Famis N.z. Limited was started on 25 Jun 1998 and issued an NZBN of 9429037823443. The registered LTD company has been supervised by 3 directors: Ross Ballantyne - an active director whose contract began on 01 Jun 2018,
Trina Sandra Ballantyne - an inactive director whose contract began on 25 Jun 1998 and was terminated on 01 Jan 2020,
Ross Ballantyne - an inactive director whose contract began on 25 Jun 1998 and was terminated on 19 Mar 2017.
According to our information (last updated on 28 Mar 2024), this company uses 1 address: 7 Grace Street, Matata, 3194 (category: physical, registered).
Until 21 Apr 2020, Famis N.z. Limited had been using 122A Taradale Road, Onekawa, Napier as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Ballantyne, Ross (a director) located at Matata postcode 3194.
Principal place of activity
7 Grace Street, Matata, 3194 New Zealand
Previous addresses
Address: 122a Taradale Road, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 19 Feb 2015 to 21 Apr 2020
Address: 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 14 Sep 2012 to 19 Feb 2015
Address: 13 Laidlaw Way, Botany South New Zealand
Physical & registered address used from 02 Dec 2008 to 14 Sep 2012
Address: Unit 5, 13 Laidlaw Way, Botany South, Auckland
Registered & physical address used from 13 Jun 2005 to 02 Dec 2008
Address: Unit B41 / 30-50 Springs Road, East Tamaki, Auckland
Registered & physical address used from 06 May 2005 to 13 Jun 2005
Address: 1a John Street, Herne Bay
Registered & physical address used from 18 Jul 2003 to 06 May 2005
Address: Spicer & Oppenheim, Level 7 Westpac Tower, 120 Albert Street, Auckland
Registered address used from 18 Apr 2000 to 18 Jul 2003
Address: Seal Bkr, Chartered Accountants, 37 Vincent Street, Auckland
Registered address used from 12 Apr 2000 to 18 Apr 2000
Address: Seal Bkr, Chartered Accountants, 37 Vincent Street, Auckland
Registered address used from 23 Dec 1999 to 12 Apr 2000
Address: Level 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 23 Dec 1999 to 18 Jul 2003
Address: C/- Spicer & Oppenheim, Level 7, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 23 Dec 1999 to 23 Dec 1999
Address: Seal Bkr, Chartered Accountants, 37 Vincent Street, Auckland
Physical address used from 23 Dec 1999 to 23 Dec 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Ballantyne, Ross |
Matata 3194 New Zealand |
12 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballantyne, Trina Sandra |
Matata 3194 New Zealand |
18 May 2004 - 12 Feb 2020 |
Individual | Ballantyne, Ross |
Clover Park Auckland 2023 New Zealand |
18 May 2004 - 19 Apr 2017 |
Ross Ballantyne - Director
Appointment date: 01 Jun 2018
Address: Matata, 3194 New Zealand
Address used since 01 Jul 2018
Trina Sandra Ballantyne - Director (Inactive)
Appointment date: 25 Jun 1998
Termination date: 01 Jan 2020
Address: Matata, 3194 New Zealand
Address used since 01 Jul 2018
Address: Clover Park, Auckland, 2023 New Zealand
Address used since 11 Feb 2015
Ross Ballantyne - Director (Inactive)
Appointment date: 25 Jun 1998
Termination date: 19 Mar 2017
Address: Clover Park, Auckland, 2023 New Zealand
Address used since 11 Feb 2015
California Technology Limited
2/122 Taradale Road
Sweet As Cupcakes Limited
34 Alamein Crescent
Canal Limited
32 Alamein Crescent
Hinemanu Limited
Suite 5, 46 Holden Street
Eclypse Solutions 4 Schools Limited
6a Holden Street
Wrc Developments Limited
36 Leyland Street