Fuman Industries Limited, a registered company, was launched on 15 Aug 2003. 9429035830368 is the NZBN it was issued. "Design services nec" (business classification M692435) is how the company has been classified. This company has been managed by 2 directors: Jon Chapman-Smith - an active director whose contract began on 15 Aug 2003,
Grace Chapman-Smith - an inactive director whose contract began on 11 May 2010 and was terminated on 14 Aug 2013.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Flat C3, 1 Beresford Square, Auckland Central, Auckland, 1010 (types include: registered, physical).
Fuman Industries Limited had been using Flat C4, 1 Beresford Square, Auckland Central, Auckland as their registered address up until 06 May 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%).
Principal place of activity
Flat C3, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Flat C4, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 06 May 2016 to 06 May 2019
Address: Flat C4, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 05 May 2016 to 06 May 2019
Address: 19e Blake Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 22 Aug 2013 to 05 May 2016
Address: 19e Blake Street, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 22 Aug 2013 to 06 May 2016
Address: 172 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand
Physical & registered address used from 20 Mar 2013 to 22 Aug 2013
Address: 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 May 2011 to 20 Mar 2013
Address: 172 Charles Prevost Drive, Manurewa, Auckland New Zealand
Physical & registered address used from 04 Dec 2009 to 10 May 2011
Address: 52 College Hill, Ponsonby, Auckland
Registered & physical address used from 19 Apr 2006 to 04 Dec 2009
Address: 41 Jervois Road, Ponsonby, Auckland
Physical & registered address used from 02 Apr 2004 to 19 Apr 2006
Address: 47 Pompalier Terrace, Ponsonby, Auckland
Physical & registered address used from 15 Aug 2003 to 02 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Chapman-smith, Jon |
Auckland Central Auckland 1010 New Zealand |
27 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chapman-smith, Grace |
Auckland Central Auckland 1010 New Zealand |
18 Jun 2014 - |
Jon Chapman-smith - Director
Appointment date: 15 Aug 2003
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 27 Apr 2016
Grace Chapman-smith - Director (Inactive)
Appointment date: 11 May 2010
Termination date: 14 Aug 2013
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Apr 2013
Kupid Pos Limited
Unit A4
Atticus Trustee Limited
Unit C2
Inflight Trustee Limited
Unit C2
Crown Brothers Limited
A5-1beresford Square
Women In Film And Television (nz) Incorporated
Unit C5, Level 1
Ironman New Zealand Trust
Unit 4b
Dark Crowns Limited
Shop 18, St Kevins Arcade
Goodfolk Nz Limited
191a Karangahape Road
Mchouse Limited
334 Karangahape Road
Panorama Works Limited
Flat 2a, 295 Karangahape Road
The Orus Studio Limited
Flat 204, 150 Karangahape Road
True Space Limited
9 Galatos Street