Fai Property Holdings Limited was launched on 07 Jun 2011 and issued an NZ business number of 9429031092593. This registered LTD company has been managed by 3 directors: Mark Stephen Hotchin - an active director whose contract started on 14 Sep 2020,
Kerry Finnigan - an inactive director whose contract started on 07 Jun 2011 and was terminated on 28 Sep 2020,
Patrick James Daly - an inactive director whose contract started on 07 Jun 2011 and was terminated on 29 Mar 2018.
According to our database (updated on 18 Apr 2024), the company registered 2 addresses: 2 Kitchener Stret, Auckland, 1010 (registered address),
2 Kitchener Street, Auckland, 1010 (physical address),
2 Kitchener Street, Auckland, 1010 (service address).
Until 22 Nov 2018, Fai Property Holdings Limited had been using Level 2, 20 Augustus Terrace, Parnell, Auckland as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Fai Money Limited (an entity) located at Auckland postcode 1010. Fai Property Holdings Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Previous address
Address #1: Level 2, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Jun 2011 to 22 Nov 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Fai Money Limited Shareholder NZBN: 9429032688306 |
Auckland 1010 New Zealand |
07 Jun 2011 - |
Ultimate Holding Company
Mark Stephen Hotchin - Director
Appointment date: 14 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Sep 2020
Kerry Finnigan - Director (Inactive)
Appointment date: 07 Jun 2011
Termination date: 28 Sep 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Apr 2016
Patrick James Daly - Director (Inactive)
Appointment date: 07 Jun 2011
Termination date: 29 Mar 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 05 Apr 2016
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Familia Trust Limited
Level 2, 24 Augustus Terrace
Lion Rock Trustees Limited
Level 1, 144 Parnell Road
Moreston Limited
Level 5, 60 Parnell Road
Rogers White Property Investments Limited
Level 1, 7 Falcon Street
Sos Management Services Limited
Level 2, 24 Augustus Terrace
St Andrew Residential Limited
Level 1, 144 Parnell Road