Fibre Options Nz Limited was started on 07 Aug 2009 and issued a number of 9429032047424. This registered LTD company has been supervised by 13 directors: Mathew Nicholls - an active director whose contract started on 15 Aug 2011,
Reenal Rohit Nath - an active director whose contract started on 18 Dec 2019,
David Grace - an inactive director whose contract started on 17 Aug 2009 and was terminated on 25 Feb 2022,
Craig Douglas Patton - an inactive director whose contract started on 18 Dec 2019 and was terminated on 30 Sep 2021,
Lyle Richmond Irwin - an inactive director whose contract started on 12 Dec 2012 and was terminated on 30 Aug 2019.
According to the BizDb database (updated on 20 Apr 2024), this company registered 2 addresses: 52 Duncansby Road, Stanmore Bay, Whangaparaoa, 0932 (registered address),
52 Duncansby Road, Stanmore Bay, Whangaparaoa, 0932 (physical address),
52 Duncansby Road, Stanmore Bay, Whangaparaoa, 0932 (service address),
Unit K, 333 East Tamaki Road, East Tamaki, Auckland, 2013 (other address) among others.
Up to 12 Jul 2022, Fibre Options Nz Limited had been using 8B Penrose Road, Penrose, Auckland as their registered address.
A total of 11814 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 6949 shares are held by 1 entity, namely:
Nicholls, Mathew (an individual) located at Stanmore Bay, North Shore, Auckland.
The 2nd group consists of 1 shareholder, holds 41.18 per cent shares (exactly 4865 shares) and includes
Nath, Reenal - located at Flat Bush, Auckland.
Previous addresses
Address #1: 8b Penrose Road, Penrose, Auckland, 1060 New Zealand
Registered & physical address used from 13 Aug 2020 to 12 Jul 2022
Address #2: Unit K, 333 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 03 Jan 2013 to 13 Aug 2020
Address #3: 24d Ra Ora Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 14 Aug 2012 to 03 Jan 2013
Address #4: 24c Ra Ora Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 02 Aug 2011 to 14 Aug 2012
Address #5: 16 Rewa Road, Maraetai, Manukau, 2018 New Zealand
Registered & physical address used from 07 Jun 2011 to 02 Aug 2011
Address #6: 25 Te Pene Road, Maraetai, Manukau, Auckland, Nz New Zealand
Registered & physical address used from 07 Aug 2009 to 07 Jun 2011
Basic Financial info
Total number of Shares: 11814
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6949 | |||
Individual | Nicholls, Mathew |
Stanmore Bay North Shore, Auckland New Zealand |
17 Aug 2009 - |
Shares Allocation #2 Number of Shares: 4865 | |||
Individual | Nath, Reenal |
Flat Bush Auckland 2019 New Zealand |
17 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grace, David |
Browns Bay North Shore, Auckland New Zealand |
17 Aug 2009 - 04 Jul 2022 |
Individual | Patton, Craig |
Meadowbank Auckland 1072 New Zealand |
11 Mar 2014 - 10 Nov 2021 |
Individual | Spence, Kevin |
Cocklebay North Shore, Auckland New Zealand |
17 Aug 2009 - 12 Feb 2020 |
Individual | Mair, Bruce |
Rd 1 Warkworth 0981 New Zealand |
17 Aug 2009 - 02 Aug 2019 |
Individual | Dainton, Paul |
Beachlands Auckland 2018 New Zealand |
18 Aug 2009 - 12 Feb 2020 |
Individual | Vercoe, Robert James |
Maraetai Manukau, Auckland New Zealand |
07 Aug 2009 - 07 May 2018 |
Individual | Jamieson, Lance |
Papakura Auckland New Zealand |
17 Aug 2009 - 12 Feb 2020 |
Individual | Cox, Stephen |
Birkdale North Shore, Auckland |
17 Aug 2009 - 30 Oct 2009 |
Individual | Grace, David |
Browns Bay North Shore, Auckland New Zealand |
17 Aug 2009 - 04 Jul 2022 |
Entity | Fibre Options Nz Limited Shareholder NZBN: 9429032047424 Company Number: 2298947 |
13 Feb 2018 - 25 Jun 2018 | |
Entity | Fibre Options Nz Limited Shareholder NZBN: 9429032047424 Company Number: 2298947 |
18 Jan 2018 - 30 Jan 2018 | |
Entity | Fibre Options Nz Limited Shareholder NZBN: 9429032047424 Company Number: 2298947 |
22 Dec 2017 - 18 Jan 2018 | |
Entity | Fibre Options Nz Limited Shareholder NZBN: 9429032047424 Company Number: 2298947 |
East Tamaki Auckland 2013 New Zealand |
27 Jul 2017 - 22 Dec 2017 |
Entity | Fibre Options Nz Limited Shareholder NZBN: 9429032047424 Company Number: 2298947 |
East Tamaki Auckland 2013 New Zealand |
13 Feb 2018 - 25 Jun 2018 |
Entity | Fibre Options Nz Limited Shareholder NZBN: 9429032047424 Company Number: 2298947 |
22 Dec 2017 - 18 Jan 2018 | |
Individual | Grace, David |
Browns Bay North Shore, Auckland New Zealand |
17 Aug 2009 - 04 Jul 2022 |
Individual | Grace, David |
Browns Bay North Shore, Auckland New Zealand |
17 Aug 2009 - 04 Jul 2022 |
Individual | Spence, Kevin |
Cocklebay North Shore, Auckland New Zealand |
17 Aug 2009 - 12 Feb 2020 |
Individual | Neilson, Michael |
Manurewa Auckland New Zealand |
17 Aug 2009 - 12 Feb 2020 |
Individual | Williams, James |
Dannemora Auckland New Zealand |
17 Aug 2009 - 03 Sep 2019 |
Individual | Daly, Damien |
Favona New Zealand |
17 Aug 2009 - 31 Jul 2014 |
Individual | Patton, Craig |
Parnell 1052 New Zealand |
11 Mar 2014 - 10 Nov 2021 |
Individual | Patton, Craig |
Parnell 1052 New Zealand |
11 Mar 2014 - 10 Nov 2021 |
Individual | Pula, Tony |
Manukau Auckland New Zealand |
17 Aug 2009 - 12 Feb 2020 |
Entity | Fibre Options Nz Limited Shareholder NZBN: 9429032047424 Company Number: 2298947 |
East Tamaki Auckland 2013 New Zealand |
27 Jul 2017 - 22 Dec 2017 |
Entity | Fibre Options Nz Limited Shareholder NZBN: 9429032047424 Company Number: 2298947 |
18 Jan 2018 - 30 Jan 2018 | |
Individual | Dainton, Paul |
Beachlands Auckland 2018 New Zealand |
18 Aug 2009 - 12 Feb 2020 |
Individual | Dark, Tyrone |
Hamilton New Zealand |
18 Aug 2009 - 03 Sep 2019 |
Individual | Murray, John |
Titirangi Auckland New Zealand |
17 Aug 2009 - 27 Jul 2017 |
Individual | Flavell, Darren |
Waiuku New Zealand |
17 Aug 2009 - 13 Feb 2018 |
Individual | Ramsamy, Krish |
Drury Auckland 2113 New Zealand |
18 Aug 2009 - 22 Dec 2017 |
Individual | Pirie, Colin |
Ranui New Zealand |
17 Aug 2009 - 12 Feb 2020 |
Individual | Mair, Bruce |
Rd 1 Warkworth 0981 New Zealand |
17 Aug 2009 - 02 Aug 2019 |
Individual | Mccullough, Michael |
Mt Albert Auckland New Zealand |
17 Aug 2009 - 20 Jan 2012 |
Individual | Winters, Mark |
Maraetai Manukau, Auckland |
17 Aug 2009 - 25 Jan 2010 |
Individual | Jamieson, Lance |
Papakura Auckland New Zealand |
17 Aug 2009 - 12 Feb 2020 |
Individual | Pula, Tony |
Manukau Auckland New Zealand |
17 Aug 2009 - 12 Feb 2020 |
Individual | Dark, Tyrone |
Hamilton New Zealand |
18 Aug 2009 - 03 Sep 2019 |
Individual | Comer, Hayden |
Pyes Pa Tauranga |
17 Aug 2009 - 17 Dec 2009 |
Individual | Williams, James |
Dannemora Auckland New Zealand |
17 Aug 2009 - 03 Sep 2019 |
Individual | Kyne, Belinda Lee |
Surfdale Waiheke Island 1081 New Zealand |
09 Mar 2011 - 01 Sep 2011 |
Individual | Nichol, Robert |
Huntly New Zealand |
17 Aug 2009 - 11 Mar 2014 |
Individual | Pirie, Colin |
Ranui New Zealand |
17 Aug 2009 - 12 Feb 2020 |
Individual | Neilson, Michael |
Manurewa Auckland New Zealand |
17 Aug 2009 - 12 Feb 2020 |
Mathew Nicholls - Director
Appointment date: 15 Aug 2011
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 15 Aug 2011
Reenal Rohit Nath - Director
Appointment date: 18 Dec 2019
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 18 Dec 2019
David Grace - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 25 Feb 2022
Address: Browns Bay, North Shore, Auckland, 0630 New Zealand
Address used since 17 Aug 2009
Craig Douglas Patton - Director (Inactive)
Appointment date: 18 Dec 2019
Termination date: 30 Sep 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 18 Dec 2019
Lyle Richmond Irwin - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 30 Aug 2019
Address: Rd 4, Albany, 0794 New Zealand
Address used since 12 Dec 2012
Bruce Mair - Director (Inactive)
Appointment date: 15 Aug 2011
Termination date: 14 Nov 2017
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 15 Aug 2011
Paul Dainton - Director (Inactive)
Appointment date: 15 Aug 2011
Termination date: 19 Jul 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 15 Aug 2011
Michael Mccullough - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 20 Jan 2012
Address: Mt Albert, Auckland,
Address used since 17 Aug 2009
Robert James Vercoe - Director (Inactive)
Appointment date: 07 Aug 2009
Termination date: 15 Aug 2011
Address: Maraetai, Manukau, Auckland, 2018 New Zealand
Address used since 07 Aug 2009
Lance Jamieson - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 15 Aug 2011
Address: Papakura, Auckland, 2110 New Zealand
Address used since 17 Aug 2009
Mark Winters - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 19 Feb 2010
Address: Maraetai, Manukau, Auckland, 2018 New Zealand
Address used since 17 Aug 2009
Hayden Comer - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 03 Jan 2010
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 17 Aug 2009
Stephen David Cox - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 22 Nov 2009
Address: Birkdale, North Shore, Auckland, 0626 New Zealand
Address used since 17 Aug 2009
Taupo Night Markets Limited
333 East Tamaki Road
V-moto Autoservice Limited
1 Birmingham Road
Sunhome Group Limited
1 C Birmingham Road
Sunhome International Limited
1 C Birmingham Road
Johannink Property Limited
3 Birmingham Road
T & T Fashions Limited
3 Birmingham Road