Shortcuts

Financial Dispute Resolution Limited

Type: NZ Limited Company (Ltd)
9429031460057
NZBN
3026900
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
142 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Mar 2017
Po Box 2272
Wellington
Wellington 6140
New Zealand
Postal address used since 21 Jun 2019
142 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Delivery address used since 21 Jun 2019

Financial Dispute Resolution Limited was incorporated on 13 Jul 2010 and issued a business number of 9429031460057. The registered LTD company has been managed by 14 directors: Daniel Nakhle - an active director whose contract began on 21 Feb 2017,
Daniel Elias Nakhle - an active director whose contract began on 21 Feb 2017,
Rachel Helen Farrant - an active director whose contract began on 01 Jul 2017,
Anita Chan - an active director whose contract began on 01 Jul 2017,
Michael Charles John O'donnell - an active director whose contract began on 27 Sep 2023.
According to our information (last updated on 25 Mar 2024), this company filed 1 address: 95 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
Until 06 Mar 2017, Financial Dispute Resolution Limited had been using Level 9, 109 Featherston Street, Wellington as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Fairway Resolution Limited (an entity) located at Wellington Central, Wellington postcode 6011.

Addresses

Other active addresses

Address #4: Level 4, 142 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Office address used from 16 Jun 2020

Address #5: 95 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 01 Mar 2024

Principal place of activity

Level 4, 142 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 9, 109 Featherston Street, Wellington, 6140 New Zealand

Registered & physical address used from 25 Jul 2013 to 06 Mar 2017

Address #2: 19 Brasenose Place, Tawa, Wellington, 5028 New Zealand

Registered & physical address used from 14 Jun 2012 to 25 Jul 2013

Address #3: 25 Fox Street, Ngaio, Wellington, 6035 New Zealand

Physical & registered address used from 13 Jul 2010 to 14 Jun 2012

Contact info
64 0508 337337
21 Jun 2019 Phone
enquiries@fdrs.org.nz
21 Jun 2019 Email
accounts@fairwayresolution.com
21 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.fdrs.org.nz
21 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Fairway Resolution Limited
Shareholder NZBN: 9429037807405
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Allan Ngaio
Wellington
6035
New Zealand
Director Allan Mitchell Ngaio
Wellington
6035
New Zealand
Individual Ayres, Stuart Bruce Waikanae
Waikanae
5036
New Zealand

Ultimate Holding Company

06 Jul 2017
Effective Date
Fairway Resolution Holdings Limited
Name
Ltd
Type
6317849
Ultimate Holding Company Number
NZ
Country of origin
142 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Daniel Nakhle - Director

Appointment date: 21 Feb 2017

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 07 Nov 2017


Daniel Elias Nakhle - Director

Appointment date: 21 Feb 2017

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 07 Nov 2017

Address: Totara Park, Manurewa, 2576 New Zealand

Address used since 21 Feb 2017


Rachel Helen Farrant - Director

Appointment date: 01 Jul 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jul 2017


Anita Chan - Director

Appointment date: 01 Jul 2017

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 01 Jul 2017


Michael Charles John O'donnell - Director

Appointment date: 27 Sep 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 27 Sep 2023


Geoffrey Mark Sandelin - Director (Inactive)

Appointment date: 21 Feb 2017

Termination date: 14 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Feb 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Feb 2017


Peter Blades - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 16 Sep 2020

ASIC Name: Rbz Resources Pty Ltd

Address: Albert Park, Melbourne, Victoria, VIC3206 Australia

Address used since 01 Jul 2017


Tarun Kanji - Director (Inactive)

Appointment date: 04 Oct 2016

Termination date: 28 Feb 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 04 Oct 2016


Peter Blades - Director (Inactive)

Appointment date: 25 Feb 2016

Termination date: 31 Jan 2017

ASIC Name: Rbz Resources Pty Ltd

Address: Albert Park, Melbourne, Victoria, 3206 Australia

Address used since 25 Feb 2016

Address: Albert Park, Melbourne, Victoria, 3206 Australia


Tupara Morrision - Director (Inactive)

Appointment date: 25 Feb 2016

Termination date: 03 Oct 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Feb 2016


Stuart Bruce Ayres - Director (Inactive)

Appointment date: 28 May 2013

Termination date: 25 Feb 2016

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 28 May 2013


Allan Mitchell - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 17 Jul 2013

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 13 Jul 2010


Allan Mitchell - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 17 Jul 2013

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 13 Jul 2010


Keith Ian Challands - Director (Inactive)

Appointment date: 06 Jun 2012

Termination date: 28 May 2013

Address: Tawa, Wellington, 5028 New Zealand

Address used since 06 Jun 2012