Fernside Enterprises Limited, a registered company, was started on 16 Dec 2003. 9429035611035 is the NZBN it was issued. "Holiday house and flat operation" (business classification H440030) is how the company has been classified. The company has been managed by 2 directors: Amanda June Carnie - an active director whose contract started on 16 Dec 2003,
Charles Barrie Carnie - an active director whose contract started on 16 Dec 2003.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 335, Cromwell, Cromwell, 9342 (types include: postal, office).
Fernside Enterprises Limited had been using 15 Clan Mac Road, Rd 2, Wanaka as their registered address up until 07 Apr 2015.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 164 Wailana Heights Drive, Queensberry Hills, 9383 New Zealand
Office & delivery address used from 15 Mar 2020
Principal place of activity
164 Wailana Heights Drive, Queensberry Hills, 9383 New Zealand
Previous addresses
Address #1: 15 Clan Mac Road, Rd 2, Wanaka, 9382 New Zealand
Registered address used from 17 Apr 2014 to 07 Apr 2015
Address #2: 15 Clan Mac Road, Rd 2, Wanaka, 9382 New Zealand
Physical address used from 16 Apr 2014 to 07 Apr 2015
Address #3: 12 De Bettencor Place, Pisa Moorings, Rd3, Cromwell New Zealand
Registered address used from 19 Oct 2007 to 17 Apr 2014
Address #4: 12 De Bettencor Place, Pisa Moorings, Rd3, Cromwell New Zealand
Physical address used from 19 Oct 2007 to 16 Apr 2014
Address #5: 11c Kilmarnock Street, Riccarton, Christchurch 8011
Registered & physical address used from 12 Dec 2006 to 19 Oct 2007
Address #6: 292 O'roarkes Road, Fernside, R.d.1, Rangiora
Registered & physical address used from 19 Mar 2004 to 12 Dec 2006
Address #7: 292 O'roarkes Road, Rd Fernside, Rangiora
Physical & registered address used from 16 Dec 2003 to 19 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Carnie, Amanda June |
Queensberry Hills 9383 New Zealand |
16 Dec 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Carnie, Charles Barrie |
Queensberry Hills 9383 New Zealand |
16 Dec 2003 - |
Amanda June Carnie - Director
Appointment date: 16 Dec 2003
Address: Queensberry Hills, 9383 New Zealand
Address used since 07 Apr 2015
Charles Barrie Carnie - Director
Appointment date: 16 Dec 2003
Address: Queensberry Hills, 9383 New Zealand
Address used since 07 Apr 2015
Cardrona Curling Club Incorporated
18 Clan Mac Road
Cramco Limited
1185 Aubrey Road
Wanaka Alpine Lodge Limited
4 Monteith Road
Wordproof Limited
7 Old Racecourse Road
Black Peak Limited
7 Old Racecourse Road
Bravo Logistics Limited
43 Kingfisher Crescent
Chris Squire Holdings Limited
Whk Cook Adam
History Alive Limited
9 Cliff Wilson Street
Lismore Heights Accommodation Limited
Flat 9, 43 Plantation Road
Merton King Properties Limited
7 Aspinall Street
Queensberry Lodge Limited
995 Wanaka-luggate Highway
Wanaka Holiday Homes Limited
15 Ash Avenue