Fonebank Recycling Limited was started on 23 Aug 2011 and issued an NZBN of 9429030976986. This registered LTD company has been run by 3 directors: Roland Anthony Fairhall - an active director whose contract started on 23 Aug 2011,
Richard Adam Fairhall - an inactive director whose contract started on 23 Aug 2011 and was terminated on 18 Sep 2023,
Joan Margaret Fairhall - an inactive director whose contract started on 23 Aug 2011 and was terminated on 21 Aug 2018.
According to the BizDb information (updated on 06 Mar 2024), this company registered 3 addresses: 90 Greenstone Road, Kumara, 7832 (registered address),
90 Greenstone Road, Kumara, 7832 (service address),
Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 (registered address),
Unit H2, 18 Triton Drive, Albany, Auckland, 0632 (physical address) among others.
Up to 17 Nov 2021, Fonebank Recycling Limited had been using Unit H2, 14 -22 Triton Drive, Albany, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 490 shares are held by 1 entity, namely:
Patterson, Ruth (an individual) located at Mairangi Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 51% shares (exactly 510 shares) and includes
Fairhall, Roland Anthony - located at Kumara. Fonebank Recycling Limited was categorised as "Telephone retailing including mobile phone" (ANZSIC G422150).
Previous addresses
Address #1: Unit H2, 14 -22 Triton Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 25 Jul 2017 to 17 Nov 2021
Address #2: 14 -22 Triton Drive, Albany, Auckland, 0757 New Zealand
Registered & physical address used from 23 Aug 2011 to 25 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Patterson, Ruth |
Mairangi Bay Auckland 0630 New Zealand |
04 Feb 2014 - |
Shares Allocation #2 Number of Shares: 510 | |||
Director | Fairhall, Roland Anthony |
Kumara 7832 New Zealand |
23 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fairhall, Richard Adam |
Karori Wellington 6012 New Zealand |
23 Aug 2011 - 11 Apr 2023 |
Director | Fairhall, Richard Adam |
Karori Wellington 6012 New Zealand |
23 Aug 2011 - 11 Apr 2023 |
Individual | Carney, Michael Herbert |
Greenlane Auckland 1061 New Zealand |
23 Aug 2011 - 13 Jan 2013 |
Roland Anthony Fairhall - Director
Appointment date: 23 Aug 2011
Address: Kumara, Kumara, 7832 New Zealand
Address used since 28 Nov 2017
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 23 Aug 2011
Richard Adam Fairhall - Director (Inactive)
Appointment date: 23 Aug 2011
Termination date: 18 Sep 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 23 Aug 2011
Joan Margaret Fairhall - Director (Inactive)
Appointment date: 23 Aug 2011
Termination date: 21 Aug 2018
Address: Kumara, Kumara, 7832 New Zealand
Address used since 28 Nov 2017
Address: Kumara Junction, Greymouth, 7882 New Zealand
Address used since 17 Jul 2017
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 23 Aug 2011
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Metrohm New Zealand Limited
Unit E2
Brittan Terrace Limited
127 Potter Road
Dr Phone Repair Limited
Unit D, 25 Huron Street
Future Communications Limited
28 Agincourt Street
Hiphone Limited
77a Velma Road
Imate Limited
169 Coronation Road
Systec Pacific Limited
Unit D , 1 Cebel Place