Fibretech Holdings Limited was started on 13 Feb 1975 and issued a New Zealand Business Number of 9429031842242. This registered LTD company has been supervised by 3 directors: Susan Jane Sheldon - an active director whose contract began on 07 Feb 1992,
Peter Jarvis Sheldon - an active director whose contract began on 07 Feb 1992,
Margaret Diane Conliffe - an inactive director whose contract began on 22 Jan 1993 and was terminated on 21 Apr 1997.
According to our data (updated on 28 Mar 2024), the company filed 1 address: 22 Kennaway Road, Christchurch, 8023 (category: postal, office).
Up to 11 Mar 2004, Fibretech Holdings Limited had been using Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch as their physical address.
BizDb found other names for the company: from 13 Feb 1975 to 04 May 2000 they were called Woolknop Holdings Limited.
A total of 4000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Sheldon, Peter Jarvis (an individual) located at Christchurch.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 1000 shares) and includes
Sheldon, Susan Jane - located at Cashmere, Christchurch. Fibretech Holdings Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Other active addresses
Address #4: 22 Kennaway Road, Woolston, Christchurch, 8023 New Zealand
Office & delivery & invoice address used from 27 Feb 2024
Previous addresses
Address #1: Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch
Physical address used from 03 Mar 2003 to 11 Mar 2004
Address #2: Crichton Horne & Associates, Old Libruary Chambers, 109 Cambridge Terrace, Christchurch
Physical address used from 28 Feb 2002 to 03 Mar 2003
Address #3: 11th Floor, 155 Worcester Street, Christchurch
Physical address used from 17 Nov 1997 to 17 Nov 1997
Address #4: Peter J Sheldon, Chartered Accountant, Level 1, 192 St Asaph Str, Christchurch
Physical address used from 17 Nov 1997 to 28 Feb 2002
Address #5: Floor 11, 155 Worcester Street, Christchurch
Registered address used from 17 Nov 1997 to 21 Nov 2003
Address #6: C/o Mckellar Bullock & Taylor, 4 Oxford Terrace, Christchurch
Registered address used from 28 Jan 1992 to 17 Nov 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Sheldon, Peter Jarvis |
Christchurch New Zealand |
04 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Sheldon, Susan Jane |
Cashmere Christchurch 8022 New Zealand |
13 Feb 1975 - |
Susan Jane Sheldon - Director
Appointment date: 07 Feb 1992
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Dec 2021
Address: Christchurch, 8022 New Zealand
Address used since 27 Mar 1995
Peter Jarvis Sheldon - Director
Appointment date: 07 Feb 1992
Address: Chashmere, Christchurch, 8022 New Zealand
Address used since 27 Feb 2024
Address: Christchurch, 8022 New Zealand
Address used since 07 Feb 2004
Margaret Diane Conliffe - Director (Inactive)
Appointment date: 22 Jan 1993
Termination date: 21 Apr 1997
Address: Christchurch,
Address used since 22 Jan 1993
Nimbus Bedware Limited
22 Kennaway Road
Fibretech New Zealand Limited
22 Kennaway Road
Delta Dream (nz) Limited
22 Kennaway Rd
Survival Kit Company Limited
2 Dalziel Place
Kiwi Stuff Limited
2 Dalziel Place
James Fisher Properties Limited
69 Kennaway Road
Aileron Limited
49 Gould Crescent
Donoratico Services Limited
181 Major Hornbrook Road
Gojo Properties Limited
10a Tussock Lane
Ind Holdings Limited
64 Broad Street
New Zealand Bookkeepers Limited
Unit 1, 201 Opawa Road
Yamamoto Limited
31 Newtown Street