Fameberg International Limited (NZBN 9429038500176) was registered on 12 Apr 1995. 5 addresess are currently in use by the company: 5 Mayfly Grove, Nukuhau, Taupo, 3330 (type: postal, office). 33Balmoral Drive, Hilltop, Taupo had been their physical address, up until 04 Dec 2018. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Jacobs, Karen Vivenne (an individual) located at Nukuhau, Taupo postcode 3330,
Jacobs, Stephen Lawrence (an individual) located at Nukuhau, Taupo postcode 3330. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is the category the Australian Bureau of Statistics issued Fameberg International Limited. Businesscheck's database was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Mayfly Grove, Nukuhau, Taupo, 3330 | Registered & physical & service | 04 Dec 2018 |
5 Mayfly Grove, Nukuhau, Taupo, 3330 | Postal & office & delivery | 08 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Stephen Lawrence Jacobs
Nukuhau, Taupo, 3330
Address used since 26 Nov 2018
Hilltop, Taupo, 3330
Address used since 26 Nov 2016 |
Director | 30 Nov 2001 - current |
Mark Edward Blackburne
Taupo,
Address used since 24 Jan 1996 |
Director | 24 Jan 1996 - 30 Nov 2001 |
Carole May Garrod
Onehunga, Auckland 6,
Address used since 12 Apr 1995 |
Director | 12 Apr 1995 - 24 Jan 1996 |
5 Mayfly Grove , Nukuhau , Taupo , 3330 |
Previous address | Type | Period |
---|---|---|
33balmoral Drive, Hilltop, Taupo, 3330 | Physical | 15 Nov 2017 - 04 Dec 2018 |
33balmoral Drive, Hilltop, Taupo, 3330 | Registered | 14 Nov 2017 - 04 Dec 2018 |
33 Balmoral Drive, Hilltop, Taupo, 3330 | Registered | 13 Nov 2017 - 14 Nov 2017 |
6 Balmoral Drive, Hilltop, Taupo, 3330 | Physical | 06 Dec 2016 - 15 Nov 2017 |
6 Balmoral Drive, Hilltop, Taupo, 3330 | Registered | 06 Dec 2016 - 13 Nov 2017 |
The Point, Acacia Bay, Taupo, 3330 | Physical & registered | 27 Jan 2016 - 06 Dec 2016 |
109 Tuwharetoa Street, Taupo | Registered & physical | 26 May 2009 - 27 Jan 2016 |
21-27 Gascoigne Street, Taupo | Physical & registered | 19 Apr 2006 - 26 May 2009 |
Iles & Campbell, 14 Ruapehu Street, Taupo | Physical | 05 Feb 1996 - 19 Apr 2006 |
124 Symonds Street, Auckland 1 | Registered | 05 Feb 1996 - 19 Apr 2006 |
124 Symonds Street, Auckland 1 | Physical | 05 Feb 1996 - 05 Feb 1996 |
Shareholder Name | Address | Period |
---|---|---|
Jacobs, Karen Vivenne Individual |
Nukuhau Taupo 3330 |
12 Apr 1995 - current |
Jacobs, Stephen Lawrence Individual |
Nukuhau Taupo 3330 |
12 Apr 1995 - current |
Taniwha Loading Limited 28 Arthur Crescent |
|
Te Kakano Awhina 27a Arthur Crescent |
|
Emmaus Trust 5 Balmoral Drive |
|
Southern Oasis Limited 60 Invergarry Road |
|
Warmington Welldrilling Limited 94 Invergarry Road |
|
Alve Trustee Limited 27 Macdonell Street |
Coyles Forest Limited 3 Pipi St |
Romia Forest Limited 80 Lake Terrace |
Florida Holdings Limited 80 Lake Terrace |
Ltft Land Holdings Limited 81 Turangi Town Centre |
Tiniroto Forest 8 Limited 9 Lanark Street |
Sage Group Investments Limited 11 Benn Road |