Shortcuts

Fairhaven Group Limited

Type: NZ Limited Company (Ltd)
9429031813624
NZBN
1496566
Company Number
Registered
Company Status
111986102
Australian Company Number
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 28 Feb 2020

Fairhaven Group Limited was launched on 22 Apr 2004 and issued an NZBN of 9429031813624. This registered LTD company has been run by 3 directors: Christopher James Watt - an active director whose contract started on 16 May 2017,
Roger John Watt - an inactive director whose contract started on 22 Apr 2004 and was terminated on 24 Jun 2022,
Vivienne Elizabeth Watt - an inactive director whose contract started on 22 Apr 2004 and was terminated on 04 May 2005.
According to BizDb's information (updated on 21 May 2025), this company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, service).
Up until 28 Feb 2020, Fairhaven Group Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Watt, Christopher James (a director) located at Saint Johns, Auckland postcode 1072.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 08 Oct 2019 to 28 Feb 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 30 May 2018 to 08 Oct 2019

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 17 Feb 2011 to 30 May 2018

Address: Level 9, 50 Anzac Ave, Auckland New Zealand

Registered & physical address used from 22 Apr 2004 to 17 Feb 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 26 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Watt, Christopher James Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watt, Roger John Mission Bay
Auckland
Individual Watt, Vivienne Elizabeth Mission Bay
Auckland
Directors

Christopher James Watt - Director

Appointment date: 16 May 2017

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 21 May 2024

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 16 May 2017


Roger John Watt - Director (Inactive)

Appointment date: 22 Apr 2004

Termination date: 24 Jun 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 22 Apr 2004


Vivienne Elizabeth Watt - Director (Inactive)

Appointment date: 22 Apr 2004

Termination date: 04 May 2005

Address: Mission Bay, Auckland,

Address used since 22 Apr 2004

Nearby companies

My Tax Back Nz Limited
Ford Building

Raymond Abel Dental Limited
Ford Building

Sebo Limited
Unit 12, 13 Highbrook Drive

Oldco Limited
Unit 2, 13 Highbrook Drive

Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building

Ftl Securities Limited
Level 1 21 El Kobar Drive