Shortcuts

Fiji Hilton 12b Limited

Type: NZ Limited Company (Ltd)
9429034447949
NZBN
1723524
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & service & registered address used since 06 Nov 2014

Fiji Hilton 12B Limited, a registered company, was registered on 07 Nov 2005. 9429034447949 is the NZBN it was issued. This company has been managed by 4 directors: Francis John Van Schaijik - an active director whose contract started on 11 May 2012,
Michael David Greer - an inactive director whose contract started on 14 Dec 2011 and was terminated on 30 Jun 2014,
Peter Miles Yeoman - an inactive director whose contract started on 07 Nov 2005 and was terminated on 19 May 2014,
Richard John Diver - an inactive director whose contract started on 07 Nov 2005 and was terminated on 23 Apr 2010.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, service).
Fiji Hilton 12B Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address up until 06 Nov 2014.
Former names for this company, as we found at BizDb, included: from 07 Nov 2005 to 07 Dec 2011 they were called Yeomandiver Limited.
One entity owns all company shares (exactly 100 shares) - Van Schaijik, Francis John - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

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

Registered & physical address used from 15 Apr 2011 to 06 Nov 2014

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

Registered & physical address used from 14 May 2009 to 15 Apr 2011

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

Registered & physical address used from 12 Jun 2006 to 14 May 2009

Address: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered & physical address used from 07 Nov 2005 to 12 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Van Schaijik, Francis John Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yeoman, Peter Miles Christchurch
Individual Yeoman, Peter Miles Fendalton
Christchurch
8052
New Zealand
Individual Greer, Michael David Christchurch
8014
New Zealand
Individual Diver, Richard John Christchurch 8052
Director Michael David Greer Christchurch
8014
New Zealand
Directors

Francis John Van Schaijik - Director

Appointment date: 11 May 2012

Address: Christchurch Central City, Christchurch, 8013 New Zealand

Address used since 01 Jun 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jun 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2016


Michael David Greer - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 30 Jun 2014

Address: Christchurch, 8014 New Zealand

Address used since 14 Dec 2011


Peter Miles Yeoman - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 19 May 2014

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 11 Oct 2011


Richard John Diver - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 23 Apr 2010

Address: Christchurch, 8052 New Zealand

Address used since 22 May 2008