Fitzherbert Holdings Limited, a registered company, was registered on 06 Dec 1993. 9429038803291 is the number it was issued. "Insurance consultant service" (ANZSIC K642050) is how the company was categorised. This company has been supervised by 6 directors: Patrick John Mclaughlan - an active director whose contract started on 27 Jun 1995,
Patrick John Mclauaghlan - an active director whose contract started on 27 Jun 1995,
Kenneth Paul Domonkos - an inactive director whose contract started on 06 Dec 1993 and was terminated on 11 Nov 2015,
Megan Anne Ritson - an inactive director whose contract started on 22 Aug 2000 and was terminated on 03 Dec 2007,
Colin Stephen Tuck - an inactive director whose contract started on 06 Dec 1993 and was terminated on 27 Jun 1995.
Updated on 01 Mar 2022, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Flat C, 5 The Promenade, Takapuna, Auckland, 0622 (registered address),
Flat C, 5 The Promenade, Takapuna, Auckland, 0622 (physical address),
Level 1, 19 Gt South Raod, Newmarket (other address).
Fitzherbert Holdings Limited had been using Level 1, 19 Gt South Road, Newmarket, Auckland as their registered address until 03 Dec 2021.
A total of 300000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 87213 shares (29.07 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 212787 shares (70.93 per cent).
Previous addresses
Address #1: Level 1, 19 Gt South Road, Newmarket, Auckland New Zealand
Registered & physical address used from 07 Apr 2003 to 03 Dec 2021
Address #2: Level 2, 2 St Martins Lane, Grafton, Auckland
Physical address used from 14 Sep 1999 to 14 Sep 1999
Address #3: Level 2, 2 St Martins Lane, Grafton, Auckland
Registered address used from 12 Apr 1999 to 07 Apr 2003
Address #4: 51 Tancred Street, Level 2, Como House, Hokitika
Registered address used from 30 Jan 1997 to 12 Apr 1999
Basic Financial info
Total number of Shares: 300000
Annual return filing month: November
Annual return last filed: 24 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87213 | |||
Individual | Kenneth Paul Domonkos |
Fox Glacier |
06 Dec 1993 - |
Shares Allocation #2 Number of Shares: 212787 | |||
Individual | Patrick John Mclauaghlan |
Takapuna Auckland 0622 New Zealand |
06 Dec 1993 - |
Patrick John Mclaughlan - Director
Appointment date: 27 Jun 1995
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 25 Nov 2021
Address: 5 The Promenade, Takapuna, North Shore City, 0622 New Zealand
Address used since 29 Jan 2010
Patrick John Mclauaghlan - Director
Appointment date: 27 Jun 1995
Address: 5 The Promenade, Takapuna, North Shore City, 0622 New Zealand
Address used since 29 Jan 2010
Kenneth Paul Domonkos - Director (Inactive)
Appointment date: 06 Dec 1993
Termination date: 11 Nov 2015
Address: Fox Glacier, New Zealand
Address used since 06 Dec 1993
Megan Anne Ritson - Director (Inactive)
Appointment date: 22 Aug 2000
Termination date: 03 Dec 2007
Address: Takapuna, Auckland,
Address used since 22 Aug 2000
Colin Stephen Tuck - Director (Inactive)
Appointment date: 06 Dec 1993
Termination date: 27 Jun 1995
Address: Fox Glacier,
Address used since 06 Dec 1993
Cyril Richard Deaker - Director (Inactive)
Appointment date: 06 Dec 1993
Termination date: 27 Jun 1995
Address: Fox Glacier,
Address used since 06 Dec 1993
Parkside Homes Limited
Level 3
Glenbrook Homes Limited
Level 3
Scd Limited
19 Great South Road
Stewart Construction & Development Limited
19 Great South Road
Dato Limited
Level 2
Revlon New Zealand Limited
Level 2
Accelerate Consulting Limited
Level 1, 6 Eden Street
E-datainsurance Nz Limited
25 Great South Road
Financial Assurance Brokers Limited
51 Mt St John Avenue
Legal And Professional Benefits Limited
C/-kdb Business Services Limited
Sandpiper Creations Limited
10 Kimberley Road
Universal Financial Services Limited
L2, 17 Great South Rd