Faauru Limited, a removed company, was launched on 24 Jul 2017. 9429046252807 is the number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company is classified. This company has been supervised by 3 directors: Haregwein Adyam Markos-Okbazghi - an active director whose contract began on 24 Jul 2017,
Samuel P. - an active director whose contract began on 24 Jul 2017,
Robin Brian Leaton - an active director whose contract began on 24 Jul 2017.
Updated on 19 Sep 2023, our data contains detailed information about 1 address: Level Ground, 44 Victoria Street, Wellington Central, Wellington, 6011 (category: physical, service).
Faauru Limited had been using 172 The Esplanade, Island Bay, Wellington as their registered address until 18 Jul 2022.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 30 shares (30 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (60 per cent). Lastly we have the 3rd share allocation (10 shares 10 per cent) made up of 1 entity.
Principal place of activity
172 The Esplanade, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address: 172 The Esplanade, Island Bay, Wellington, 6023 New Zealand
Registered address used from 14 Jul 2021 to 18 Jul 2022
Address: 18 Chippendale Crescent, Highbury, Palmerston North, 4412 New Zealand
Registered address used from 18 Jul 2019 to 14 Jul 2021
Address: 18 Chippendale Crescent, Highbury, Palmerston North, 4412 New Zealand
Physical address used from 18 Jul 2019 to 18 Jul 2022
Address: Apartment 1202 Stamford Residences, 26 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jul 2017 to 18 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 08 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Panda, Samuel Saio Chimah | 24 Jul 2017 - | |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Markos-okbazghi, Haregwein Adyam |
Roseneath Wellington 6021 New Zealand |
24 Jul 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Leaton, Robin Brian |
Hobsonville Point Auckland 0616 New Zealand |
24 Jul 2017 - |
Haregwein Adyam Markos-okbazghi - Director
Appointment date: 24 Jul 2017
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 01 Jul 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 06 Jul 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Jul 2017
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 10 Jul 2019
Samuel P. - Director
Appointment date: 24 Jul 2017
Robin Brian Leaton - Director
Appointment date: 24 Jul 2017
Address: Hobsonville Point, Auckland, 0616 New Zealand
Address used since 24 Jul 2017
Scarlet Trustee Limited
Apartment 2302 Stamford Residences, 26 Albert Street
Stamford Auckland (1996) Limited
Stamford Plaza Auckland
Meredith Limited
Apartment 1506 Stamford Residences, 26 Albert Street
New Zealand Private Capital Association Incorporated
C/-chapman Tripp
Yss Limited
Suite 10a
Ze Investments Limited
Suite 10a
Cotton On Clothing (new Zealand) Limited
Staples Rodway Ltd
Cotton On Kids (new Zealand) Limited
Staples Rodway Ltd
Kimbyr Investments Limited
C/- Cairns Slane
Kmd Brands Limited
C/-chapman Tripp
L2 Apparel Limited
75a Queen St
Prerna Sinha Limited
Unit 4b, 41 Albert Street