Shortcuts

D.w. Fellingham Limited

Type: NZ Limited Company (Ltd)
9429039413994
NZBN
405225
Company Number
Registered
Company Status
S953945
Industry classification code
Marriage Celebrant
Industry classification description
I462320
Industry classification code
Road Passenger Transport Nec
Industry classification description
Current address
Village Gardens 35/16 Rototuna Road
Flagstaff
Hamilton 3200
New Zealand
Physical & registered & service address used since 09 May 2017
Flat 35 Village Gardens, 16 Rototuna Road
Flagstaff
Hamilton 3210
New Zealand
Postal address used since 15 Sep 2021
Flat 35, 16 Rototuna Road
Flagstaff
Hamilton 3210
New Zealand
Delivery address used since 15 May 2022

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).

Addresses

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

Contact info
64 27 4796166
Phone
64 027 796166
15 Sep 2021 Phone
dwfltd@gmail.com
15 Sep 2021 nzbn-reserved-invoice-email-address-purpose
dwfltd@gmail.com
03 Oct 2018 Email
www.theweddingcelebrant.co.nz
06 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25000
Individual Fellingham, David Wayne Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Fellingham, Merle Florence Flagstaff
Hamilton
3210
New Zealand
Directors

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

Nearby companies

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

Similar companies

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