Fio Fashions Limited, a registered company, was registered on 04 Jul 1985. 9429039850065 is the business number it was issued. This company has been run by 6 directors: Kerrie Lynne Mcfarlane - an active director whose contract began on 14 Jul 1999,
Bronwyn Judith Smith - an inactive director whose contract began on 13 Aug 1999 and was terminated on 24 Sep 2020,
Brent Leroy Miller - an inactive director whose contract began on 20 Jul 1988 and was terminated on 30 May 2017,
Patricia Ann Miller - an inactive director whose contract began on 20 Jul 1988 and was terminated on 14 Aug 2013,
Brian Andrew O'neil - an inactive director whose contract began on 20 Jul 1988 and was terminated on 30 Apr 1997.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 45 Allum Street, Kohimarama, Auckland, 1071 (type: physical, registered).
Fio Fashions Limited had been using 35 Dacre St, Newton, Auckland as their registered address up to 08 Jun 2017.
Old names for the company, as we found at BizDb, included: from 25 Jul 1988 to 12 Aug 1996 they were named Fiorucci Fashions (1988) Limited, from 04 Jul 1985 to 25 Jul 1988 they were named Fashion Holdings Limited.
One entity owns all company shares (exactly 52500 shares) - Kft Investments Limited - located at 1071, Kohimarama, Auckland.
Previous addresses
Address: 35 Dacre St, Newton, Auckland, 1010 New Zealand
Registered & physical address used from 27 May 2014 to 08 Jun 2017
Address: 35 Dacre St, Newton, Auckland 1, 1010 New Zealand
Physical & registered address used from 11 Jun 2012 to 27 May 2014
Address: 31-35 Dacre St, Newton, Auckland 1 New Zealand
Registered & physical address used from 01 Jul 1997 to 11 Jun 2012
Basic Financial info
Total number of Shares: 105000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 52500 | |||
Entity (NZ Limited Company) | Kft Investments Limited Shareholder NZBN: 9429030212473 |
Kohimarama Auckland 1071 New Zealand |
14 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nikora Investments Limited Shareholder NZBN: 9429030212404 Company Number: 4453863 |
Rd 5 Warkworth 0985 New Zealand |
19 Nov 2020 - 03 Jun 2023 |
Individual | Smith, Bronwyn Judith |
Remuera Auckland 1050 New Zealand |
31 May 2005 - 14 Aug 2013 |
Individual | Mcfarlane, Kerrie Lynne |
Kohimarama Auckland 1071 New Zealand |
31 May 2005 - 14 Aug 2013 |
Entity | Nikora Investments Limited Shareholder NZBN: 9429030212404 Company Number: 4453863 |
Rd 5 Warkworth 0985 New Zealand |
14 Aug 2013 - 24 Sep 2020 |
Entity | Nikora Investments Limited Shareholder NZBN: 9429030212404 Company Number: 4453863 |
Rd 5 Warkworth 0985 New Zealand |
14 Aug 2013 - 24 Sep 2020 |
Entity | Rellim Holdings Limited Shareholder NZBN: 9429039381378 Company Number: 415855 |
04 Jul 1985 - 06 Dec 2013 | |
Entity | Stile Investments Limited Shareholder NZBN: 9429030045330 Company Number: 4670919 |
10 Dec 2013 - 11 Nov 2015 | |
Individual | Miller, Brent Leroy |
Greenhithe Auckland 0632 New Zealand |
31 May 2005 - 22 May 2013 |
Individual | Fraser, Shelley |
Parnell Auckland 1052 New Zealand |
31 May 2005 - 14 Aug 2013 |
Individual | Miller, Brent Leroy |
Greenhithe Auckland 0632 New Zealand |
04 Jul 1985 - 14 Aug 2013 |
Entity | Stile Investments Limited Shareholder NZBN: 9429030045330 Company Number: 4670919 |
10 Dec 2013 - 11 Nov 2015 | |
Entity | Rellim Holdings Limited Shareholder NZBN: 9429039381378 Company Number: 415855 |
04 Jul 1985 - 06 Dec 2013 | |
Individual | Stewart, John William |
41 Shortland Street Auckland |
04 Jul 1985 - 31 May 2005 |
Kerrie Lynne Mcfarlane - Director
Appointment date: 14 Jul 1999
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 May 2011
Bronwyn Judith Smith - Director (Inactive)
Appointment date: 13 Aug 1999
Termination date: 24 Sep 2020
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 14 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Aug 1999
Brent Leroy Miller - Director (Inactive)
Appointment date: 20 Jul 1988
Termination date: 30 May 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 25 May 2016
Patricia Ann Miller - Director (Inactive)
Appointment date: 20 Jul 1988
Termination date: 14 Aug 2013
Address: Greenhithe, 0632 New Zealand
Address used since 20 Jul 1988
Brian Andrew O'neil - Director (Inactive)
Appointment date: 20 Jul 1988
Termination date: 30 Apr 1997
Address: Takapuna,
Address used since 20 Jul 1988
Moira O'neil - Director (Inactive)
Appointment date: 20 Jul 1988
Termination date: 30 Apr 1997
Address: Takapuna,
Address used since 20 Jul 1988
Design 55 Limited
55 Upper Queen Street
Qing Qing Trading Company Limited
59 Upper Queen Street
Simon James Design Limited
61 Upper Queen Street
New Zealand Gold Infant Formula Limited
29 Dacre Street
Onezone Limited
29 Dacre Street
Global Wood Limited
29 Dacre St