Shortcuts

Fio Fashions Limited

Type: NZ Limited Company (Ltd)
9429039850065
NZBN
270955
Company Number
Registered
Company Status
48114873
GST Number
Current address
45 Allum Street
Kohimarama
Auckland 1071
New Zealand
Physical & registered & service address used since 08 Jun 2017

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.

Addresses

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

Contact info
64 21 989572
20 Apr 2020 Phone
kerrie@fio.co.nz
20 Apr 2020 Email
Financial Data

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
Shares Allocation Number of Shares: 52500
Entity (NZ Limited Company) Kft Investments Limited
Shareholder NZBN: 9429030212473
Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nikora Investments Limited
Shareholder NZBN: 9429030212404
Company Number: 4453863
Rd 5
Warkworth
0985
New Zealand
Individual Smith, Bronwyn Judith Remuera
Auckland
1050
New Zealand
Individual Mcfarlane, Kerrie Lynne Kohimarama
Auckland
1071
New Zealand
Entity Nikora Investments Limited
Shareholder NZBN: 9429030212404
Company Number: 4453863
Rd 5
Warkworth
0985
New Zealand
Entity Nikora Investments Limited
Shareholder NZBN: 9429030212404
Company Number: 4453863
Rd 5
Warkworth
0985
New Zealand
Entity Rellim Holdings Limited
Shareholder NZBN: 9429039381378
Company Number: 415855
Entity Stile Investments Limited
Shareholder NZBN: 9429030045330
Company Number: 4670919
Individual Miller, Brent Leroy Greenhithe
Auckland
0632
New Zealand
Individual Fraser, Shelley Parnell
Auckland
1052
New Zealand
Individual Miller, Brent Leroy Greenhithe
Auckland
0632
New Zealand
Entity Stile Investments Limited
Shareholder NZBN: 9429030045330
Company Number: 4670919
Entity Rellim Holdings Limited
Shareholder NZBN: 9429039381378
Company Number: 415855
Individual Stewart, John William 41 Shortland Street
Auckland
Directors

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

Nearby companies

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