S Fisher & Sons Limited was registered on 12 Mar 2012 and issued a number of 9429030753679. The registered LTD company has been supervised by 2 directors: Stephen Malcolm Fisher - an active director whose contract began on 12 Mar 2012,
Stephanie Jane Fisher - an inactive director whose contract began on 12 Mar 2012 and was terminated on 31 Aug 2021.
As stated in the BizDb database (last updated on 06 May 2025), the company uses 3 addresses: 149 Alabama Road, Redwoodtown, Blenheim, 7201 (registered address),
149 Alabama Road, Redwoodtown, Blenheim, 7201 (service address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address).
Up to 09 Apr 2025, S Fisher & Sons Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Fisher, Stephen Malcolm (a director) located at Witherlea, Blenheim postcode 7201.
The 2nd group consists of 2 shareholders, holds 1% shares (exactly 1 share) and includes
Fisher, Stephanie Jane - located at Witherlea, Blenheim,
Stephanie Fisher - located at Witherlea, Blenheim.
The third share allocation (98 shares, 98%) belongs to 2 entities, namely:
Fisher, Stephen Malcolm, located at Witherlea, Blenheim (an individual),
Fisher, Stephanie Jane, located at Witherlea, Blenheim (an individual). S Fisher & Sons Limited has been classified as "Hardware retailing - domestic" (business classification G423130).
Previous addresses
Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered address used from 29 May 2017 to 09 Apr 2025
Address #2: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Service address used from 29 May 2017 to 04 Apr 2025
Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 05 Aug 2016 to 29 May 2017
Address #4: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 12 Mar 2012 to 05 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Fisher, Stephen Malcolm |
Witherlea Blenheim 7201 New Zealand |
12 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Fisher, Stephanie Jane |
Witherlea Blenheim 7201 New Zealand |
12 Mar 2012 - |
| Director | Stephanie Jane Fisher |
Witherlea Blenheim 7201 New Zealand |
12 Mar 2012 - |
| Shares Allocation #3 Number of Shares: 98 | |||
| Individual | Fisher, Stephen Malcolm |
Witherlea Blenheim 7201 New Zealand |
12 Mar 2012 - |
| Individual | Fisher, Stephanie Jane |
Witherlea Blenheim 7201 New Zealand |
12 Mar 2012 - |
Stephen Malcolm Fisher - Director
Appointment date: 12 Mar 2012
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 12 Mar 2012
Stephanie Jane Fisher - Director (Inactive)
Appointment date: 12 Mar 2012
Termination date: 31 Aug 2021
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 12 Mar 2012
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street
Blenheim Engineering Supplies (2017) Limited
45 Queen Street
Deckor Solutions Limited
Level 2, 92 Queens Drive
Molesworth Hardware & Cycles Limited
203-209 Willis Street
Nees Hardware And Building Supplies Limited
25 Bouverie Street
Northern Retail Adventures Limited
166 Stafford Drive
Techni Ice Nz Limited
Level 1, Crowe Horwath House