John Fielding Limited was launched on 16 Apr 1975 and issued an NZBN of 9429031841283. This registered LTD company has been run by 7 directors: John Arthur Fielding - an active director whose contract started on 17 Aug 1992,
Richard Edward Stokes - an active director whose contract started on 07 Jan 2021,
Kenneth Ross Bain - an inactive director whose contract started on 25 Jun 1997 and was terminated on 07 Apr 2021,
Ella Fielding - an inactive director whose contract started on 05 Oct 2005 and was terminated on 29 Sep 2020,
Helen Joan Bain - an inactive director whose contract started on 17 Aug 1992 and was terminated on 19 Mar 2020.
According to BizDb's information (updated on 24 Mar 2024), this company uses 1 address: 132 Gayhurst Road, Northwood, Christchurch, 8061 (type: registered, physical).
Until 16 Apr 2021, John Fielding Limited had been using 6 Watermill Boulevard, Northwood, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Fielding, John Arthur (an individual) located at Sthuberts Island postcode 2257.
Previous addresses
Address: 6 Watermill Boulevard, Northwood, Christchurch, 8051 New Zealand
Physical & registered address used from 13 Aug 2012 to 16 Apr 2021
Address: 2/110 Conway Street, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 23 Dec 2011 to 13 Aug 2012
Address: 6 Crichton Terrace, Christchurch New Zealand
Registered address used from 07 May 2004 to 23 Dec 2011
Address: 6 Crichton Terrace, Christchurch New Zealand
Physical address used from 27 Jun 1997 to 23 Dec 2011
Address: C/o Mr K R Bain, 6 Crichton Terrace, Christchurch
Registered address used from 27 Jun 1997 to 07 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Fielding, John Arthur |
Sthuberts Island 2257 Australia |
30 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Valamai Jean |
North Beach Christchurch |
30 Apr 2004 - 30 Apr 2004 |
Individual | Peters, Leon Spencer |
Christchurch |
16 Apr 1975 - 06 Apr 2018 |
John Arthur Fielding - Director
Appointment date: 17 Aug 1992
ASIC Name: Granic Pty Ltd
Address: St Huberts Island, New South Wales, 2257 Australia
Address used since 24 Apr 2013
Address: St Huberts Island, New South Wales, 2257 Australia
Address used since 06 Jan 2021
Address: Sthuberts Island, 2257 Australia
Richard Edward Stokes - Director
Appointment date: 07 Jan 2021
ASIC Name: Granic Pty Ltd
Address: St Huberts Island, 2257 Australia
Address: Killara, New South Wales, 2071 Australia
Address used since 07 Jan 2021
Kenneth Ross Bain - Director (Inactive)
Appointment date: 25 Jun 1997
Termination date: 07 Apr 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Aug 2012
Ella Fielding - Director (Inactive)
Appointment date: 05 Oct 2005
Termination date: 29 Sep 2020
ASIC Name: Granic Pty Ltd
Address: St Huberts Island, New South Wales, 2257 Australia
Address used since 24 Apr 2013
Address: Sthuberts Island, 2257 Australia
Helen Joan Bain - Director (Inactive)
Appointment date: 17 Aug 1992
Termination date: 19 Mar 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Aug 2012
Leon Spencer Peters - Director (Inactive)
Appointment date: 17 Aug 1992
Termination date: 12 Aug 2017
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 03 Apr 2010
John Ramsay Partridge - Director (Inactive)
Appointment date: 04 Aug 1992
Termination date: 26 Mar 2000
Address: Sydney, Nsw Australia,
Address used since 04 Aug 1992
Piper Property Investments Limited
1 Applefield Court
Ideal Investments Limited
4 Riverbank Road
Taran Holdings Limited
12 Watermill Boulevard
Conveyancing Professionals Limited
160a Hussey Road
Pier Law Limited
160a Hussey Road
Happy Meals Developments Limited
59 Applefield Court