General information

Fiasco Limited

Type: NZ Limited Company (Ltd)
9429031087032
New Zealand Business Number
3394571
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
107009302
GST Number
C251170 - Wooden Furniture Mfg C149920 - Containers (wooden) Mfg
Industry classification codes with description

Fiasco Limited (issued a business number of 9429031087032) was registered on 24 May 2011. 5 addresess are currently in use by the company: 12 Matos Segedin Drive, Cambridge, 3495 (type: postal, office). Unit 4, 18 Cook Street, Leamington, Cambridge had been their physical address, up until 18 Sep 2020. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25 per cent of shares), namely:
Ng, Wing Lai (an individual) located at Rd 3, Hamilton postcode 3283. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Bradford, Katie (an individual) - located at Leamington, Cambridge. The next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Bradford, Joseph Edward, located at Leamington, Cambridge (an individual). "Wooden furniture mfg" (ANZSIC C251170) is the classification the Australian Bureau of Statistics issued Fiasco Limited. The Businesscheck database was last updated on 24 Apr 2024.

Current address Type Used since
12 Matos Segedin Drive, Cambridge, 3495 Registered & physical & service 18 Sep 2020
12 Matos Segedin Drive, Cambridge, 3495 Postal & office & delivery 05 Nov 2020
Contact info
64 21 1611329
Phone (Phone)
accounts@fiasco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
joe@fiasco.co.nz
Email
www.fiasco.co.nz
Website
Directors
Name and Address Role Period
Matthew Nathan Waterhouse
Leamington, Cambridge, 3432
Address used since 01 Apr 2019
Rd3, Hamilton, 3283
Address used since 01 Nov 2013
Director 24 May 2011 - current
Joseph Edward Bradford
Leamington, Cambridge, 3432
Address used since 15 Nov 2018
Leamington, Cambridge, 3432
Address used since 01 Apr 2014
Director 01 Apr 2014 - current
Paul Van't Hof
Orakei, Auckland, 1071
Address used since 01 Nov 2013
Director 24 May 2011 - 08 May 2014
Sarah Elizabeth Van't Hof
Orakei, Auckland, 1071
Address used since 01 Nov 2013
Director 24 May 2011 - 08 May 2014
Neil Craig Penno
New Plymouth, 4310
Address used since 24 May 2011
Director 24 May 2011 - 08 May 2014
Addresses
Principal place of activity
12 Matos Segedin Drive , Cambridge , 3495
Previous address Type Period
Unit 4, 18 Cook Street, Leamington, Cambridge, 3432 Physical & registered 23 Nov 2018 - 18 Sep 2020
49 Byron Street, Leamington, Cambridge, 3432 Physical & registered 06 Jan 2016 - 23 Nov 2018
30 Duke Street, Cambridge, 3434 Physical & registered 17 Nov 2014 - 06 Jan 2016
Chartered Accountants, 38 Queen Street, Waitara, 4320 Physical & registered 24 May 2011 - 17 Nov 2014
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
March
Financial report filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Ng, Wing Lai
Individual
Rd 3
Hamilton
3283
08 Jul 2018 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Bradford, Katie
Individual
Leamington
Cambridge
3432
08 Jul 2018 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Bradford, Joseph Edward
Individual
Leamington
Cambridge
3432
08 May 2014 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Waterhouse, Matthew Nathan
Director
Rd 3
Hamilton
3283
24 May 2011 - current

Historic shareholders

Shareholder Name Address Period
Van't Hof, Sarah Elizabeth
Individual
Titirangi
Auckland
0604
24 May 2011 - 17 Dec 2015
Van't Hof, Paul
Individual
Titirangi
Auckland
0604
24 May 2011 - 17 Dec 2015
Penno, Neil Craig
Individual
New Plymouth
4310
24 May 2011 - 17 Dec 2015
Paul Van't Hof
Director
Titirangi
Auckland
0604
24 May 2011 - 17 Dec 2015
Sarah Elizabeth Van't Hof
Director
Titirangi
Auckland
0604
24 May 2011 - 17 Dec 2015
Neil Craig Penno
Director
New Plymouth
4310
24 May 2011 - 17 Dec 2015
Location
Companies nearby
Leamington Gospel Trust
C/o N.w. Filleul
Luzyn Properties Limited
94 Shakespeare Street
Sure And Safe Limited
31 Byron Street
Peters And Peters Investments Limited
31 Byron St
Sure And Safe Surfacing Limited
31 Byron St
Tigerwise Limited
31 Byron Street
Similar companies
Park Benches Limited
103 Roberts Road,
Stone Age Concrete Limited
19 Pembroke Street
Aply Design Limited
42 Moorhouse Street
Ironwood Outdoor Furniture Limited
554 Te Kowhai Road
Mike Gutry Limited
2881 State Highway 1
Contemporary Surface's Limited
28 Triton Avenue