Shortcuts

Fe29 Limited

Type: NZ Limited Company (Ltd)
9429038146619
NZBN
845796
Company Number
Registered
Company Status
Current address
30 Sandringham Street
Saint Clair
Dunedin 9012
New Zealand
Physical & registered & service address used since 01 Jul 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Hesson, Michael James Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mickelsen, Cecilia Jane Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #3 Number of Shares: 499
Individual Mickelsen, Megan Saint Clair
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schmidt, Megan Julie St Clair
Dunedin
Individual Hesson, Michael James St Clair
Dunedin 9012
Individual Orr, George Anthony R D 2
Mosgiel
Directors

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

Nearby companies

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