Shortcuts

Austen Faass Limited

Type: NZ Limited Company (Ltd)
9429034276181
NZBN
1775201
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 07 Oct 2013
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Office address used since 03 Nov 2020

Austen Faass Limited, a registered company, was launched on 28 Feb 2006. 9429034276181 is the NZBN it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company is classified. The company has been supervised by 3 directors: Paul Christopher Bifield - an active director whose contract started on 28 Feb 2006,
Maria Ann Bifield - an active director whose contract started on 01 Apr 2021,
Murray James Grimwood - an inactive director whose contract started on 28 Feb 2006 and was terminated on 18 Oct 2018.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: 94 Disraeli Street, Sydenham, Christchurch, 8023 (category: office, physical).
Austen Faass Limited had been using 55 Jack Hinton Drive, Addington, Christchurch as their registered address until 07 Oct 2013.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 18 Apr 2013 to 07 Oct 2013

Address #2: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 20 May 2011 to 18 Apr 2013

Address #3: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered address used from 24 Nov 2009 to 20 May 2011

Address #4: P K F Goldsmith Fox, Level 1, Oxford Terrace, Christchurch 8141 New Zealand

Physical address used from 24 Nov 2009 to 20 May 2011

Address #5: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered & physical address used from 24 Jul 2008 to 24 Nov 2009

Address #6: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 01 May 2006 to 24 Jul 2008

Address #7: C/-peter Blacklaws, Chartered Accountant Ltd, 1st Floor, 454 Colombo St, Sydenham

Registered address used from 04 Apr 2006 to 24 Jul 2008

Address #8: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch

Physical address used from 28 Feb 2006 to 01 May 2006

Address #9: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch

Registered address used from 28 Feb 2006 to 04 Apr 2006

Contact info
64 274 347947
Phone
paul@extel.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Bifield, Maria Ann Burwood
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bifield, Paul Christopher Burwood
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grimwood, Suzanne Dawn Broomfield
Christchurch
8042
New Zealand
Individual Grimwood, Murray James Avondale
Christchurch
8061
New Zealand
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Directors

Paul Christopher Bifield - Director

Appointment date: 28 Feb 2006

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 17 Nov 2009


Maria Ann Bifield - Director

Appointment date: 01 Apr 2021

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 01 Apr 2021


Murray James Grimwood - Director (Inactive)

Appointment date: 28 Feb 2006

Termination date: 18 Oct 2018

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 19 Mar 2013

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

357 Limited
Level 1

A T Mcgregor Trust Company Limited
166 Moorhouse Avenue

B B P Property Limited
126 Hazeldean Road

Fells Hotels Limited
Same As Registered Office Address

Lomondu Holdings Limited
P K F Goldsmith Fox

Plimmer Enterprises Limited
C/-peter Blacklaws Chartered Accountant