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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Mcmaster, Simon Adair | 09 Aug 1993 - | |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Stafford, Michael John Godfrey | 09 Aug 1993 - |
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
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