Shortcuts

Fairbridge Executive Limited

Type: NZ Limited Company (Ltd)
9429034321188
NZBN
1764574
Company Number
Registered
Company Status
Current address
20 Bowling Ave
Epsom
Auckland, 1003
Other address (Address for Records) used since 02 Feb 2006
14 Kensington Ave
Balmoral
Auckland, 1024
Other address (Address For Share Register) used since 16 Mar 2008
9 Albury Avenue
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 18 Mar 2021

Fairbridge Executive Limited, a registered company, was incorporated on 02 Feb 2006. 9429034321188 is the business number it was issued. The company has been supervised by 3 directors: Steven Paul Copley - an active director whose contract began on 02 Feb 2006,
Kirsten Louise Copley - an active director whose contract began on 01 Sep 2015,
Robert Miller - an inactive director whose contract began on 02 Feb 2006 and was terminated on 07 Jan 2008.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 9 Albury Avenue, Epsom, Auckland, 1023 (registered address),
9 Albury Avenue, Epsom, Auckland, 1023 (physical address),
9 Albury Avenue, Epsom, Auckland, 1023 (service address),
14 Kensington Ave, Balmoral, Auckland, 1024 (other address) among others.
Fairbridge Executive Limited had been using 14 Kensington Ave, Balmoral, Auckland as their registered address up until 18 Mar 2021.
Previous aliases used by this company, as we found at BizDb, included: from 26 Jul 2007 to 16 Mar 2008 they were named Crowshoe Ps Limited, from 02 Feb 2006 to 26 Jul 2007 they were named Paceworks Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address #1: 14 Kensington Ave, Balmoral, Auckland New Zealand

Registered address used from 25 Mar 2008 to 18 Mar 2021

Address #2: 14 Kensington Ave, Balmoral, Auckland, 1024 New Zealand

Physical address used from 25 Mar 2008 to 18 Mar 2021

Address #3: 20 Bowling Ave, Epsom, Auckland, 1003

Physical & registered address used from 02 Feb 2006 to 25 Mar 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Copley, Steven Paul Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Copley, Kirsten Louise Epsom
Auckland
1023
New Zealand
Directors

Steven Paul Copley - Director

Appointment date: 02 Feb 2006

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Mar 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Mar 2010


Kirsten Louise Copley - Director

Appointment date: 01 Sep 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Mar 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Sep 2015


Robert Miller - Director (Inactive)

Appointment date: 02 Feb 2006

Termination date: 07 Jan 2008

Address: Freemans Bay, Auckland, 1001,

Address used since 02 Feb 2006

Nearby companies

The St Andrew's Church Foundation
100 St Andrews Road

Jetta Investment Limited
67a Onslow Avenue

Mq Trustee Limited
67a Onslow Avenue

Tangerine Research Laboratories Limited
14a Bowling Avenue

Tangerine Inc Limited
14a Bowling Avenue

Precious Labels Limited
14b Bowling Avenue