Shortcuts

Fay Trustee Limited

Type: NZ Limited Company (Ltd)
9429034678145
NZBN
1655939
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 18 Mar 2013

Fay Trustee Limited, a registered company, was registered on 28 Jun 2005. 9429034678145 is the NZ business number it was issued. The company has been run by 5 directors: Matthew Graeme Bellingham - an active director whose contract started on 28 Jun 2005,
Aaron James Wallace - an active director whose contract started on 16 Apr 2012,
Michael Paul Atkinson - an active director whose contract started on 01 Apr 2013,
Joseph Richard Tristan Dean - an inactive director whose contract started on 28 Jun 2005 and was terminated on 16 Apr 2012,
Scott Dean Travis - an inactive director whose contract started on 13 Oct 2008 and was terminated on 16 Apr 2012.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (types include: physical, registered).
Fay Trustee Limited had been using C/-Hayes Knight Nz Limited, Chartered Accountants, 470 Parnell Road, Parnell as their physical address up to 18 Mar 2013.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 34 shares (34%). Lastly we have the third share allocation (33 shares 33%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-hayes Knight Nz Limited, Chartered Accountants, 470 Parnell Road, Parnell, 1052 New Zealand

Physical & registered address used from 24 May 2012 to 18 Mar 2013

Address: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand

Registered & physical address used from 29 Apr 2008 to 24 May 2012

Address: C/o Hayes Knight Chartered Accountants, 1/100 Bush Road, Albany, Auckland

Registered & physical address used from 28 Jun 2005 to 29 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Wallace, Aaron James Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Bellingham, Matthew Graeme Riverhead
0793
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Atkinson, Michael Paul Rd 2
Albany
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dean, Joseph Richard Tristan Manly
Whangaparaoa

New Zealand
Directors

Matthew Graeme Bellingham - Director

Appointment date: 28 Jun 2005

Address: Riverhead, 0793 New Zealand

Address used since 24 Sep 2019

Address: Rd 3, Albany, 0793 New Zealand

Address used since 08 Dec 2015


Aaron James Wallace - Director

Appointment date: 16 Apr 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2015


Michael Paul Atkinson - Director

Appointment date: 01 Apr 2013

Address: Rd 2, Albany, 0792 New Zealand

Address used since 12 Feb 2014


Joseph Richard Tristan Dean - Director (Inactive)

Appointment date: 28 Jun 2005

Termination date: 16 Apr 2012

Address: Manly, Whangaparaoa,

Address used since 03 Nov 2008


Scott Dean Travis - Director (Inactive)

Appointment date: 13 Oct 2008

Termination date: 16 Apr 2012

Address: Orewa, 0931 New Zealand

Address used since 13 Oct 2008

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road