Ff Management Limited was incorporated on 19 May 2014 and issued a New Zealand Business Number of 9429041224373. The registered LTD company has been supervised by 4 directors: Anthony John Baxter - an active director whose contract started on 19 May 2014,
Adrian Yap - an active director whose contract started on 01 May 2019,
Marko Kisa - an inactive director whose contract started on 26 Jun 2014 and was terminated on 01 Nov 2018,
David Glen Baxter - an inactive director whose contract started on 26 Jun 2014 and was terminated on 23 Mar 2017.
According to our data (last updated on 30 Mar 2024), this company filed 1 address: Apartment 1312 Stamford Residences, 26 Albert Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 15 Nov 2022, Ff Management Limited had been using 1308/26 Albert Street, Auckland, Auckland as their registered address.
BizDb identified more names for this company: from 19 May 2020 to 02 Nov 2022 they were called Firefly Digital Limited, from 07 May 2014 to 19 May 2020 they were called Firefly Search Limited.
A total of 400 shares are issued to 4 groups (4 shareholders in total). In the first group, 13 shares are held by 1 entity, namely:
Totteridge Limited (an entity) located at Taupkai, R D 2, Henderson.
The 2nd group consists of 1 shareholder, holds 3.5% shares (exactly 14 shares) and includes
Grib, Jared Dimitri - located at Takanini, Takanini.
The next share allocation (227 shares, 56.75%) belongs to 1 entity, namely:
Baxter, Anthony John, located at Auckland Central, Auckland (an individual). Ff Management Limited was categorised as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: 35 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Apr 2023
Address #5: Apartment 1312 Stamford Residences, 26 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 30 Aug 2023
Principal place of activity
Level 1, 8 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 1308/26 Albert Street, Auckland, Auckland, 1052 New Zealand
Registered & physical address used from 14 Nov 2022 to 15 Nov 2022
Address #2: Level 1, 8 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Apr 2021 to 14 Nov 2022
Address #3: The Strand, 45 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 28 May 2020 to 07 Apr 2021
Address #4: Bhive Building Level 1, 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 30 Jan 2019 to 28 May 2020
Address #5: 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 12 Nov 2018 to 28 May 2020
Address #6: 17a Lorraine Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 19 May 2014 to 30 Jan 2019
Address #7: 17a Lorraine Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 19 May 2014 to 12 Nov 2018
Basic Financial info
Total number of Shares: 400
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13 | |||
Entity (NZ Limited Company) | Totteridge Limited Shareholder NZBN: 9429037028534 |
Taupkai, R D 2 Henderson New Zealand |
22 Jan 2019 - |
Shares Allocation #2 Number of Shares: 14 | |||
Individual | Grib, Jared Dimitri |
Takanini Takanini 2112 New Zealand |
06 Nov 2021 - |
Shares Allocation #3 Number of Shares: 227 | |||
Individual | Baxter, Anthony John |
Auckland Central Auckland 1010 New Zealand |
20 Dec 2020 - |
Shares Allocation #4 Number of Shares: 146 | |||
Director | Yap, Adrian |
Auckland Central Auckland 1010 New Zealand |
18 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Baxter, Anthony |
Auckland Central Auckland 1010 New Zealand |
19 May 2014 - 20 Dec 2020 |
Entity | Ff Management Limited Shareholder NZBN: 9429041224373 Company Number: 5198401 |
26 Feb 2019 - 17 Feb 2021 | |
Entity | Mint Design Limited Shareholder NZBN: 9429031413640 Company Number: 3069725 |
18 Sep 2019 - 03 Jun 2020 | |
Entity | Ff Management Limited Shareholder NZBN: 9429041224373 Company Number: 5198401 |
26 Feb 2019 - 17 Feb 2021 | |
Entity | Firefly Digital Limited Shareholder NZBN: 9429041224373 Company Number: 5198401 |
Takapuna Auckland 0622 New Zealand |
26 Feb 2019 - 17 Feb 2021 |
Entity | Firefly Digital Limited Shareholder NZBN: 9429041224373 Company Number: 5198401 |
Takapuna Auckland 0622 New Zealand |
26 Feb 2019 - 17 Feb 2021 |
Director | Baxter, Anthony |
Auckland Central Auckland 1010 New Zealand |
19 May 2014 - 20 Dec 2020 |
Director | Baxter, Anthony |
Birkenhead Auckland 0626 New Zealand |
19 May 2014 - 20 Dec 2020 |
Director | Baxter, Anthony |
Auckland Central Auckland 1010 New Zealand |
19 May 2014 - 20 Dec 2020 |
Individual | Duval, Alexander Charles Paul |
Torbay Auckland 0630 New Zealand |
21 Sep 2020 - 14 Dec 2020 |
Individual | Baxter, David Glen |
Rd 6 Rangiora 7476 New Zealand |
26 Jun 2014 - 18 Sep 2019 |
Individual | Kisa, Marko |
Mount Albert Auckland 1025 New Zealand |
19 May 2014 - 26 Feb 2019 |
Other | The Bell Wealth Nz Trust | 22 Jan 2019 - 22 Jan 2019 | |
Entity | Mint Design Limited Shareholder NZBN: 9429031413640 Company Number: 3069725 |
Christchurch Central Christchurch 8013 New Zealand |
18 Sep 2019 - 03 Jun 2020 |
Anthony John Baxter - Director
Appointment date: 19 May 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 May 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Dec 2015
Adrian Yap - Director
Appointment date: 01 May 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2019
Marko Kisa - Director (Inactive)
Appointment date: 26 Jun 2014
Termination date: 01 Nov 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 26 Jun 2014
David Glen Baxter - Director (Inactive)
Appointment date: 26 Jun 2014
Termination date: 23 Mar 2017
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 26 Jun 2014
Estate Holding Group Limited
17a Lorraine Avenue
Kisa Limited
17a Lorraine Avenue
James Catherine Limited
9 Lorraine Avenue
Carrick Bernard Limited
9 Lorraine Avenue
Chulain Holdings Limited
9 Lorraine Avenue
E'box Sign & Digital Printing Company Limited
25 Lorraine Avenue
Coztrix Limited
3a Thomson Street
Gex Company Limited
5 Parkinson Avenue
Lins & Associates Limited
166 Richardson Road
Sar Consultants Limited
217 Mount Albert Road
Scy Consultants Limited
201a Mount Albert Road
Tupu New Zealand Limited
36a Farrelly Avenue