372 New Zealand |
25 Mar 2020 - 13 Oct 2022 |
Other | Sainsbury Logan Williams |
Napier South Napier 4110 New Zealand |
25 Mar 2020 - 05 Jul 2021 |
Individual | Luxton, Claire |
Rd 1 Waitoa 3380 New Zealand |
03 Nov 2015 - 18 Feb 2020 |
Individual | Allan, Michael Leonard |
Taupo Taupo 3330 New Zealand |
03 Nov 2015 - 18 Oct 2016 |
Individual | Marillier, Louise |
Rd 3 Rotorua 3073 New Zealand |
03 Nov 2015 - 18 Feb 2020 |
Entity | Anthony Harris Trustees Limited Shareholder NZBN: 9429033671246 Company Number: 1898569 |
Bethlehem Tauranga 3110 New Zealand |
18 Oct 2016 - 25 Feb 2020 |
Entity | Diprose Miller Trustees 2015 Limited Shareholder NZBN: 9429041561379 Company Number: 5553168 |
Te Aroha 3320 New Zealand |
05 Sep 2016 - 18 Feb 2020 |
Individual | Orchard, Ryan Alfred |
Rd2 New Plymouth 4372 New Zealand |
25 Mar 2020 - 13 Oct 2022 |
Individual | Pepper, Matthew Laurence |
Rd 3 Rotorua 3073 New Zealand |
03 Nov 2015 - 18 Feb 2020 |
Entity | Anthony Harris Trustees Limited Shareholder NZBN: 9429033671246 Company Number: 1898569 |
Bethlehem Tauranga 3110 New Zealand |
18 Oct 2016 - 25 Feb 2020 |
Individual | Luxton, Claire |
Rd 1 Waitoa 3380 New Zealand |
03 Nov 2015 - 18 Feb 2020 |
Entity | Diprose Miller Trustees 2015 Limited Shareholder NZBN: 9429041561379 Company Number: 5553168 |
Te Aroha 3320 New Zealand |
05 Sep 2016 - 18 Feb 2020 |
Dion John Silich - Director
Appointment date: 03 Nov 2015
Address: Cambridge, Cambridge, 3496 New Zealand
Address used since 03 Nov 2015
Dion John Silich - Director
Appointment date: 03 Nov 2015
Address: Cambridge, Cambridge, 3496 New Zealand
Address used since 03 Nov 2015
Ryan Alfred Orchard - Director (Inactive)
Appointment date: 03 Apr 2020
Termination date: 26 Sep 2022
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 20 Dec 2021
Address: Rd2, New Plymouth, 4372 New Zealand
Address used since 08 Sep 2021
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 16 Oct 2020
Address: Reporoa, 3083 New Zealand
Address used since 03 Apr 2020
Justine Margaret Kidd - Director (Inactive)
Appointment date: 03 Apr 2020
Termination date: 04 Nov 2020
Address: Te Awamutu, 3800 New Zealand
Address used since 03 Apr 2020
Richard Luxton - Director (Inactive)
Appointment date: 03 Nov 2015
Termination date: 25 Feb 2020
Address: Rd 1, Waitoa, 3380 New Zealand
Address used since 03 Nov 2015
Matthew Laurence Pepper - Director (Inactive)
Appointment date: 03 Nov 2015
Termination date: 25 Feb 2020
Address: Rd 3, Rotorua, 3073 New Zealand
Address used since 03 Nov 2015
Matthew Laurence Pepper - Director (Inactive)
Appointment date: 03 Nov 2015
Termination date: 25 Feb 2020
Address: Rd 3, Rotorua, 3073 New Zealand
Address used since 03 Nov 2015
Richard Luxton - Director (Inactive)
Appointment date: 03 Nov 2015
Termination date: 25 Feb 2020
Address: Rd 1, Waitoa, 3380 New Zealand
Address used since 03 Nov 2015
Te Mara Properties Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2011 Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2009 Limited
Cnr Dick Street & Alpha Street
Lewislegal Trustees 2008 Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2007 Limited
Cnr Dick & Alpha Streets
Spike Developments Limited
Cnr Dick & Alpha Streets
B & P Singh Sekhon Limited
18 Lake Street
Farm Boyz Rotorua Limited
30 Duke Street
Grand Acre Dairies Limited
26 Duke Street
Green Mile (2017) Limited
30 Duke Street
Just Jersey Limited
30 Duke Street
Oak Range Wagyu Limited
18 Lake Street