Shortcuts

The Fun Club Limited

Type: NZ Limited Company (Ltd)
9429042474104
NZBN
6059911
Company Number
Registered
Company Status
G412950
Industry classification code
Specialised Food Retailing Nec
Industry classification description
Current address
4 Rose Street
Napier South
Napier 4110
New Zealand
Physical & service & registered address used since 13 Nov 2018
23 Dickens Street
Napier South
Napier 4110
New Zealand
Registered & service address used since 22 Oct 2024

The Fun Club Limited, a registered company, was launched on 22 Jul 2016. 9429042474104 is the NZBN it was issued. "Specialised food retailing nec" (business classification G412950) is how the company has been categorised. This company has been run by 5 directors: Bradley John Minton - an active director whose contract started on 22 Jul 2016,
John William Chisholm - an active director whose contract started on 01 Aug 2017,
Christopher William Rolleston Innes - an active director whose contract started on 10 Jul 2019,
Henry Peter Lyons - an active director whose contract started on 10 Jul 2019,
Ella Frimley Tylee Maclean - an inactive director whose contract started on 22 Jul 2016 and was terminated on 08 Aug 2017.
Last updated on 18 May 2025, the BizDb database contains detailed information about 1 address: 23 Dickens Street, Napier South, Napier, 4110 (types include: registered, service).
The Fun Club Limited had been using 4 Rose Street, Napier South, Napier as their registered address up to 13 Nov 2018.
A total of 100000 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 5000 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 11875 shares (11.88 per cent). Lastly there is the next share allocation (23750 shares 23.75 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 4 Rose Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 04 Aug 2017 to 13 Nov 2018

Address #2: 132 Main Road, Clive, Clive, 4102 New Zealand

Registered & physical address used from 22 Jul 2016 to 04 Aug 2017

Contact info
64 21 852058
05 Nov 2018 Phone
hello@tamale.co.nz
Email
tamale.co.nz
Website
handsdown.co
02 Dec 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 25 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Coupland, Alex James Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 11875
Individual Maclean, Ella Frimley Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 23750
Director Innes, Christopher William Rolleston Havelock North
Havelock North
4130
New Zealand
Shares Allocation #4 Number of Shares: 23750
Director Lyons, Henry Peter Rd 4
Raukawa
4174
New Zealand
Shares Allocation #5 Number of Shares: 23750
Individual Chisholm, John William Kohimarama
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 11875
Director Minton, Bradley John Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Innes, Christopher William Rolleston Havelock North
Havelock North
4130
New Zealand
Individual Lyons, Henry Rd 4
Raukawa
4174
New Zealand
Individual Maclean, Ella Frimley Tylee Clive
Clive
4102
New Zealand
Director Ella Frimley Tylee Maclean Clive
Clive
4102
New Zealand
Directors

Bradley John Minton - Director

Appointment date: 22 Jul 2016

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 18 Nov 2024

Address: Napier South, Napier, 4110 New Zealand

Address used since 05 Dec 2017

Address: Clive, Clive, 4102 New Zealand

Address used since 22 Jul 2016


John William Chisholm - Director

Appointment date: 01 Aug 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Aug 2017


Christopher William Rolleston Innes - Director

Appointment date: 10 Jul 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 10 Jul 2019


Henry Peter Lyons - Director

Appointment date: 10 Jul 2019

Address: Rd 4, Raukawa, 4174 New Zealand

Address used since 10 Jul 2019


Ella Frimley Tylee Maclean - Director (Inactive)

Appointment date: 22 Jul 2016

Termination date: 08 Aug 2017

Address: Clive, Clive, 4102 New Zealand

Address used since 22 Jul 2016

Nearby companies

Z-star Limited
112 Vigor Brown Street

Ahuriri Maori Wardens Charitable Trust
88 Mcdonald Street

Paisley Stage Limited
9 Thistle Street

Kmac Limited
67 Vigor Brown Street

Conference Makers Limited
67 Vigor Brown Street

N & S Limited
77 Mcdonald Street

Similar companies

Fork + Field Limited
143 St Georges Road

Hunt's Hotbread Limited
13 Barcroft Street

Maison De Cuisine Limited
111 Avenue Road East

Mp Foods (2015) Limited
7 Sue Place

The Untouched Pantry Limited
47 Neal Crescent

Vetro Online Limited
1 Puketapu Road