Fearless Brands Limited (NZBN 9429036559015) was started on 28 Mar 2002. 4 addresses are in use by the company: 81 Aro Street, Aro Valley, Wellington, 6021 (type: office, delivery). 51 Harbour View Road, Northland, Wellington had been their physical address, until 11 Jun 2019. Fearless Brands Limited used other aliases, namely: Adland Limited from 19 Dec 2008 to 16 Sep 2013, Genr8 Limited (28 Mar 2002 to 19 Dec 2008). 110 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 10 shares (9.09 per cent of shares), namely:
Roffe, Louise (an individual) located at Aro Valley, Wellington postcode 6021. When considering the second group, a total of 1 shareholder holds 9.09 per cent of all shares (exactly 10 shares); it includes
Roffe, Grace Isabel (an individual) - located at Aro Valley, Wellington. The third group of shareholders, share allocation (90 shares, 81.82%) belongs to 1 entity, namely:
Roffe, William, located at Aro Valley, Wellington (an individual). "Advertising agency operation" (ANZSIC M694010) is the classification the Australian Bureau of Statistics issued Fearless Brands Limited. Our information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
81 Aro Street, Aro Valley, Wellington, 6021 | Registered & physical & service | 11 Jun 2019 |
81 Aro Street, Aro Valley, Wellington, 6021 | Office & delivery | 05 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
William Todd Roffe
Aro Valley, Wellington, 6021
Address used since 03 Jun 2019
Lansdowne, Masterton, 5810
Address used since 19 Feb 2018
Northland, Wellington, 6012
Address used since 03 Dec 2018 |
Director | 19 Feb 2018 - current |
Marion Isabel Roffe
Lansdowne, Masterton, 5810
Address used since 20 Feb 2018
Hamilton Lake, Hamilton, 3204
Address used since 21 Jun 2016 |
Director | 28 Mar 2002 - 23 Feb 2018 |
14 Bridge Street , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
51 Harbour View Road, Northland, Wellington, 6012 | Physical & registered | 12 Nov 2018 - 11 Jun 2019 |
7 Terrace End, Lansdowne, Masterton, 5810 | Physical & registered | 28 Feb 2018 - 12 Nov 2018 |
14 Ruakiwi Road, Hamilton Lake, Hamilton, 3204 | Registered & physical | 13 Jun 2017 - 28 Feb 2018 |
14 Anzac Parade, Hamilton Central, Hamilton, 3204 | Registered & physical | 29 Jun 2016 - 13 Jun 2017 |
14 Bridge Street, Hamilton, 3204 | Registered & physical | 30 Jun 2015 - 29 Jun 2016 |
13a Rata Street, Forest Lake, Hamilton 3200 | Registered & physical | 03 Mar 2010 - 30 Jun 2015 |
13 Vardon Road, St Andrews, Hamilton 3200 | Registered & physical | 27 Mar 2009 - 03 Mar 2010 |
12 Gillies Avenue, Claudelands, Hamilton 3214 | Registered & physical | 03 Aug 2007 - 27 Mar 2009 |
1 Ann Street, Beerescout, Hamilton | Physical & registered | 07 Jul 2006 - 03 Aug 2007 |
8 Mcmaster Street, Greytown 5953, South Wairarapa | Physical & registered | 09 Jul 2004 - 07 Jul 2006 |
75 Park Road, Carterton, Wairarapa 5953 | Registered & physical | 28 Mar 2002 - 09 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Roffe, Louise Individual |
Aro Valley Wellington 6021 |
28 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Roffe, Grace Isabel Individual |
Aro Valley Wellington 6021 |
02 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Roffe, William Individual |
Aro Valley Wellington 6021 |
19 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Roffe, Marion Isabel Individual |
Lansdowne Masterton 5810 |
28 Mar 2002 - 03 Mar 2018 |
Belk 500 Limited L1, 59 The Strand |
|
Porowhita Farms Limited L1, 59 The Strand |
|
Tbe 3 Limited L1, 59 The Strand |
|
Tbe 2 Limited L1, 59 The Strand |
|
Taurikura Trustees Limited L1, 59 The Strand |
|
Element Civil Construction Limited L1, 59 The Strand |
Mint Digital Marketing Limited 9 Bongard Street |
Prime Media Corporation Limited 143 Tirau Road |
King St Advertising Limited 24 Anzac Parade |
Cube Media Limited 3 Rothbrook Street |
Duoplus Limited 89 Church Road |
Clip Tease Limited Flat 1, 23 Cargill Street |