Fahey Property Management Limited, a registered company, was launched on 19 Feb 2009. 9429032381214 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been run by 2 directors: Angela Fahey - an active director whose contract began on 19 Feb 2009,
Brett Arthur - an inactive director whose contract began on 19 Feb 2009 and was terminated on 01 Apr 2014.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: Po Box 26261, Epsom, Auckland, 1344 (postal address),
Unit F, 44/46 Constellation Drive, Rosedale, Auckalnd, 1632 (other address),
Unit F, 44/46 Constellation Drive, Rosedale, Auckalnd, 1632 (shareregister address),
44 - 46 Constellation Drive, Rosedale, Auckland, 0632 (registered address) among others.
Fahey Property Management Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their registered address up to 27 May 2020.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: Po Box 26261, Epsom, Auckland, 1344 New Zealand
Postal address used from 02 Jun 2021
Principal place of activity
124 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Previous addresses
Address #1: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Jun 2018 to 27 May 2020
Address #2: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 12 Jun 2013 to 13 Jun 2018
Address #3: C/- Lynch Phipps Chartered Accountants, Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 May 2011 to 12 Jun 2013
Address #4: 139 Market Road, Epsom, Auckland New Zealand
Registered & physical address used from 19 Feb 2009 to 05 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Nh Trustees No.19 Limited Shareholder NZBN: 9429049508642 |
Takapuna Auckland 0622 New Zealand |
30 Sep 2022 - |
Individual | Fahey, Angela |
Rosedale Auckland 0632 New Zealand |
31 Mar 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fahey, Angela |
Rosedale Auckland 0632 New Zealand |
31 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Frazer |
Epsom Auckland New Zealand |
31 Mar 2009 - 02 May 2014 |
Individual | Arthur, Brett |
Epsom Auckland New Zealand |
19 Feb 2009 - 02 May 2014 |
Individual | Fahey, Angela |
Epsom Auckland |
19 Feb 2009 - 27 Jun 2010 |
Angela Fahey - Director
Appointment date: 19 Feb 2009
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 24 Mar 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Jun 2017
Brett Arthur - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 01 Apr 2014
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Jul 2012
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Astravision Synergy Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Hargis Rentals Limited
Level 5, 60 Parnell Road
Hsd Holdings Limited
Level 3 / 1 Kenwyn Street
Vintage Holdings Limited
Level 2, 24 Augustus Terrace
Wishfull Limited
Level 2, 24 Augustus Terrace