Fools Gold Limited, a registered company, was registered on 03 Mar 2004. 9429035550662 is the NZ business number it was issued. "Private hotel - short term accommodation" (ANZSIC H440055) is how the company has been categorised. This company has been supervised by 3 directors: Robert James Logie - an active director whose contract began on 03 Mar 2004,
Benjamin John King - an active director whose contract began on 03 Mar 2004,
Marc Jason Archer - an inactive director whose contract began on 03 Mar 2004 and was terminated on 30 Sep 2007.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 183 Clyde Road, Burnside, Christchurch, 8053 (physical address),
183 Clyde Road, Burnside, Christchurch, 8053 (registered address),
183 Clyde Road, Burnside, Christchurch, 8053 (service address),
Po Box 7, Christchurch, Christchurch, 8140 (postal address) among others.
Fools Gold Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 09 Dec 2019.
A total of 300 shares are issued to 3 shareholders (3 groups). The first group consists of 100 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (33.33 per cent). Finally the next share allotment (100 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
183 Clyde Road, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 May 2015 to 09 Dec 2019
Address #2: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 13 May 2015
Address #3: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 23 Nov 2005 to 13 May 2013
Address #4: C/o Lane Neave Lawyers, 119 Armagh Street, Christchurch
Registered & physical address used from 03 Mar 2004 to 23 Nov 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Archer, Marc Jason |
Tahunanui Nelson 7011 New Zealand |
03 Mar 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Logie, Robert James |
Burnside Christchurch 8053 New Zealand |
03 Mar 2004 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | King, Benjamin John |
Remuera Auckland 1050 New Zealand |
03 Mar 2004 - |
Robert James Logie - Director
Appointment date: 03 Mar 2004
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 25 Nov 2015
Benjamin John King - Director
Appointment date: 03 Mar 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Nov 2015
Marc Jason Archer - Director (Inactive)
Appointment date: 03 Mar 2004
Termination date: 30 Sep 2007
Address: Tahunanui, Nelson 7011,
Address used since 02 Nov 2006
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Box 37 Limited
C/o Horrocks Mcnab & Co
Cantab Enterprises Limited
41 Cambridge Terrace
Catlins Hotel Limited
36 Hereford Street
Darry Limited
36 Hereford Street
Puketui Group Limited
C/-allott Reeves & Co Ltd
Wanaka Luxury Villas Limited
Canterbury Taxation Service Ltd