Fenboh Limited, a registered company, was started on 01 Jun 2017. 9429046164940 is the NZ business number it was issued. "Art gallery operation - retail" (business classification G427913) is how the company was categorised. The company has been supervised by 2 directors: Antony David John Stevens - an active director whose contract began on 01 Jun 2017,
Susan Jane Stevens - an inactive director whose contract began on 01 Jun 2017 and was terminated on 11 Jul 2019.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 1 Bridge Street, Nelson, Nelson, 7010 (types include: office, delivery).
Fenboh Limited had been using 315A Hardy Street, Nelson as their registered address until 25 Jul 2019.
A total of 1200 shares are issued to 3 shareholders (2 groups). The first group is comprised of 600 shares (50%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 600 shares (50%).
Previous addresses
Address #1: 315a Hardy Street, Nelson, 7010 New Zealand
Registered & physical address used from 20 Jul 2018 to 25 Jul 2019
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Jun 2017 to 20 Jul 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Stevens, Antony David John |
Titirangi Auckland 0604 New Zealand |
01 Jun 2017 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Stevens, Susan Jane |
Stoke Nelson 7011 New Zealand |
01 Jun 2017 - |
Director | Susan Jane Stevens |
Titirangi Auckland 0604 New Zealand |
01 Jun 2017 - |
Antony David John Stevens - Director
Appointment date: 01 Jun 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Apr 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jun 2017
Susan Jane Stevens - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 11 Jul 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Apr 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jun 2017
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
241 Chambers Limited
Level 2, Building One
Art For Arts Sake 2016 Limited
Unit 3, 254 St Asaph Street
Collectable Classics Limited
C/- Sauer & Stanley
Immaculate Threads Limited
77 Gasson Street
Mcgregor Wrights Limited
Same As Registered Office
Min Kim Fine Art Limited
18c St Albans Street