Fameberg International Limited was started on 12 Apr 1995 and issued a business number of 9429038500176. This registered LTD company has been managed by 3 directors: Stephen Lawrence Jacobs - an active director whose contract began on 30 Nov 2001,
Mark Edward Blackburne - an inactive director whose contract began on 24 Jan 1996 and was terminated on 30 Nov 2001,
Carole May Garrod - an inactive director whose contract began on 12 Apr 1995 and was terminated on 24 Jan 1996.
According to our information (updated on 24 Apr 2024), this company filed 1 address: 5 Mayfly Grove, Nukuhau, Taupo, 3330 (category: postal, office).
Up to 04 Dec 2018, Fameberg International Limited had been using 33Balmoral Drive, Hilltop, Taupo as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Jacobs, Karen Vivenne (an individual) located at Nukuhau, Taupo postcode 3330,
Jacobs, Stephen Lawrence (an individual) located at Nukuhau, Taupo postcode 3330. Fameberg International Limited has been classified as "Forestry ownership or management (excluding field operations)" (ANZSIC M696235).
Principal place of activity
5 Mayfly Grove, Nukuhau, Taupo, 3330 New Zealand
Previous addresses
Address #1: 33balmoral Drive, Hilltop, Taupo, 3330 New Zealand
Physical address used from 15 Nov 2017 to 04 Dec 2018
Address #2: 33balmoral Drive, Hilltop, Taupo, 3330 New Zealand
Registered address used from 14 Nov 2017 to 04 Dec 2018
Address #3: 33 Balmoral Drive, Hilltop, Taupo, 3330 New Zealand
Registered address used from 13 Nov 2017 to 14 Nov 2017
Address #4: 6 Balmoral Drive, Hilltop, Taupo, 3330 New Zealand
Physical address used from 06 Dec 2016 to 15 Nov 2017
Address #5: 6 Balmoral Drive, Hilltop, Taupo, 3330 New Zealand
Registered address used from 06 Dec 2016 to 13 Nov 2017
Address #6: The Point, Acacia Bay, Taupo, 3330 New Zealand
Physical & registered address used from 27 Jan 2016 to 06 Dec 2016
Address #7: 109 Tuwharetoa Street, Taupo New Zealand
Registered & physical address used from 26 May 2009 to 27 Jan 2016
Address #8: 21-27 Gascoigne Street, Taupo
Physical & registered address used from 19 Apr 2006 to 26 May 2009
Address #9: Iles & Campbell, 14 Ruapehu Street, Taupo
Physical address used from 05 Feb 1996 to 19 Apr 2006
Address #10: 124 Symonds Street, Auckland 1
Registered address used from 05 Feb 1996 to 19 Apr 2006
Address #11: 124 Symonds Street, Auckland 1
Physical address used from 05 Feb 1996 to 05 Feb 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jacobs, Karen Vivenne |
Nukuhau Taupo 3330 New Zealand |
12 Apr 1995 - |
Individual | Jacobs, Stephen Lawrence |
Nukuhau Taupo 3330 New Zealand |
12 Apr 1995 - |
Stephen Lawrence Jacobs - Director
Appointment date: 30 Nov 2001
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 26 Nov 2018
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 26 Nov 2016
Mark Edward Blackburne - Director (Inactive)
Appointment date: 24 Jan 1996
Termination date: 30 Nov 2001
Address: Taupo,
Address used since 24 Jan 1996
Carole May Garrod - Director (Inactive)
Appointment date: 12 Apr 1995
Termination date: 24 Jan 1996
Address: Onehunga, Auckland 6,
Address used since 12 Apr 1995
Taniwha Loading Limited
28 Arthur Crescent
Te Kakano Awhina
27a Arthur Crescent
Emmaus Trust
5 Balmoral Drive
Southern Oasis Limited
60 Invergarry Road
Warmington Welldrilling Limited
94 Invergarry Road
Alve Trustee Limited
27 Macdonell Street
Coyles Forest Limited
3 Pipi St
Florida Holdings Limited
80 Lake Terrace
Glenn Maclean Angling Limited
57 Pataka Road
Ltft Land Holdings Limited
81 Town Centre
Romia Forest Limited
80 Lake Terrace
Tiniroto Forest 8 Limited
9 Lanark Street