Shortcuts

Fw Holdings Limited

Type: NZ Limited Company (Ltd)
9429037540081
NZBN
968580
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
20 Oxford Street
Richmond 7020
New Zealand
Registered & physical & service address used since 04 Nov 2013
83 Sanctuary Drive
Stoke
Nelson 7011
New Zealand
Postal & office & delivery address used since 04 Oct 2019

Fw Holdings Limited, a registered company, was launched on 13 Jul 1999. 9429037540081 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company has been classified. The company has been run by 4 directors: Pieter Ane Stewart - an active director whose contract began on 13 Jul 1999,
Myken Ane Stewart - an inactive director whose contract began on 25 Aug 2008 and was terminated on 31 Mar 2012,
Adrienne Ellen Stewart - an inactive director whose contract began on 09 Apr 2001 and was terminated on 16 Jun 2008,
Kurt Anthony Girdler - an inactive director whose contract began on 13 Jul 1999 and was terminated on 13 Jul 1999.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 83 Sanctuary Drive, Stoke, Nelson, 7011 (category: postal, office).
Fw Holdings Limited had been using Whk Richmond, Chartered Accountants, 20 Oxford Street, Richmond, Nelson as their physical address up to 04 Nov 2013.
Other names used by the company, as we established at BizDb, included: from 13 Jul 1999 to 27 Jan 2016 they were called New Zealand Fashion Week Limited.
A single entity controls all company shares (exactly 100 shares) - Forca Event Management Limited - located at 7011, Richmond, Nelson, Null.

Addresses

Principal place of activity

83 Sanctuary Drive, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: Whk Richmond, Chartered Accountants, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 27 Oct 2011 to 04 Nov 2013

Address #2: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand

Registered & physical address used from 16 Feb 2006 to 27 Oct 2011

Address #3: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson

Physical address used from 13 Dec 2005 to 16 Feb 2006

Address #4: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson

Registered address used from 13 Dec 2005 to 13 Dec 2005

Address #5: 118 Victoria Street, Christchurch

Physical address used from 08 Nov 2000 to 08 Nov 2000

Address #6: 118 Victoria Street, Christchurch

Registered address used from 08 Nov 2000 to 13 Dec 2005

Address #7: 322 Riccarton Road, Christchurch

Physical address used from 08 Nov 2000 to 13 Dec 2005

Address #8: 118 Victoria Street, Christchurch

Registered address used from 12 Apr 2000 to 08 Nov 2000

Contact info
64 274 321383
04 Oct 2018 Phone
garydavis196@gmail.com
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
garydavis196@gmail.com
04 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Forca Event Management Limited
Shareholder NZBN: 9429030878150
Richmond
Nelson
Null 7430
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Pieter Ane Horoata
No 2 R D, Darfield
Directors

Pieter Ane Stewart - Director

Appointment date: 13 Jul 1999

Address: Horoata, No 2 R D, Darfield, 7572 New Zealand

Address used since 30 Oct 2015

Address: Leaches Road, No 2 R D, Darfield, 7572 New Zealand

Address used since 17 Oct 2017


Myken Ane Stewart - Director (Inactive)

Appointment date: 25 Aug 2008

Termination date: 31 Mar 2012

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 21 Oct 2009


Adrienne Ellen Stewart - Director (Inactive)

Appointment date: 09 Apr 2001

Termination date: 16 Jun 2008

Address: Sumner, Christchurch,

Address used since 09 Apr 2001


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 13 Jul 1999

Termination date: 13 Jul 1999

Address: Raumati Beach,

Address used since 13 Jul 1999

Nearby companies

Ground Anchor Systems Limited
20 Oxford Street

Adcock Properties Limited
20 Oxford Street

Orauea Farm Management Limited
20 Oxford Street

Selbourne Limited
20 Oxford Street

Fried Eggs On Toast Limited
20 Oxford Street

Clements Windows And Doors Limited
20 Oxford Street

Similar companies

Boom! Creative Limited
13-17 Putaitai Street

Cat + Dog Limited
13-17 Putaitai Street

Forca Event Management Limited
Oxford Street

Meke Enterprises Limited
46 Arapiki Road

Nz Fashion Festival Limited
Crowe Horwath Richmond

Online Brand Management Limited
16 Tyree Drive