F i Events Limited, a registered company, was started on 25 Sep 1996. 9429038232404 is the NZBN it was issued. ""Event, recreational or promotional, management"" (ANZSIC N729930) is how the company is classified. This company has been run by 7 directors: Adrienne Dell Bawden - an active director whose contract started on 14 Nov 1996,
Adrianne Dell Bawden - an active director whose contract started on 14 Nov 1996,
Ross Philip Bawden - an active director whose contract started on 14 Nov 1996,
Michael James Horan - an inactive director whose contract started on 14 Nov 1996 and was terminated on 04 Nov 2000,
Teresa Ngaoha Rae Horan - an inactive director whose contract started on 14 Nov 1996 and was terminated on 28 Jul 1999.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 1512 Old Coach Road, R D 6, Te Puke, 3186 (category: registered, physical).
F i Events Limited had been using 1274 Eruera Street, Rotorua as their physical address up to 17 Sep 2020.
Previous names used by the company, as we identified at BizDb, included: from 03 Dec 1996 to 28 Oct 1999 they were called Profile Exhibitions Limited, from 25 Sep 1996 to 03 Dec 1996 they were called Lanyard Investments Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 20 shares (20 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 80 shares (80 per cent).
Principal place of activity
1512 Old Coach Road, R D 6, Te Puke, 3186 New Zealand
Previous addresses
Address: 1274 Eruera Street, Rotorua, 3010 New Zealand
Physical & registered address used from 09 Oct 2015 to 17 Sep 2020
Address: Suite 4/9 Milford Road, Milford, Auckland 9, Offices Of John Vincent
Physical address used from 22 Oct 1999 to 22 Oct 1999
Address: John Vincent, Chartered Accountant, Suite 4/9 Milford Road, Milford, Auckland 9
Registered address used from 22 Oct 1999 to 22 Oct 1999
Address: Nairn Fisher Limited, 1268 Arawa Street, Rotorua New Zealand
Physical address used from 22 Oct 1999 to 09 Oct 2015
Address: 1268 Arawa Street, Rotorua New Zealand
Registered address used from 22 Oct 1999 to 09 Oct 2015
Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 22 Oct 1999 to 22 Oct 1999
Address: 4/9 Milford Road, Milford, Auckland
Registered address used from 31 Jan 1999 to 22 Oct 1999
Address: 4/9 Milford Rd, Milford, Auckland 9
Physical address used from 31 Jan 1999 to 22 Oct 1999
Address: 86 Bay Street, Red Beach
Physical address used from 10 Jan 1999 to 31 Jan 1999
Address: 195 Archers Road, Glenfield
Registered address used from 10 Jan 1999 to 31 Jan 1999
Address: 86 Bay Street, Red Beach
Registered address used from 11 Dec 1996 to 10 Jan 1999
Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Physical address used from 28 Nov 1996 to 10 Jan 1999
Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 28 Nov 1996 to 11 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Horan, Raana Julian |
Red Beach Auckland |
25 Sep 1996 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Bawden, Adrianne Dell |
Rd 6 Te Puke 3186 New Zealand |
07 Mar 2018 - |
Individual | Bawden, Ross Philip |
Rd 6 Te Puke 3186 New Zealand |
25 Sep 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bawden, Adrienne Dell |
Rd 6 Te Puke 3186 New Zealand |
25 Sep 1996 - 07 Mar 2018 |
Adrienne Dell Bawden - Director
Appointment date: 14 Nov 1996
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 17 Feb 2012
Adrianne Dell Bawden - Director
Appointment date: 14 Nov 1996
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 17 Feb 2012
Ross Philip Bawden - Director
Appointment date: 14 Nov 1996
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 17 Feb 2012
Michael James Horan - Director (Inactive)
Appointment date: 14 Nov 1996
Termination date: 04 Nov 2000
Address: Red Beach,
Address used since 14 Nov 1996
Teresa Ngaoha Rae Horan - Director (Inactive)
Appointment date: 14 Nov 1996
Termination date: 28 Jul 1999
Address: Red Beach,
Address used since 14 Nov 1996
Graeme David Quigley - Director (Inactive)
Appointment date: 25 Sep 1996
Termination date: 14 Nov 1996
Address: Herne Bay, Auckland,
Address used since 25 Sep 1996
Simon Michael Horner - Director (Inactive)
Appointment date: 25 Sep 1996
Termination date: 14 Nov 1996
Address: Devonport, Auckland,
Address used since 25 Sep 1996
Damar Industries Limited
1274 Eruera Street
Oak Hill Construction Limited
1274 Eruera Street
Exceptional Inception Limited
1274 Eruera Street
Creative Machining Limited
1274 Eruera Street
Plateau Bark Limited
1274 Eruera Street
Gg Collins Springfield Limited
1274 Eruera Street
Boost Fundraising & Events Limited
1294-4 Pukuatua Street
Kulture Shock Limited
1076 Pukaki Street
Mountain Bike Events Limited
1061 Haupapa Street
Multi-day Adventures Limited
Stuart Wilson & Associates
Nduro Events 2014 Limited
1130 Pukaki Street
The Love Company Limited
37 Martin Street