Shortcuts

Fendalton Holdings (2006) Limited

Type: NZ Limited Company (Ltd)
9429034298923
NZBN
1769720
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
73 Bryndwr Road
Bryndwr
Christchurch 8052
New Zealand
Postal & delivery address used since 24 Jul 2019
73 Bryndwr Road
Fendalton
Christchurch 8052
New Zealand
Registered & physical & service address used since 29 Jul 2020
73 Bryndwr Road
Bryndwr
Christchurch 8052
New Zealand
Office address used since 25 Jul 2022

Fendalton Holdings (2006) Limited, a registered company, was started on 14 Feb 2006. 9429034298923 is the NZ business identifier it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company is classified. The company has been supervised by 9 directors: Letitia Ruth Welsford - an active director whose contract started on 20 Aug 2008,
Edward Henry Aubrey - an active director whose contract started on 23 Sep 2013,
Martin Carmalt Welsford - an active director whose contract started on 18 Dec 2015,
Ian Charles Moore - an inactive director whose contract started on 27 Mar 2006 and was terminated on 18 Dec 2015,
Murray Peter Isaacs - an inactive director whose contract started on 10 Jan 2008 and was terminated on 23 Sep 2013.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 73 Bryndwr Road, Bryndwr, Christchurch, 8052 (type: office, registered).
Fendalton Holdings (2006) Limited had been using 6E Pope Street, Addington, Christchurch as their registered address until 29 Jul 2020.
A single entity controls all company shares (exactly 100000 shares) - Elmswood-Fendalton Holdings Limited - located at 8052, 131 Wairakei Road, Bryndwr, Christchurch.

Addresses

Principal place of activity

73 Bryndwr Road, Bryndwr, Christchurch, 8052 New Zealand


Previous addresses

Address #1: 6e Pope Street, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Aug 2016 to 29 Jul 2020

Address #2: 47 Mandeville Street, Riccarton, Christchurch New Zealand

Registered & physical address used from 14 Feb 2006 to 22 Aug 2016

Contact info
64 03 3515979
24 Jul 2019 Phone
letitia@elmswood.co.nz
25 Jul 2022 GM
accounts@elmswood.co.nz
25 Jul 2022 accounts
accounts@elmswood.co.nz
21 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
fendaltonretirement.co.nz
24 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Elmswood-fendalton Holdings Limited
Shareholder NZBN: 9429032675238
131 Wairakei Road, Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Dean Victor Mandeville
Kaiapoi Rd2
Individual Harris, Karen Anne Mandeville
Kaiapoi Rd2
Individual Butterfield, Joseph Ashburton
Individual Adamson, Grant Ronald Belfast
Christchurch
Entity Elmswood Court Lifecare Limited
Shareholder NZBN: 9429037024468
Company Number: 1112819
Individual Wilson, Alan John Ashburton
Entity Elmswood Court Lifecare Limited
Shareholder NZBN: 9429037024468
Company Number: 1112819
Individual French, Jerald Anthony Mandeville
Kaiapoi Rd2
Individual Wilson, Janice Elaine Ashburton

Ultimate Holding Company

21 Jul 1991
Effective Date
Elmswood-fendalton Holdings Limited
Name
Ltd
Type
2147581
Ultimate Holding Company Number
NZ
Country of origin
6e Pope Street
Addington
Christchurch 8011
New Zealand
Address
Directors

Letitia Ruth Welsford - Director

Appointment date: 20 Aug 2008

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 Aug 2008


Edward Henry Aubrey - Director

Appointment date: 23 Sep 2013

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 21 Jul 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 23 Sep 2013


Martin Carmalt Welsford - Director

Appointment date: 18 Dec 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 18 Dec 2015


Ian Charles Moore - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 18 Dec 2015

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 27 Jun 2011


Murray Peter Isaacs - Director (Inactive)

Appointment date: 10 Jan 2008

Termination date: 23 Sep 2013

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 05 Apr 2011


Karen Anne Harris - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 31 Jul 2008

Address: Mandeville, Kaiapoi Rd2,

Address used since 27 Mar 2006


Deborah Mary Johnston - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 10 Jan 2008

Address: Clearwater, Christchurch,

Address used since 14 Jun 2007


Alan John Wilson - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 20 Sep 2007

Address: Ashburton,

Address used since 27 Mar 2006


Grant Ronald Adamson - Director (Inactive)

Appointment date: 14 Feb 2006

Termination date: 27 Mar 2006

Address: Belfast, Christchurch,

Address used since 14 Feb 2006