Fairview Concepts Limited was incorporated on 20 Dec 2011 and issued an NZ business identifier of 9429030846234. This registered LTD company has been supervised by 2 directors: Richard James Mcewan - an active director whose contract began on 20 Dec 2011,
Daryl Wayne Gommans - an active director whose contract began on 18 Sep 2012.
According to our data (updated on 22 May 2025), this company uses 2 addresses: 882 Cameron Road, Tauranga South, Tauranga, 3112 (registered address),
882 Cameron Road, Tauranga South, Tauranga, 3112 (service address),
94 Disraeli Street, Sydenham, Christchurch, 8023 (physical address).
Up until 12 Jul 2024, Fairview Concepts Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address.
BizDb found previous names for this company: from 10 Feb 2012 to 27 Jan 2017 they were called Vistalite Canterbury Limited, from 15 Dec 2011 to 10 Feb 2012 they were called Housing & Building Canterbury Limited.
A total of 100 shares are issued to 5 groups (10 shareholders in total). In the first group, 5 shares are held by 3 entities, namely:
Pq Trustees 2024 Limited (an entity) located at Rangiora, Rangiora postcode 7400,
Baynon, Deborah Marie (an individual) located at Kaiapoi, Kaiapoi postcode 7630,
Baynon, Glen Haydon (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Bainbridge, John - located at Rd 2, Kaiapoi.
The 3rd share allocation (40 shares, 40%) belongs to 1 entity, namely:
New Zealand Trustee Services Limited, located at 191 Queen Street, Auckland (an entity). Fairview Concepts Limited is categorised as "Building, house construction" (business classification E301120).
Previous addresses
Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 25 Nov 2022 to 12 Jul 2024
Address #2: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 21 Oct 2013 to 25 Nov 2022
Address #3: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Jun 2012 to 21 Oct 2013
Address #4: Level 4, 10 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Dec 2011 to 28 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | Pq Trustees 2024 Limited Shareholder NZBN: 9429052016325 |
Rangiora Rangiora 7400 New Zealand |
28 Feb 2025 - |
| Individual | Baynon, Deborah Marie |
Kaiapoi Kaiapoi 7630 New Zealand |
14 Oct 2024 - |
| Individual | Baynon, Glen Haydon |
Kaiapoi Kaiapoi 7630 New Zealand |
14 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Bainbridge, John |
Rd 2 Kaiapoi 7692 New Zealand |
21 Jan 2013 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
21 Jan 2013 - |
| Shares Allocation #4 Number of Shares: 40 | |||
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
21 Jan 2013 - |
| Individual | Gommans, Daryl Wayne |
Moorcroft Kaiapoi 7630 New Zealand |
21 Jan 2013 - |
| Individual | Gommans, Jacqueline Mary |
Moorcraft Kaiapoi 7630 New Zealand |
21 Jan 2013 - |
| Shares Allocation #5 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
21 Jan 2013 - |
| Director | Mcewan, Richard James |
Merivale Christchurch 8014 New Zealand |
20 Dec 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robertson, Donald Michael |
Rd 7 Rangiora 7477 New Zealand |
14 Oct 2024 - 28 Feb 2025 |
| Other | Baynon Family Trust |
Kaiapoi Kaiapoi 7630 New Zealand |
02 Jul 2024 - 14 Oct 2024 |
Richard James Mcewan - Director
Appointment date: 20 Dec 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Nov 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Dec 2011
Daryl Wayne Gommans - Director
Appointment date: 18 Sep 2012
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 06 Nov 2019
Address: Moorcroft, Kaiapoi, 7630 New Zealand
Address used since 18 Sep 2012
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Andrews Construction Limited
94 Disraeli Street
Colab Residential Limited
94 Disraeli Street
Firth Homes Limited
94 Disraeli Street
Schlaepfer Construction Limited
94 Disraeli Street
Scott Johnson Builders Limited
94 Disraeli Street
Shape Construction Limited
94 Disraeli Street