D.w. Fellingham Limited, a registered company, was registered on 19 Aug 1988. 9429039413994 is the NZ business identifier it was issued. "Marriage celebrant" (ANZSIC S953945) is how the company was categorised. This company has been run by 4 directors: David Wayne Fellingham - an active director whose contract started on 05 Sep 1988,
Merle Florence Fellingham - an active director whose contract started on 05 Sep 1988,
Richard Leslie Munro - an inactive director whose contract started on 27 Jan 1993 and was terminated on 02 May 1994,
John Nicholas Elliott - an inactive director whose contract started on 27 Jan 1993 and was terminated on 01 Mar 1994.
Updated on 27 Feb 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: Flat 35, 16 Rototuna Road, Flagstaff, Hamilton, 3210 (office address),
Flat 35, 16 Rototuna Road, Flagstaff, Hamilton, 3210 (delivery address),
Flat 35 Village Gardens, 16 Rototuna Road, Flagstaff, Hamilton, 3210 (postal address),
Village Gardens 35/16 Rototuna Road, Flagstaff, Hamilton, 3200 (physical address) among others.
D.w. Fellingham Limited had been using 6 Glencoe Place, Grandview Estate, Hamilton as their registered address up until 09 May 2017.
Previous names for the company, as we managed to find at BizDb, included: from 19 Aug 1988 to 07 Jul 1995 they were named Photographic House Limited.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group consists of 25000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25000 shares (50 per cent).
Other active addresses
Principal place of activity
Flat 35, 16 Rototuna Road, Flagstaff, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 6 Glencoe Place, Grandview Estate, Hamilton New Zealand
Registered & physical address used from 07 Jun 2002 to 09 May 2017
Address #2: 16 Garden Heights Avenue, Hamilton
Physical address used from 11 Jun 1999 to 11 Jun 1999
Address #3: 29 Ayrshire Drive, Hamilton
Physical address used from 11 Jun 1999 to 07 Jun 2002
Address #4: 16 Garden Heights Avenue, Hamilton
Registered address used from 09 Jan 1998 to 07 Jun 2002
Address #5: 357 Victoria Street, Hamilton
Registered address used from 08 Jun 1993 to 09 Jan 1998
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 14 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Fellingham, David Wayne |
Flagstaff Hamilton 3210 New Zealand |
19 Aug 1988 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Fellingham, Merle Florence |
Flagstaff Hamilton 3210 New Zealand |
19 Aug 1988 - |
David Wayne Fellingham - Director
Appointment date: 05 Sep 1988
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 06 Apr 2017
Merle Florence Fellingham - Director
Appointment date: 05 Sep 1988
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 06 Apr 2017
Richard Leslie Munro - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 02 May 1994
Address: Auckland,
Address used since 27 Jan 1993
John Nicholas Elliott - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 01 Mar 1994
Address: Auckland,
Address used since 27 Jan 1993
C J Mcmaster Trustees Limited
16 Canaandale Drive
Team Zero Limited
8 Toi Toi Place
Ethnic New Zealand Trust
42 Woodland Drive
Lidia Limited
2 Canaandale Drive
Norton Seven Limited
32 Woodland Drive
Mouncher Painting Limited
32 Woodland Drive
Celebrate Life Limited
16 Lawrence Road
In The Mood Limited
226 Church Street
The Love Company Limited
37 Martin Street
Tokowhitu Limited
202 Gravatt Road
Unique Celebrant Limited
19 John Lister Close
X-factor Marketing And Design Limited
183 Puhinui Road