Fibreglass Innovations Limited, a registered company, was incorporated on 27 Mar 2006. 9429034219966 is the business number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company is categorised. This company has been managed by 3 directors: Melissa Aimee Dykes - an active director whose contract began on 27 Mar 2006,
Gareth Thomas Dykes - an active director whose contract began on 27 Mar 2006,
Christopher John Stewart - an active director whose contract began on 15 Dec 2022.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 34 Holywood Lane, Gladstone, Invercargill, 9810 (type: postal, office).
Fibreglass Innovations Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up until 02 Oct 2017.
Other names for the company, as we managed to find at BizDb, included: from 27 Mar 2006 to 14 Jul 2015 they were named Cosmic Incorporated Limited.
One entity owns all company shares (exactly 100 shares) - Fi Group Limited - located at 9810, Invercargill.
Principal place of activity
34 Holywood Lane, Gladstone, Invercargill, 9810 New Zealand
Previous addresses
Address #1: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 16 Sep 2009 to 02 Oct 2017
Address #2: C/ Mcculloch And Partners, Cargill Chambers, 128 Spey Street, Invercargill
Physical & registered address used from 27 Mar 2006 to 16 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fi Group Limited Shareholder NZBN: 9429051007508 |
Invercargill 9810 New Zealand |
15 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dykes, Gareth Thomas |
Waikiwi Invercargill 9810 New Zealand |
27 Mar 2006 - 15 Dec 2022 |
Individual | Dykes, Melissa Aimee |
Waikiwi Invercargill 9810 New Zealand |
27 Mar 2006 - 15 Dec 2022 |
Individual | Dykes, Melissa Aimee |
Waikiwi Invercargill 9810 New Zealand |
27 Mar 2006 - 15 Dec 2022 |
Individual | Dykes, Melissa Aimee |
Waikiwi Invercargill 9810 New Zealand |
27 Mar 2006 - 15 Dec 2022 |
Individual | Dykes, Gareth Thomas |
Waikiwi Invercargill 9810 New Zealand |
27 Mar 2006 - 15 Dec 2022 |
Melissa Aimee Dykes - Director
Appointment date: 27 Mar 2006
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 04 May 2022
Address: Georgetown, Invercargill, 9812 New Zealand
Address used since 17 Feb 2022
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 03 May 2016
Gareth Thomas Dykes - Director
Appointment date: 27 Mar 2006
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 04 May 2022
Address: Georgetown, Invercargill, 9812 New Zealand
Address used since 17 Feb 2022
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 03 May 2016
Christopher John Stewart - Director
Appointment date: 15 Dec 2022
Address: Dipton, 9791 New Zealand
Address used since 15 Dec 2022
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street
Forward Holdings Limited
C/- A I Lindsay
K-rdfarm Limited
44 Lees Street
Mike Petterson Limited
73c Sydney St
Siw Property Limited
4 Moana Street
Waikiwi Farming Company Limited
160 Spey Street
Wrightworx Limited
433 Dee Street