Fundi Holdings Limited (issued a business number of 9429030130487) was incorporated on 22 Jul 2013. 5 addresess are in use by the company: Po Box 68, Whangamata, 3643 (type: postal, office). 7/103 Bambury Place, Onemana, Whangamata had been their physical address, until 15 Mar 2019. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 5 shares (5% of shares), namely:
Petcu, Miruna (an individual) located at Huntington, Hamilton postcode 3210. As far as the second group is concerned, a total of 1 shareholder holds 75% of all shares (exactly 75 shares); it includes
Cross, Neville Keith (a director) - located at Onemana, Whangamata. Next there is the 3rd group of shareholders, share allocation (10 shares, 10%) belongs to 1 entity, namely:
Cross, Roy Daniel, located at Remuera, Auckland (an individual). "Industrial chemical mfg - organic nec" (ANZSIC C181220) is the category the Australian Bureau of Statistics issued to Fundi Holdings Limited. The Businesscheck information was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
7/103 Bambury Place, Whangamata, 3643 | Registered & physical & service | 15 Mar 2019 |
Po Box 68, Whangamata, 3643 | Postal | 17 Mar 2020 |
7/103 Bambury Place, Whangamata, 3643 | Office & delivery | 17 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Neville Keith Cross
Whangamata, 3643
Address used since 06 Mar 2023
Whangamata, 3643
Address used since 06 Mar 2019
Hamilton, 3210
Address used since 24 Mar 2017 |
Director | 22 Jul 2013 - current |
David Kenneth Pinches
Erskine Park, Nsw, 2759
Address used since 01 Jan 1970
Templestowe, Melbourne,
Address used since 21 Nov 2013
Erskine Park, Nsw, 2759
Address used since 01 Jan 1970 |
Director | 21 Nov 2013 - current |
Roy Daniel Cross
Orakei, Auckland, 1071
Address used since 06 Mar 2019
Grey Lynn, Auckland, 1021
Address used since 24 Mar 2017
Grey Lynn, Auckland, 1021
Address used since 02 Mar 2018 |
Director | 08 Jan 2014 - current |
7/103 Bambury Place , Whangamata , 3643 |
Previous address | Type | Period |
---|---|---|
7/103 Bambury Place, Onemana, Whangamata, 3691 | Physical & registered | 14 Mar 2019 - 15 Mar 2019 |
22 Winslow Court, Huntington, Hamilton, 3210 | Registered & physical | 22 Jul 2013 - 14 Mar 2019 |
Shareholder Name | Address | Period |
---|---|---|
Petcu, Miruna Individual |
Huntington Hamilton 3210 |
23 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Cross, Neville Keith Director |
Onemana Whangamata 3643 |
22 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Cross, Roy Daniel Individual |
Remuera Auckland 1050 |
21 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pinches, David Kenneth Director |
Templestowe Melbourne |
23 Dec 2014 - current |
Kumon Method 2017 Limited 26 Winslow Court |
|
Jim Byrne Builders Limited 14 Winslow Court |
|
Sin-hong Limited 31 Palliser Drv. |
|
Young Family Trust Limited 9 Palliser Drive |
|
Green Agenda Limited 11 Palliser Drive |
|
Libertad 2009 Limited 8 Palliser Drive |
Koppers Performance Chemicals New Zealand Limited 14 Mayo Road |
Odourworks Limited 6a Purchas Road |
Transport Wash Systems Limited L4, The Textile Centre, C/o The Icehouse |
Nufuels Limited 61 Tasman Road |
Eco Group New Zealand Limited 8 Ascarina Way |
Solray Systems Limited 34 Coleridge Street |