Shortcuts

Federation Holdings Limited

Type: NZ Limited Company (Ltd)
9429032896015
NZBN
2097266
Company Number
Registered
Company Status
Current address
Suite 1, 28 Heather Street
Parnell
Auckland 1052
New Zealand
Physical & service & registered address used since 26 Feb 2020
Level 1, 7 Owens Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 29 Feb 2024

Federation Holdings Limited was incorporated on 19 Feb 2008 and issued an NZ business identifier of 9429032896015. The registered LTD company has been run by 3 directors: Sharon Lee Henderson - an active director whose contract began on 30 May 2008,
Murray Alan Reid - an inactive director whose contract began on 30 May 2008 and was terminated on 10 Oct 2019,
Gavin Andrew Rowe - an inactive director whose contract began on 19 Feb 2008 and was terminated on 04 Aug 2008.
As stated in our data (last updated on 18 Apr 2024), this company uses 1 address: Level 1, 7 Owens Road, Epsom, Auckland, 1023 (category: registered, service).
Up to 26 Feb 2020, Federation Holdings Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Henderson, Sharon Lee (an individual) located at Epsom, Auckland postcode 1023.

Addresses

Previous addresses

Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Mar 2019 to 26 Feb 2020

Address #2: Level 1, 48 Broadway, Newmarket, Auckland, 1149 New Zealand

Registered & physical address used from 01 Mar 2011 to 26 Mar 2019

Address #3: C/-bbr Limited, Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 22 Feb 2011 to 01 Mar 2011

Address #4: C/-bbr Limited, Level 1, 136 Greenlane East, Greenlane, Auckland New Zealand

Registered & physical address used from 02 Dec 2009 to 22 Feb 2011

Address #5: Level 1, 1 Gibraltar Crescent, Parnell, Auckland

Physical & registered address used from 19 Feb 2008 to 02 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Henderson, Sharon Lee Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rowe, Gavin Andrew Parnell
Auckland
Individual Reid, Murray Alan Ponsonby
Auckland
1011
New Zealand
Directors

Sharon Lee Henderson - Director

Appointment date: 30 May 2008

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Mar 2009


Murray Alan Reid - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 10 Oct 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 09 Feb 2016


Gavin Andrew Rowe - Director (Inactive)

Appointment date: 19 Feb 2008

Termination date: 04 Aug 2008

Address: Parnell, Auckland,

Address used since 19 Feb 2008

Nearby companies

Lk Trustee (no. 201) Limited
Level 1, 8 Manukau Road,

Marin Properties Limited
Level 6, 130 Broadway

Limeuil Limited
Level 4, 19 Morgan Street

Two Smart Cookies Limited
Level 3, 142 Broadway

Tasman Diesel Technologies Limited
Level 3, 142 Broadway

C D T Electrical Limited
Level 3, 142 Broadway