The Extravaganza Fair Limited, a registered company, was started on 31 Jan 2017. 9429045903809 is the NZBN it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company has been categorised. The company has been managed by 4 directors: Jonas Benjamin Karsten - an active director whose contract began on 31 Jan 2017,
Melanie Berg - an active director whose contract began on 31 Jan 2017,
Leeanne Alma Scott - an inactive director whose contract began on 31 Jan 2017 and was terminated on 02 Oct 2020,
Reto Alig - an inactive director whose contract began on 31 Jan 2017 and was terminated on 02 Oct 2020.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 419 Korito Road, Rd 1, New Plymouth, 4371 (category: physical, registered).
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Berg, Melanie |
Rd 1 New Plymouth 4371 New Zealand |
31 Jan 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Karsten, Jonas Benjamin |
Rd 1 New Plymouth 4371 New Zealand |
31 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Leeanne Alma |
Glenwood Timaru 7910 New Zealand |
31 Jan 2017 - 01 Nov 2021 |
Individual | Alig, Reto |
Johnsonville Wellington 6037 New Zealand |
31 Jan 2017 - 01 Nov 2021 |
Jonas Benjamin Karsten - Director
Appointment date: 31 Jan 2017
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 31 Jan 2017
Melanie Berg - Director
Appointment date: 31 Jan 2017
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 31 Jan 2017
Leeanne Alma Scott - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 02 Oct 2020
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 31 Jan 2017
Reto Alig - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 02 Oct 2020
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 22 Feb 2017
Knoble Consultancy Limited
421 Korito Road
Cut A Trail Events Limited
3 Exeter Street
Entremets Enterprise Limited
145 Heta Road
Gumboot Rally Limited
27 Wallath Road
Nowadays Limited
8 Ranfurly Street
Okurukuru Function Centre Limited
78 Plymouth Road
Victoria Jayne Weddings Limited
160a Frankley Road