Fibrecom New Zealand Limited was launched on 10 Dec 2013 and issued an NZBN of 9429041027677. This registered LTD company has been supervised by 2 directors: Stephen James Simpson - an active director whose contract began on 10 Dec 2013,
Stephen Frank Natoli - an active director whose contract began on 10 Dec 2013.
As stated in BizDb's information (updated on 24 Apr 2024), the company filed 1 address: 5 Ira Street, Miramar, Wellington, 6022 (types include: registered, physical).
Up until 03 Aug 2022, Fibrecom New Zealand Limited had been using 58 Oriental Parade, Oriental Bay, Wellington as their registered address.
A total of 120 shares are issued to 2 groups (6 shareholders in total). When considering the first group, 60 shares are held by 3 entities, namely:
Mudgway, William John (an individual) located at Miramar, Wellington postcode 6022,
Natoli, Stephen Frank (a director) located at Miramar, Wellington postcode 6022,
Natoli, Selena Maria (an individual) located at Miramar, Wellington postcode 6022.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 60 shares) and includes
Treadwell, Mical Shane Jervis - located at Seatoun, Wellington,
Simpson, Joanna Marie - located at Seatoun, Wellington,
Simpson, Stephen James - located at Seatoun, Wellington. Fibrecom New Zealand Limited has been categorised as "Electrical services" (ANZSIC E323220).
Previous addresses
Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 22 Oct 2020 to 03 Aug 2022
Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 21 Oct 2014 to 22 Oct 2020
Address: Unit 5d, 31-33 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical address used from 26 Feb 2014 to 21 Oct 2014
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 10 Dec 2013 to 26 Feb 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Mudgway, William John |
Miramar Wellington 6022 New Zealand |
18 Jul 2016 - |
Director | Natoli, Stephen Frank |
Miramar Wellington 6022 New Zealand |
10 Dec 2013 - |
Individual | Natoli, Selena Maria |
Miramar Wellington 6022 New Zealand |
18 Jul 2016 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Treadwell, Mical Shane Jervis |
Seatoun Wellington 6022 New Zealand |
18 Jul 2016 - |
Individual | Simpson, Joanna Marie |
Seatoun Wellington 6022 New Zealand |
18 Jul 2016 - |
Director | Simpson, Stephen James |
Seatoun Wellington 6022 New Zealand |
10 Dec 2013 - |
Stephen James Simpson - Director
Appointment date: 10 Dec 2013
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 04 Oct 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 10 Dec 2013
Stephen Frank Natoli - Director
Appointment date: 10 Dec 2013
Address: Miramar, Wellington, 6022 New Zealand
Address used since 10 Dec 2013
Waiwhetu Subs Limited
58 Oriental Parade
N H Builders Limited
58 Oriental Parade
Tamaki Makaurau Office Architecture Limited
58 Oriental Parade
Ariel Consulting Limited
58 Oriental Parade
Small Eyes Limited
58 Oriental Parade
Skyhigh Investments Limited
58 Oriental Parade
Ace Electrical Limited
Unit 2c, 42 Cable Street
Complete Electrical (2011) Limited
13a Lorne Street
Guardian Engineering Limited
58-60 Oriental Parade
Mbe Services Limited
5 Edgehill
Redline Electrical Limited
58 Oriental Parade
Waiwera Electrical Limited
58 Oriental Parade