Fallowburn Limited, a registered company, was registered on 22 Mar 2006. 9429034311189 is the business number it was issued. "Private hotel - short term accommodation" (business classification H440055) is how the company was classified. This company has been run by 3 directors: Kurtis Jon Boult - an active director whose contract began on 19 Mar 2008,
Karen Joan Steans - an inactive director whose contract began on 22 Mar 2006 and was terminated on 20 Mar 2008,
Haig Birse Torrens - an inactive director whose contract began on 22 Mar 2006 and was terminated on 20 Mar 2008.
Last updated on 05 May 2025, BizDb's data contains detailed information about 4 addresses the company registered, namely: 99 Great South Road, Epsom, Auckland, 1051 (office address),
99 Great South Road, Epsom, Auckland, 1051 (delivery address),
99 Great South Road, Epsom, Auckland, 1051 (physical address),
99 Great South Road, Epsom, Auckland, 1051 (registered address) among others.
Fallowburn Limited had been using L1 107 Gt Sth Rd Greenlane, Auckland as their registered address up to 16 Aug 2021.
Old names for the company, as we found at BizDb, included: from 22 Mar 2006 to 04 Feb 2022 they were called Online Vehicle Auctions Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 99 Great South Road, Epsom, Auckland, 1051 New Zealand
Office & delivery address used from 04 Mar 2025
Previous addresses
Address #1: L1 107 Gt Sth Rd Greenlane, Auckland New Zealand
Registered & physical address used from 11 Jun 2009 to 16 Aug 2021
Address #2: 44a Queen Street, Northcote Point, North Shore City
Physical & registered address used from 22 Jan 2007 to 11 Jun 2009
Address #3: 1/80 Vermont Street, Ponsonby, Auckland
Registered & physical address used from 22 Mar 2006 to 22 Mar 2006
Address #4: 80 Vermont Street, Ponsonby, Auckland
Registered & physical address used from 22 Mar 2006 to 22 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Boult, Marjorie |
Motueka Motueka 7120 New Zealand |
23 Jun 2022 - |
| Individual | Boult, Kurtis Jon |
Rd1 Upper Moutere Tasman 7173 New Zealand |
22 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Boult, Kurtis Jon |
Rd1 Upper Moutere Tasman 7173 New Zealand |
22 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boult, Robert |
Motueka Motueka 7120 New Zealand |
23 Jun 2022 - 24 Jul 2024 |
| Individual | Boult, Kurtis Jon |
Northcote Auckland |
20 Mar 2008 - 20 Mar 2008 |
| Individual | Torrens, Linda Ray |
Waihi |
22 Mar 2006 - 27 Jun 2010 |
| Individual | Okawa, Satoko |
Penrose Auckland New Zealand |
07 May 2010 - 20 Sep 2013 |
| Individual | Torrens, Keith Raymond |
Waihi |
22 Mar 2006 - 27 Jun 2010 |
| Other | Null - Coco Trust | 27 Feb 2009 - 22 Feb 2012 | |
| Individual | Steans, Karen Joan |
Ponsonby Auckland |
22 Mar 2006 - 24 May 2006 |
| Individual | Torrens, Haig Birse |
Onehunga Auckland |
22 Mar 2006 - 24 May 2006 |
| Other | Coco Trust | 27 Feb 2009 - 22 Feb 2012 |
Kurtis Jon Boult - Director
Appointment date: 19 Mar 2008
Address: Upper Moutere, 7173 New Zealand
Address used since 01 Jul 2024
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 04 Feb 2022
Address: Alpine Retreat, Queenstown, 9348 New Zealand
Address used since 29 Oct 2015
Karen Joan Steans - Director (Inactive)
Appointment date: 22 Mar 2006
Termination date: 20 Mar 2008
Address: Northcote Point, Auckland,
Address used since 15 Jan 2007
Haig Birse Torrens - Director (Inactive)
Appointment date: 22 Mar 2006
Termination date: 20 Mar 2008
Address: Auckland City, Auckland,
Address used since 20 Mar 2007
Z & L Family Trustee Limited
107 Great South Road
Wens Trustee Limited
107 Great South Road
Law And Chan Company Limited
107 Great South Road
Li And Xu Trustee Limited
107 Great South Road
Chnred Trustee Company Limited
107 Great South Road
Yang Trustee Limited
1st Floor, 107 Great South Road
Eagles View Queenstown Limited
Level 6, 135 Broadway
Freestyle Entertainment Limited
Flat 2, 68 Remuera Road
Healthy Through Nutrition Limited
Level 6/135 Broadway
Little River Valley Holdings Limited
The Auckland Harbour Law Office
Trade Creations Limited
2/4 Buttle Street
Upstart Startup Limited
163 Gillies Avenue