Fingers Jewellery Manufacturers & Sellers Limited (issued an NZ business number of 9429045989117) was launched on 07 Mar 2017. 2 addresses are currently in use by the company: 100 Domain Crescent, Rd 1, Muriwai, 0881 (type: physical, registered). 111 Newton Road, Eden Terrace, Auckland had been their registered address, until 18 May 2022. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Baird, Ruth (a director) located at Titirangi, Auckland postcode 0604. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Preston, Alan Chris (a director) - located at Rd 1, Waimauku. Moving on to the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Couper, Michael, located at Rd 1, Waimauku (a director). "Jewellery retailing - except direct selling" (business classification G425310) is the category the Australian Bureau of Statistics issued Fingers Jewellery Manufacturers & Sellers Limited. Our data was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 100 Domain Crescent, Rd 1, Muriwai, 0881 | Physical & registered & service | 18 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Couper
Rd 1, Waimauku, 0881
Address used since 07 Mar 2017 |
Director | 07 Mar 2017 - current |
|
Roy Graeme Mason
Rd 1, Waimauku, 0881
Address used since 07 Mar 2017 |
Director | 07 Mar 2017 - current |
|
Alan Chris Preston
Rd 1, Waimauku, 0881
Address used since 07 Mar 2017 |
Director | 07 Mar 2017 - current |
|
Ruth Baird
Titirangi, Auckland, 0604
Address used since 07 Mar 2017 |
Director | 07 Mar 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| 111 Newton Road, Eden Terrace, Auckland, 1010 | Registered & physical | 06 May 2020 - 18 May 2022 |
| 111 Newton Road, Eden Terrace, Auckland, 1010 | Registered & physical | 07 Mar 2017 - 06 May 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baird, Ruth Director |
Titirangi Auckland 0604 |
07 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Preston, Alan Chris Director |
Rd 1 Waimauku 0881 |
07 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Couper, Michael Director |
Rd 1 Waimauku 0881 |
07 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mason, Roy Graeme Director |
Rd 1 Waimauku 0881 |
07 Mar 2017 - current |
![]() |
Digital Marketing NZ Limited 111 Newton Road |
![]() |
Locations Central Limited Suite 1, 111 Newton Road |
![]() |
Kong & Son Limited 111 Newton Road |
![]() |
Zoran Holdings Limited 111 Newton Road |
![]() |
Auckland Taxaction Limited 111 Newton Road |
![]() |
Silver Magic Limited 111 Newton Road |
|
South Sea Treasures Limited Unit G12, 23 Edwin Street |
|
James Pascoe Limited 29 Union Street |
|
Jewellery Valuers Company Limited Level 8, Canterbury Arcade Building |
|
Michael Hill Wholesale NZ Limited 18 Viaduct Harbour Avenue |
|
Pacific Pearl Product Limited 100 Queen Street |
|
Michael Hill New Zealand Limited The Offices Of Kensington Swan |