Fanaticals Limited, a registered company, was incorporated on 25 Aug 2017. 9429046302335 is the number it was issued. "Advertising agency operation" (business classification M694010) is how the company was categorised. The company has been supervised by 3 directors: Geoffrey Lachlan Holmes - an active director whose contract started on 25 Aug 2017,
Nicholas James Reed - an active director whose contract started on 25 Aug 2017,
Shay John Frank Webster - an inactive director whose contract started on 25 Aug 2017 and was terminated on 17 Nov 2017.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 9, Floor 1, 91 St Georges Bay Road, Parnell, Auckland, 1052 (type: physical, registered).
Fanaticals Limited had been using 49 Main Highway, Ellerslie, Auckland as their physical address until 17 Feb 2022.
Previous names for the company, as we managed to find at BizDb, included: from 14 Aug 2017 to 20 Nov 2017 they were named Southern Roots Limited.
A total of 900 shares are issued to 2 shareholders (2 groups). The first group consists of 450 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 450 shares (50 per cent).
Principal place of activity
Suite 9, Floor 1, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 49 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 13 Mar 2019 to 17 Feb 2022
Address #2: 49 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 10 Dec 2018 to 17 Feb 2022
Address #3: 49b Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 14 Feb 2018 to 10 Dec 2018
Address #4: 49b Main Highway, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 14 Feb 2018 to 13 Mar 2019
Address #5: 222 Kepa Road, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 25 Aug 2017 to 14 Feb 2018
Basic Financial info
Total number of Shares: 900
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Holmes, Geoffrey Lachlan |
Ellerslie Auckland 1060 New Zealand |
07 Sep 2017 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | Reed, Nicholas James |
Saint Marys Bay Auckland 1011 New Zealand |
07 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Shay John Frank |
Remuera Auckland 1050 New Zealand |
07 Sep 2017 - 17 Nov 2017 |
Individual | Reed, Nicholas James |
Mount Eden Auckland 1024 New Zealand |
07 Sep 2017 - 07 Sep 2017 |
Individual | Webster, Shay |
Remuera Auckland 1050 New Zealand |
25 Aug 2017 - 07 Sep 2017 |
Director | Reed, Nicholas |
Mount Eden Auckland 1024 New Zealand |
25 Aug 2017 - 07 Sep 2017 |
Individual | Holmes, Geoff Lachlan |
Mission Bay Auckland 1071 New Zealand |
07 Sep 2017 - 07 Sep 2017 |
Director | Shay John Frank Webster |
Remuera Auckland 1050 New Zealand |
07 Sep 2017 - 17 Nov 2017 |
Individual | Webster, Shay John Frank |
Remuera Auckland 1050 New Zealand |
07 Sep 2017 - 07 Sep 2017 |
Director | Shay Webster |
Remuera Auckland 1050 New Zealand |
25 Aug 2017 - 07 Sep 2017 |
Director | Holmes, Geoff |
Mission Bay Auckland 1071 New Zealand |
25 Aug 2017 - 07 Sep 2017 |
Geoffrey Lachlan Holmes - Director
Appointment date: 25 Aug 2017
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 26 Nov 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Apr 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 25 Aug 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Mar 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Oct 2019
Nicholas James Reed - Director
Appointment date: 25 Aug 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 06 Jan 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Aug 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 26 Nov 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Aug 2017
Shay John Frank Webster - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 17 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2017
Watermark Trustee Limited
3e/49 Main Highway
Exgbhl Limited
49 Main Highway
Van Duiven Trustee Limited
3e/49 Main Highway
Rf & Ct Investments Limited
Apt 3a, 49 Main Highway
Trends Publishing New Zealand Limited
49 Main Highway
Marvan Holdings 21 Limited
3e/49 Main Highway
Contagion Limited
642 Great South Road
Critical Mass Communications Limited
698 Great South Road
Happy Communications Limited
166 Main Highway
New Marketing Solutions Limited
Flat 3, 32 Michaels Avenue
One Agency Limited
Tower 2, 646 Great South Road