The Fun Club Limited (issued a New Zealand Business Number of 9429042474104) was incorporated on 22 Jul 2016. 4 addresses are in use by the company: 23 Dickens Street, Napier South, Napier, 4110 (type: registered, service). 4 Rose Street, Napier South, Napier had been their registered address, up to 13 Nov 2018. 100000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 5000 shares (5 per cent of shares), namely:
Coupland, Alex James (an individual) located at Westshore, Napier postcode 4110. When considering the second group, a total of 1 shareholder holds 11.88 per cent of all shares (11875 shares); it includes
Maclean, Ella Frimley (an individual) - located at Eden Terrace, Auckland. Moving on to the next group of shareholders, share allocation (23750 shares, 23.75%) belongs to 1 entity, namely:
Innes, Christopher William Rolleston, located at Havelock North, Havelock North (a director). "Specialised food retailing nec" (ANZSIC G412950) is the classification the ABS issued The Fun Club Limited. Our database was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Rose Street, Napier South, Napier, 4110 | Physical & service & registered | 13 Nov 2018 |
| 23 Dickens Street, Napier South, Napier, 4110 | Registered & service | 22 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Bradley John Minton
Eden Terrace, Auckland, 1021
Address used since 18 Nov 2024
Napier South, Napier, 4110
Address used since 05 Dec 2017
Clive, Clive, 4102
Address used since 22 Jul 2016 |
Director | 22 Jul 2016 - current |
|
John William Chisholm
Kohimarama, Auckland, 1071
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - current |
|
Christopher William Rolleston Innes
Havelock North, Havelock North, 4130
Address used since 10 Jul 2019 |
Director | 10 Jul 2019 - current |
|
Henry Peter Lyons
Rd 4, Raukawa, 4174
Address used since 10 Jul 2019 |
Director | 10 Jul 2019 - current |
|
Ella Frimley Tylee Maclean
Clive, Clive, 4102
Address used since 22 Jul 2016 |
Director | 22 Jul 2016 - 08 Aug 2017 |
| Previous address | Type | Period |
|---|---|---|
| 4 Rose Street, Napier South, Napier, 4110 | Registered & physical | 04 Aug 2017 - 13 Nov 2018 |
| 132 Main Road, Clive, Clive, 4102 | Registered & physical | 22 Jul 2016 - 04 Aug 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coupland, Alex James Individual |
Westshore Napier 4110 |
11 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maclean, Ella Frimley Individual |
Eden Terrace Auckland 1021 |
06 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Innes, Christopher William Rolleston Director |
Havelock North Havelock North 4130 |
15 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lyons, Henry Peter Director |
Rd 4 Raukawa 4174 |
15 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chisholm, John William Individual |
Kohimarama Auckland 1071 |
27 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minton, Bradley John Director |
Eden Terrace Auckland 1021 |
22 Jul 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Innes, Christopher William Rolleston Individual |
Havelock North Havelock North 4130 |
15 May 2019 - 05 Jun 2019 |
|
Lyons, Henry Individual |
Rd 4 Raukawa 4174 |
15 May 2019 - 05 Jun 2019 |
|
Maclean, Ella Frimley Tylee Individual |
Clive Clive 4102 |
22 Jul 2016 - 25 Aug 2017 |
|
Ella Frimley Tylee Maclean Director |
Clive Clive 4102 |
22 Jul 2016 - 25 Aug 2017 |
![]() |
Z-star Limited 112 Vigor Brown Street |
![]() |
Ahuriri Maori Wardens Charitable Trust 88 Mcdonald Street |
![]() |
Paisley Stage Limited 9 Thistle Street |
![]() |
Kmac Limited 67 Vigor Brown Street |
![]() |
Conference Makers Limited 67 Vigor Brown Street |
![]() |
N & S Limited 77 Mcdonald Street |
|
The Untouched Pantry Limited 47 Neal Crescent |
|
Vetro Online Limited 1 Puketapu Road |
|
Mp Foods (2015) Limited 7 Sue Place |
|
Maison De Cuisine Limited 111 Avenue Road East |
|
Farmers Market Store Limited 310 Warren Street |
|
Hawke's Bay Pantry Limited 107 Market Street South |