108 Group Limited, a registered company, was incorporated on 15 Apr 2009. 9429032303872 is the business number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company has been classified. The company has been supervised by 7 directors: Steven Vaughan Fisher - an active director whose contract started on 05 Jun 2020,
Tania Rita Fisher - an active director whose contract started on 31 Mar 2023,
Judith Ann Fisher - an inactive director whose contract started on 28 Aug 2013 and was terminated on 31 Mar 2023,
Deborah Ann Fisher - an inactive director whose contract started on 14 Jan 2021 and was terminated on 20 Mar 2023,
Selby Edwin Fisher - an inactive director whose contract started on 17 Mar 2010 and was terminated on 23 May 2017.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 132 Mccarthy Rd, Opotiki, Opotiki, 3198 (service address),
132 Mccarthy Rd, Opotiki, Opotiki, 3198 (registered address),
70 Hukutaia Road, Opotiki, Opotiki, 3122 (physical address),
8 Richardson Street, Whakatane, Whakatane, 3120 (other address) among others.
108 Group Limited had been using 70 Hukutaia Road, Opotiki, Opotiki as their registered address up until 20 Jul 2023.
A total of 6 shares are issued to 2 shareholders (2 groups). The first group consists of 3 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3 shares (50%).
Principal place of activity
70 Hukutaia Road, Opotiki, Opotiki, 3122 New Zealand
Previous addresses
Address #1: 70 Hukutaia Road, Opotiki, Opotiki, 3122 New Zealand
Registered & service address used from 17 Sep 2018 to 20 Jul 2023
Address #2: 70 Hukutaia Road, Opotiki, Opotiki, 3122 New Zealand
Physical address used from 14 Sep 2015 to 17 Sep 2018
Address #3: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 23 Sep 2013 to 17 Sep 2018
Address #4: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 23 Sep 2013 to 14 Sep 2015
Address #5: 2nd Floor Realty House, 60 Durham Street, Tauranga, 3110 New Zealand
Physical & registered address used from 05 Oct 2010 to 23 Sep 2013
Address #6: Ingham Mora (mike Stuart), Cnr Wharf & Durham Streets, Tauranga New Zealand
Physical & registered address used from 15 Apr 2009 to 05 Oct 2010
Basic Financial info
Total number of Shares: 6
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Director | Fisher, Tania Rita |
Opotiki 3198 New Zealand |
06 Sep 2023 - |
Shares Allocation #2 Number of Shares: 3 | |||
Director | Fisher, Steven Vaughan |
Opotiki 3198 New Zealand |
06 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Judith Ann |
Opotiki 3122 New Zealand |
17 Mar 2010 - 06 Sep 2023 |
Individual | Fisher, Selby Edwin |
Opotiki 3122 New Zealand |
17 Mar 2010 - 30 Aug 2017 |
Individual | Connolly, Celia Margaret |
Tauranga New Zealand |
15 Apr 2009 - 09 May 2013 |
Individual | Connolly, James Brian |
Tauranga New Zealand |
15 Apr 2009 - 09 May 2013 |
Steven Vaughan Fisher - Director
Appointment date: 05 Jun 2020
Address: Opotiki, 3198 New Zealand
Address used since 06 Sep 2023
Address: Opotiki, 3198 New Zealand
Address used since 06 Sep 2022
Address: Opotiki, 3198 New Zealand
Address used since 09 Sep 2020
Address: Rd 2, Opotiki, 3122 New Zealand
Address used since 05 Jun 2020
Tania Rita Fisher - Director
Appointment date: 31 Mar 2023
Address: Opotiki, 3198 New Zealand
Address used since 31 Mar 2023
Judith Ann Fisher - Director (Inactive)
Appointment date: 28 Aug 2013
Termination date: 31 Mar 2023
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 28 Aug 2013
Deborah Ann Fisher - Director (Inactive)
Appointment date: 14 Jan 2021
Termination date: 20 Mar 2023
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 14 Jan 2021
Selby Edwin Fisher - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 23 May 2017
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 02 Sep 2016
James Brian Connolly - Director (Inactive)
Appointment date: 15 Apr 2009
Termination date: 28 Aug 2013
Address: Tauranga, 3110 New Zealand
Address used since 15 Apr 2009
Celia Margaret Connolly - Director (Inactive)
Appointment date: 15 Apr 2009
Termination date: 28 Aug 2013
Address: Tauranga, 3110 New Zealand
Address used since 15 Apr 2009
Rick Bishop Design Limited
8 Richardson Street
Wardlaw & Gibson Limited
8 Richardson Street
Willetts Funeral Services Limited
8 Richardson Street
Tradeup Limited
8 Richardson Street
Opotiki Bobcats Limited
8 Richardson Street
Skidbitz (2012) Limited
8 Richardson Street
Black Tussock Limited
9 Thelma Place
Bvm Holdings Limited
41 Stanley Drive
Hideaway Island Limited
2/123b James St
Kiwi Bach And Holiday Homes 2010 Limited
4 Saltmarsh Close
M & D Mander Limited
46 Pouwhare St
Rotovegas Homes Limited
1076 Pukaki Street