Fii Holdings Limited, a registered company, was started on 01 Mar 2007. 9429033640587 is the business number it was issued. The company has been supervised by 5 directors: Paul James Horrell - an active director whose contract started on 04 Feb 2009,
Kelvin James Horrell - an inactive director whose contract started on 04 Feb 2009 and was terminated on 19 Sep 2011,
Elsie Ferne Horrell - an inactive director whose contract started on 04 Feb 2009 and was terminated on 19 Sep 2011,
Warwick Alexander Cambridge - an inactive director whose contract started on 20 Jun 2008 and was terminated on 02 Apr 2009,
Scott Mathieson Findlay - an inactive director whose contract started on 01 Mar 2007 and was terminated on 20 Jun 2008.
Last updated on 06 Jun 2025, BizDb's data contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (type: physical, registered).
Fii Holdings Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their physical address until 13 Sep 2021.
Previous aliases used by this company, as we identified at BizDb, included: from 01 Mar 2007 to 04 Feb 2009 they were named The Bluff Paua House Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
2032 Trustee Limited (an entity) located at Oamaru, Oamaru postcode 9400,
Horrell, Paul James (a director) located at Queenstown postcode 9371.
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Nov 2018 to 13 Sep 2021
Address: Spencer Mall First Floor, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 06 Mar 2014 to 28 Nov 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Physical & registered address used from 12 Feb 2009 to 06 Mar 2014
Address: C/-92 Spey Street, Invercargill
Registered & physical address used from 30 Jun 2008 to 12 Feb 2009
Address: C/-findlay And Co, 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 01 Mar 2007 to 30 Jun 2008
Address: C/-preston Russell Law, 92 Spey Street, Invercargill
Registered & physical address used from 01 Mar 2007 to 01 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | 2032 Trustee Limited Shareholder NZBN: 9429052632143 |
Oamaru Oamaru 9400 New Zealand |
08 Apr 2025 - |
| Director | Horrell, Paul James |
Queenstown 9371 New Zealand |
19 Sep 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Sardis Trustee Company Limited Shareholder NZBN: 9429050318414 Company Number: 8309864 |
31 Dunmore Street Wanaka 9305 New Zealand |
25 Mar 2022 - 08 Apr 2025 |
| Individual | Cambridge, Warwick Alexander |
Invercargill |
23 Jun 2008 - 27 Jun 2010 |
| Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
20 Eden Street Oamaru Null New Zealand |
19 Sep 2011 - 25 Mar 2022 |
| Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
20 Eden Street Oamaru Null New Zealand |
19 Sep 2011 - 25 Mar 2022 |
| Entity | Johnston Traders Limited Shareholder NZBN: 9429033606293 Company Number: 1910043 |
01 Mar 2007 - 27 Jun 2010 | |
| Individual | Horrell, Kelvin James |
Wanaka New Zealand |
04 Feb 2009 - 19 Sep 2011 |
| Entity | Johnston Traders Limited Shareholder NZBN: 9429033606293 Company Number: 1910043 |
01 Mar 2007 - 27 Jun 2010 | |
| Individual | Horrell, Elsie Ferne |
Lake Hayes Queenstown New Zealand |
04 Feb 2009 - 19 Sep 2011 |
Paul James Horrell - Director
Appointment date: 04 Feb 2009
Address: Queenstown, 9371 New Zealand
Address used since 17 Sep 2024
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 14 Mar 2016
Kelvin James Horrell - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 19 Sep 2011
Address: Wanaka,
Address used since 26 Mar 2010
Elsie Ferne Horrell - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 19 Sep 2011
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Mar 2010
Warwick Alexander Cambridge - Director (Inactive)
Appointment date: 20 Jun 2008
Termination date: 02 Apr 2009
Address: Invercargill,
Address used since 20 Jun 2008
Scott Mathieson Findlay - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 20 Jun 2008
Address: Wanaka,
Address used since 01 Mar 2007
Willowridge Lodge Limited
First Floor, Spencer House
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Wanaka Farmers And Gardeners Market Incorporated
C/o Checketts Mckay, Solicitors