Fyfedom Trading Limited was incorporated on 17 Apr 2007 and issued an NZ business identifier of 9429033462516. The registered LTD company has been supervised by 3 directors: Trudie Von Huben - an active director whose contract started on 17 Apr 2007,
Gilles De Gouy - an active director whose contract started on 01 Jan 2013,
Vince Fong - an inactive director whose contract started on 17 Apr 2007 and was terminated on 28 May 2007.
According to the BizDb data (last updated on 09 Mar 2024), the company registered 4 addresses: 166 Calliope Road, Stanley Point, Auckland, 0624 (registered address),
166 Calliope Road, Stanley Point, Auckland, 0624 (physical address),
166 Calliope Road, Stanley Point, Auckland, 0624 (service address),
26, Gladwin Road, Auckland, 1023 (other address) among others.
Up to 30 Apr 2020, Fyfedom Trading Limited had been using 166 Calliope Road, Stanley Point, Auckland as their registered address.
BizDb identified more names used by the company: from 17 Apr 2007 to 18 Oct 2007 they were called Tvvf Investments Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
De Gouy, Gilles (an individual) located at Bucklands Beach, Auckland postcode 2104.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Von Huben, Trudie Ella - located at Bucklands Beach, Auckland. Fyfedom Trading Limited was categorised as "Sports coaching service - tennis" (business classification P821163).
Other active addresses
Address #4: 166 Calliope Road, Stanley Point, Auckland, 0624 New Zealand
Registered & physical & service address used from 30 Apr 2020
Principal place of activity
166 Calliope Road, Stanley Point, Auckland, 0624 New Zealand
Previous addresses
Address #1: 166 Calliope Road, Stanley Point, Auckland, 0624 New Zealand
Registered & physical address used from 10 Apr 2019 to 30 Apr 2020
Address #2: Flat 1, 11 Amelia Place, Beach Haven, Auckland, 0626 New Zealand
Registered address used from 17 Jan 2014 to 10 Apr 2019
Address #3: Flat 1, 11 Amelia Place, Beach Haven, Auckland, 0626 New Zealand
Physical address used from 19 Dec 2013 to 10 Apr 2019
Address #4: 65 Norwood Road, Bayswater, North Shore City, 0622 New Zealand
Registered address used from 11 May 2011 to 17 Jan 2014
Address #5: 65 Norwood Road, Bayswater, North Shore City, 0622 New Zealand
Physical address used from 11 May 2011 to 19 Dec 2013
Address #6: 8/65 Mariri Rd, One Tree Hill, Auckland New Zealand
Physical & registered address used from 31 Mar 2010 to 11 May 2011
Address #7: 11 Skinner Rd, Mt Wellington, Auckland, New Zealand
Registered & physical address used from 16 Apr 2009 to 31 Mar 2010
Address #8: 8/65 Mariri Rd, One Tree Hill, Auckland 1061, New Zealand
Registered & physical address used from 11 Jun 2008 to 16 Apr 2009
Address #9: 2/38 Gladstone Rd, Parnell, Auckland, New Zealand
Physical & registered address used from 28 Jan 2008 to 11 Jun 2008
Address #10: 53 C Grey Street, Onehunga, Auckland, New Zealand
Registered & physical address used from 17 Apr 2007 to 28 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | De Gouy, Gilles |
Bucklands Beach Auckland 2104 New Zealand |
11 Dec 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Von Huben, Trudie Ella |
Bucklands Beach Auckland 2104 New Zealand |
17 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fong, Vince |
Epsom Auckland, New Zealand |
17 Apr 2007 - 17 Apr 2007 |
Trudie Von Huben - Director
Appointment date: 17 Apr 2007
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 14 Apr 2022
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 25 Nov 2020
Address: Gladwin Road, Auckland, 1023 New Zealand
Address used since 02 Apr 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 11 Dec 2013
Gilles De Gouy - Director
Appointment date: 01 Jan 2013
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 14 Apr 2022
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 25 Nov 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Jan 2013
Address: Gladwin Road, Auckland, 1023 New Zealand
Address used since 02 Apr 2019
Vince Fong - Director (Inactive)
Appointment date: 17 Apr 2007
Termination date: 28 May 2007
Address: Epsom, Auckland, New Zealand,
Address used since 17 Apr 2007
Caboodle Services Limited
15 Amelia Place
Bhaven Limited
5 Amelia Place
Rlb Holdings Limited
5 Amelia Place
Big Fish Nz Limited
3 Amelia Place
Deresch Limited
23 Oruamo Place
Olive Skin And Hair Care Limited
102 Aeroview Drive
Hello Tennis Limited
10 Tasman Avenue
Jacques Tennis Limited
92a Huia Road
Keen As Mustard Limited
17 Albert Street
No1 Tennis Limited
6 Ridgewood Crescent
Smash Tennis Limited
145 Kitchener Road
Tennis Plus Limited
1/11 Amelia Place