Shortcuts

Fameberg International Limited

Type: NZ Limited Company (Ltd)
9429038500176
NZBN
671621
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
5 Mayfly Grove
Nukuhau
Taupo 3330
New Zealand
Registered & physical & service address used since 04 Dec 2018
5 Mayfly Grove
Nukuhau
Taupo 3330
New Zealand
Postal & office & delivery address used since 08 Nov 2019

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).

Addresses

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

Contact info
64 021 1998013
Phone
64 7 3787612
Phone
64 021 1998012
18 Nov 2022 Personal
Taupostevej@gmail.com
08 Nov 2019 nzbn-reserved-invoice-email-address-purpose
Taupostevej@gmail.com
26 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Jacobs, Karen Vivenne Nukuhau
Taupo
3330
New Zealand
Individual Jacobs, Stephen Lawrence Nukuhau
Taupo
3330
New Zealand
Directors

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

Nearby companies

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

Similar companies