Shortcuts

Fhs Limited

Type: NZ Limited Company (Ltd)
9429038897870
NZBN
573268
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 12 Jul 2019

Fhs Limited was started on 09 Aug 1993 and issued a number of 9429038897870. The registered LTD company has been supervised by 4 directors: Simon M. - an active director whose contract started on 09 Aug 1993,
Michael S. - an active director whose contract started on 09 Aug 1993,
Derek Craze - an active director whose contract started on 22 Oct 2015,
Jennifer Le Comte - an inactive director whose contract started on 09 Aug 1993 and was terminated on 13 Jun 1994.
According to our database (last updated on 12 Apr 2024), this company uses 1 address: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 (category: physical, service).
Until 12 Jul 2019, Fhs Limited had been using 18 Anzac Street, Takapuna, Auckland as their registered address.
BizDb found previous aliases for this company: from 28 Sep 1994 to 09 Sep 2009 they were named Les Grands Garcons Limited, from 09 Aug 1993 to 28 Sep 1994 they were named Le Comte Et Les Grands Garcons Limited.
A total of 999 shares are allotted to 2 groups (2 shareholders in total).

Addresses

Previous addresses

Address: 18 Anzac Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 25 Jul 2017 to 12 Jul 2019

Address: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Physical address used from 01 Jul 1997 to 25 Jul 2017

Address: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Registered address used from 07 Apr 1997 to 25 Jul 2017

Address: 221 Gloucester Street, Christchurch

Registered address used from 07 Apr 1997 to 07 Apr 1997

Address: 3rd Floor, 86 Parnell Road, Parnell, Auckland

Registered address used from 15 Jun 1994 to 07 Apr 1997

Address: 3 Dublin St, St Marys Bay, Auckland 2

Registered address used from 25 Feb 1994 to 15 Jun 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 999

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Mcmaster, Simon Adair
Shares Allocation #2 Number of Shares: 500
Individual Stafford, Michael John Godfrey
Directors

Simon M. - Director

Appointment date: 09 Aug 1993


Michael S. - Director

Appointment date: 09 Aug 1993


Derek Craze - Director

Appointment date: 22 Oct 2015

Address: Mapua, Mapua, 7005 New Zealand

Address used since 22 Oct 2015


Jennifer Le Comte - Director (Inactive)

Appointment date: 09 Aug 1993

Termination date: 13 Jun 1994

Address: St Marys Bay, Auckland 2,

Address used since 09 Aug 1993

Nearby companies

The Skin Department Limited
8a Anzac Street

Botticelli Limited
8 Anzac Street

Black Pepper Brands Pty Limited
90 Hurstmere Road

Ahn-kim Limited
116 Hurstmere Road

Kopu Tangata Limited
1st Floor

Tropical Island Yoga Limited
96 Hurstmere Road