Fidase Limited was started on 12 Nov 2003 and issued an NZ business identifier of 9429035672043. The registered LTD company has been run by 3 directors: Fiona May Cram - an active director whose contract began on 12 Nov 2003,
David Quentin Wignall - an active director whose contract began on 12 Nov 2003,
Sebastian Christopher Ngahuru Wignall Cram - an inactive director whose contract began on 24 Nov 2017 and was terminated on 01 Dec 2017.
As stated in our data (last updated on 19 Feb 2024), the company uses 3 addresses: Apartment 1412, 41 Beach Road, Auckland Central, Auckland, 1010 (office address),
Apartment 1412, 41 Beach Road, Auckland Central, Auckland, 1010 (delivery address),
Apartment 1412, 41 Beach Road, Auckland Central, Auckland, 1010 (registered address),
Apartment 1412, 41 Beach Road, Auckland Central, Auckland, 1010 (physical address) among others.
Up until 03 Aug 2020, Fidase Limited had been using Flat 3, 17 Federal Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Cram, Fiona May (an individual) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Wignall, David Quentin - located at Auckland Central, Auckland. Fidase Limited has been categorised as "House renting or leasing - except holiday house" (business classification L671140).
Principal place of activity
Apartment 1412, 41 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Flat 3, 17 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 25 Nov 2011 to 03 Aug 2020
Address #2: Flat 3, 17 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 07 Dec 2010 to 03 Aug 2020
Address #3: 21 Reuben Avenue, Brooklyn, Wellington 6021 New Zealand
Registered address used from 05 Nov 2008 to 07 Dec 2010
Address #4: 21 Reuben Avenue, Brooklyn, Wellington 6021 New Zealand
Physical address used from 05 Nov 2008 to 25 Nov 2011
Address #5: 21 Reuben Street, Brooklyn, Wellington, Nz
Registered & physical address used from 12 Nov 2003 to 05 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cram, Fiona May |
Auckland Central Auckland 1010 New Zealand |
12 Nov 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wignall, David Quentin |
Auckland Central Auckland 1010 New Zealand |
12 Nov 2003 - |
Fiona May Cram - Director
Appointment date: 12 Nov 2003
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Nov 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Nov 2011
David Quentin Wignall - Director
Appointment date: 12 Nov 2003
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Nov 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Nov 2011
Sebastian Christopher Ngahuru Wignall Cram - Director (Inactive)
Appointment date: 24 Nov 2017
Termination date: 01 Dec 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Nov 2017
Egf Group Limited
4 Hobson Street
Bkm Group Limited
4 Hobson Street
Clk Group Limited
4 Hobson Street
T.h Group Limited
4 Hobson Street
Global Retail Solutions Limited
Unit 4a, 20 Wolfe Street
Stewart And Lily Limited
Unit 1c, 20 Wolfe Street
Fm Trustees 499 Limited
Level 12
Mescar Trustee Limited
32 Market Place
Pjnz Holdings Limited
Level 7
Quincy Farm Limited
Bds Chartered Accountant
Sirwin Holdings Limited
C-kevin Murphy & Assoc Ltd
The Muir Family Trustee Company Limited
Business Development Specialists