Fe29 Limited, a registered company, was registered on 26 Feb 1997. 9429038146619 is the NZ business identifier it was issued. The company has been managed by 2 directors: Cecilia Jane Mickelsen - an active director whose contract began on 26 Feb 1997,
Megan Julie Schmidt - an inactive director whose contract began on 01 Apr 2008 and was terminated on 21 Oct 2008.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 30 Sandringham Street, Saint Clair, Dunedin, 9012 (types include: physical, registered).
Fe29 Limited had been using 33 Sandringham Street, Saint Clair, Dunedin as their physical address up until 01 Jul 2015.
Old names for this company, as we found at BizDb, included: from 28 Jan 2015 to 29 Jan 2015 they were named F E 29 Limited, from 15 May 2003 to 28 Jan 2015 they were named Jane Orr Design Limited and from 26 Feb 1997 to 15 May 2003 they were named Glenfalloch Consultants Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent). Lastly the next share allocation (499 shares 49.9 per cent) made up of 1 entity.
Previous addresses
Address: 33 Sandringham Street, Saint Clair, Dunedin, 9012 New Zealand
Physical & registered address used from 05 Feb 2015 to 01 Jul 2015
Address: 7 Bond Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 14 Jun 2011 to 05 Feb 2015
Address: 7 Bond Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 26 Oct 2010 to 05 Feb 2015
Address: 7 Bond Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 26 Oct 2010 to 14 Jun 2011
Address: 33 Coughtrey Street, St Clair, Dunedin New Zealand
Physical & registered address used from 29 Sep 2009 to 26 Oct 2010
Address: 33 Albert St, St Clair, Dunedin
Physical & registered address used from 26 Jun 2007 to 29 Sep 2009
Address: 5 Briar Bank Drive, Wanaka
Physical & registered address used from 19 Apr 2005 to 26 Jun 2007
Address: 90 Tirohanga Road, R D 2, Mosgiel
Physical address used from 30 Jun 2000 to 30 Jun 2000
Address: 24 Tirohanga Road, R D 2, Mosgiel
Physical address used from 30 Jun 2000 to 19 Apr 2005
Address: 90 Tirohanga Road, R D 2, Mosgiel
Registered address used from 30 Jun 2000 to 19 Apr 2005
Address: 90 Tirohanga Road, R D 2, Mosgiel
Registered address used from 11 Apr 2000 to 30 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hesson, Michael James |
Saint Clair Dunedin 9012 New Zealand |
03 Nov 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mickelsen, Cecilia Jane |
Saint Clair Dunedin 9012 New Zealand |
26 Feb 1997 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Mickelsen, Megan |
Saint Clair Dunedin 9012 New Zealand |
04 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schmidt, Megan Julie |
St Clair Dunedin |
29 Jun 2008 - 27 Jun 2010 |
Individual | Hesson, Michael James |
St Clair Dunedin 9012 |
14 Apr 2005 - 27 Jun 2010 |
Individual | Orr, George Anthony |
R D 2 Mosgiel |
26 Feb 1997 - 27 Jun 2010 |
Cecilia Jane Mickelsen - Director
Appointment date: 26 Feb 1997
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 23 Jun 2015
Megan Julie Schmidt - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 21 Oct 2008
Address: St Clair, Dunedin 9012,
Address used since 01 Apr 2008
Wolf Group Limited
25 Norfolk Street
Te Ara Life Coaching Limited
75 Beach Street
Dr Lahood Eye Surgeon Limited
27 Sandringham Street
Kirik Limited
56 Beach Street
3dpete Limited
3 Albert Street
H2k Otago Limited
11 Sandringham Street