Fh 2018 Limited, a registered company, was incorporated on 30 Mar 2010. 9429031597913 is the number it was issued. The company has been supervised by 3 directors: Joseph Hugo Lupi - an active director whose contract began on 24 Jan 2011,
Marlo Carswell - an inactive director whose contract began on 24 Jan 2011 and was terminated on 07 Jul 2015,
Debbie Buckman - an inactive director whose contract began on 30 Mar 2010 and was terminated on 06 Jul 2011.
Updated on 16 Feb 2024, our database contains detailed information about 1 address: Level 2, 1 Courtenay Place, Te Aro, Te Aro, Wellington, 6011 (types include: physical, registered).
Fh 2018 Limited had been using Level 7, 32-34 Kent Tce, Mt Victoria, Wellington as their registered address until 18 Jul 2018.
Previous aliases for this company, as we managed to find at BizDb, included: from 30 Mar 2010 to 23 Nov 2017 they were named Century 21 Wellington Property Management Limited.
One entity controls all company shares (exactly 100 shares) - Lupi, Joseph Hugo - located at 6011, Johnsonville, Wellington.
Previous addresses
Address: Level 7, 32-34 Kent Tce, Mt Victoria, Wellington, 6042 New Zealand
Registered & physical address used from 17 Mar 2015 to 18 Jul 2018
Address: 60 Hawtrey Terrace, Churton Park, Wellington New Zealand
Physical & registered address used from 30 Mar 2010 to 17 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lupi, Joseph Hugo |
Johnsonville Wellington 6037 New Zealand |
06 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buckman, Debbie |
Churton Park Wellington New Zealand |
30 Mar 2010 - 06 Jul 2011 |
Individual | Carswell, Marlo |
Miramar Wellington 6022 New Zealand |
24 Jan 2011 - 07 Jul 2015 |
Joseph Hugo Lupi - Director
Appointment date: 24 Jan 2011
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 27 Jul 2016
Marlo Carswell - Director (Inactive)
Appointment date: 24 Jan 2011
Termination date: 07 Jul 2015
Address: Miramar, Wellington, 6022 New Zealand
Address used since 24 Jan 2011
Debbie Buckman - Director (Inactive)
Appointment date: 30 Mar 2010
Termination date: 06 Jul 2011
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 06 Jul 2011
Yingphan Thai Food Limited
Mount Victoria
St James Park Limited
46 Brougham Street
Property 360 Limited
46 Brougham Street
Nane Holdings Limited
46 Brougham Street
Narnie 2016 Limited
46 Brougham Street
Wellington Women's House Incorporated
33 Brougham Street