Shortcuts

John Fielding Limited

Type: NZ Limited Company (Ltd)
9429031841283
NZBN
136404
Company Number
Registered
Company Status
001375560
Australian Company Number
Current address
132 Gayhurst Road
Northwood
Christchurch 8061
New Zealand
Registered & physical & service address used since 16 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Fielding, John Arthur Sthuberts Island
2257
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Valamai Jean North Beach
Christchurch
Individual Peters, Leon Spencer Christchurch
Directors

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

Nearby companies

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