Shortcuts

Fernhill Nominees Limited

Type: NZ Limited Company (Ltd)
9429031322508
NZBN
3185766
Company Number
Registered
Company Status
Current address
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 06 Jun 2018

Fernhill Nominees Limited was registered on 02 Nov 2010 and issued an NZBN of 9429031322508. The registered LTD company has been run by 8 directors: Richard Brookes Spong - an active director whose contract started on 30 Nov 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 30 Nov 2016 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 30 Nov 2016 and was terminated on 31 May 2017.
As stated in BizDb's information (last updated on 14 May 2025), the company filed 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (category: physical, service).
Until 06 Jun 2018, Fernhill Nominees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Jan 2017 to 06 Jun 2018

Address: Level 2, 4 Viaduct Harbour Ave, Auckland Cbd, 1010 New Zealand

Physical & registered address used from 11 Sep 2014 to 19 Jan 2017

Address: C/- Augusta Funds Management Limited, 35 Chancery Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 Nov 2010 to 11 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Centuria Funds Management (nz) Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Centuria Funds Management (nz) Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Augusta Funds Management Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Afm Management Limited
Shareholder NZBN: 9429033860381
Company Number: 1867179
Entity Augusta Funds Management Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Afm Management Limited
Shareholder NZBN: 9429033860381
Company Number: 1867179

Ultimate Holding Company

20 Feb 2017
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Level 14
191 Queen Street, Auckland 1010
New Zealand
Address
Directors

Richard Brookes Spong - Director

Appointment date: 30 Nov 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 30 Nov 2016


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 26 Sep 2024

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 30 Nov 2016


Mark Lambert Perrow - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 30 Nov 2016


Michael John Hablous - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 30 Nov 2016


Mark Edward Francis - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 30 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2016


Christopher James Francis - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 24 Mar 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Sep 2012

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street