Shortcuts

F I Events Limited

Type: NZ Limited Company (Ltd)
9429038232404
NZBN
827479
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729930
Industry classification code
"event, Recreational Or Promotional, Management"
Industry classification description
Current address
1512 Old Coach Road
R D 6
Te Puke 3186
New Zealand
Registered & physical & service address used since 17 Sep 2020

F i Events Limited, a registered company, was started on 25 Sep 1996. 9429038232404 is the NZBN it was issued. ""Event, recreational or promotional, management"" (ANZSIC N729930) is how the company is classified. This company has been run by 7 directors: Adrienne Dell Bawden - an active director whose contract started on 14 Nov 1996,
Adrianne Dell Bawden - an active director whose contract started on 14 Nov 1996,
Ross Philip Bawden - an active director whose contract started on 14 Nov 1996,
Michael James Horan - an inactive director whose contract started on 14 Nov 1996 and was terminated on 04 Nov 2000,
Teresa Ngaoha Rae Horan - an inactive director whose contract started on 14 Nov 1996 and was terminated on 28 Jul 1999.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 1512 Old Coach Road, R D 6, Te Puke, 3186 (category: registered, physical).
F i Events Limited had been using 1274 Eruera Street, Rotorua as their physical address up to 17 Sep 2020.
Previous names used by the company, as we identified at BizDb, included: from 03 Dec 1996 to 28 Oct 1999 they were called Profile Exhibitions Limited, from 25 Sep 1996 to 03 Dec 1996 they were called Lanyard Investments Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 20 shares (20 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 80 shares (80 per cent).

Addresses

Principal place of activity

1512 Old Coach Road, R D 6, Te Puke, 3186 New Zealand


Previous addresses

Address: 1274 Eruera Street, Rotorua, 3010 New Zealand

Physical & registered address used from 09 Oct 2015 to 17 Sep 2020

Address: Suite 4/9 Milford Road, Milford, Auckland 9, Offices Of John Vincent

Physical address used from 22 Oct 1999 to 22 Oct 1999

Address: John Vincent, Chartered Accountant, Suite 4/9 Milford Road, Milford, Auckland 9

Registered address used from 22 Oct 1999 to 22 Oct 1999

Address: Nairn Fisher Limited, 1268 Arawa Street, Rotorua New Zealand

Physical address used from 22 Oct 1999 to 09 Oct 2015

Address: 1268 Arawa Street, Rotorua New Zealand

Registered address used from 22 Oct 1999 to 09 Oct 2015

Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 22 Oct 1999 to 22 Oct 1999

Address: 4/9 Milford Road, Milford, Auckland

Registered address used from 31 Jan 1999 to 22 Oct 1999

Address: 4/9 Milford Rd, Milford, Auckland 9

Physical address used from 31 Jan 1999 to 22 Oct 1999

Address: 86 Bay Street, Red Beach

Physical address used from 10 Jan 1999 to 31 Jan 1999

Address: 195 Archers Road, Glenfield

Registered address used from 10 Jan 1999 to 31 Jan 1999

Address: 86 Bay Street, Red Beach

Registered address used from 11 Dec 1996 to 10 Jan 1999

Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 28 Nov 1996 to 10 Jan 1999

Address: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 28 Nov 1996 to 11 Dec 1996

Contact info
64 274 745485
Phone
dell.bawden@xtra.co.nz
12 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Horan, Raana Julian Red Beach
Auckland
Shares Allocation #2 Number of Shares: 80
Director Bawden, Adrianne Dell Rd 6
Te Puke
3186
New Zealand
Individual Bawden, Ross Philip Rd 6
Te Puke
3186
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bawden, Adrienne Dell Rd 6
Te Puke
3186
New Zealand
Directors

Adrienne Dell Bawden - Director

Appointment date: 14 Nov 1996

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 17 Feb 2012


Adrianne Dell Bawden - Director

Appointment date: 14 Nov 1996

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 17 Feb 2012


Ross Philip Bawden - Director

Appointment date: 14 Nov 1996

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 17 Feb 2012


Michael James Horan - Director (Inactive)

Appointment date: 14 Nov 1996

Termination date: 04 Nov 2000

Address: Red Beach,

Address used since 14 Nov 1996


Teresa Ngaoha Rae Horan - Director (Inactive)

Appointment date: 14 Nov 1996

Termination date: 28 Jul 1999

Address: Red Beach,

Address used since 14 Nov 1996


Graeme David Quigley - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 14 Nov 1996

Address: Herne Bay, Auckland,

Address used since 25 Sep 1996


Simon Michael Horner - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 14 Nov 1996

Address: Devonport, Auckland,

Address used since 25 Sep 1996

Nearby companies

Damar Industries Limited
1274 Eruera Street

Oak Hill Construction Limited
1274 Eruera Street

Exceptional Inception Limited
1274 Eruera Street

Creative Machining Limited
1274 Eruera Street

Plateau Bark Limited
1274 Eruera Street

Gg Collins Springfield Limited
1274 Eruera Street

Similar companies

Boost Fundraising & Events Limited
1294-4 Pukuatua Street

Kulture Shock Limited
1076 Pukaki Street

Mountain Bike Events Limited
1061 Haupapa Street

Multi-day Adventures Limited
Stuart Wilson & Associates

Nduro Events 2014 Limited
1130 Pukaki Street

The Love Company Limited
37 Martin Street