Fairway Air Limited was started on 03 Jun 2005 and issued a business number of 9429034734896. The registered LTD company has been managed by 3 directors: Grant Scott Eynon - an active director whose contract began on 03 Jun 2005,
Peter Desmond Cooney - an active director whose contract began on 03 Jun 2005,
Michael John Montgomery - an inactive director whose contract began on 03 Jun 2005 and was terminated on 18 Jan 2023.
As stated in our information (last updated on 12 May 2025), the company filed 1 address: Po Box 94, Te Puke, Te Puke, 3150 (types include: postal, office).
Up until 13 Jun 2016, Fairway Air Limited had been using Level 1 The Hub, 525 Cameron Road, Tauranga as their registered address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 334 shares are held by 3 entities, namely:
Cooney, Hugh Owen (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Brownrigg, Ashley David (an individual) located at Tauranga,
Eynon, Grant Scott (an individual) located at Tauranga.
Another group consists of 1 shareholder, holds 33.3 per cent shares (exactly 333 shares) and includes
Classic Builders Group Limited - located at Tauranga.
The next share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Fairway Holdings Limited, located at Tauranga, Tauranga (an entity).
Other active addresses
Address #4: 64 No 2 Road, Te Puke, Te Puke, 3182 New Zealand
Office & delivery address used from 26 Jun 2019
Principal place of activity
64 No 2 Road, Te Puke, Te Puke, 3182 New Zealand
Previous addresses
Address #1: Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 24 Feb 2016 to 13 Jun 2016
Address #2: Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 24 Feb 2016 to 05 Jul 2017
Address #3: 96 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 11 Jul 2011 to 24 Feb 2016
Address #4: Fraser Accounting Limited, 51 Willow Street, Tauranga, Attention: Paul Denniston New Zealand
Physical & registered address used from 03 Jun 2005 to 11 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 334 | |||
| Individual | Cooney, Hugh Owen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Jun 2005 - |
| Individual | Brownrigg, Ashley David |
Tauranga New Zealand |
03 Jun 2005 - |
| Individual | Eynon, Grant Scott |
Tauranga |
03 Jun 2005 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Entity (NZ Limited Company) | Classic Builders Group Limited Shareholder NZBN: 9429030465497 |
Tauranga 3110 New Zealand |
14 Mar 2018 - |
| Shares Allocation #3 Number of Shares: 333 | |||
| Entity (NZ Limited Company) | Fairway Holdings Limited Shareholder NZBN: 9429037615680 |
Tauranga Tauranga 3110 New Zealand |
03 Jun 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Montgomery, Michael John |
Tauranga |
03 Jun 2005 - 08 Dec 2023 |
| Entity | Xmp Limited Shareholder NZBN: 9429038203145 Company Number: 834092 |
18 Viaduct Harbour Ave Auckland 1140 New Zealand |
24 Jul 2012 - 14 Mar 2018 |
| Entity | Xmp Limited Shareholder NZBN: 9429038203145 Company Number: 834092 |
18 Viaduct Harbour Ave Auckland 1140 New Zealand |
24 Jul 2012 - 14 Mar 2018 |
Grant Scott Eynon - Director
Appointment date: 03 Jun 2005
Address: 29 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 May 2010
Peter Desmond Cooney - Director
Appointment date: 03 Jun 2005
Address: Mt Maunganui, Mt Maunganui, 3116 New Zealand
Address used since 17 Jan 2025
Address: Tauranga, 3110 New Zealand
Address used since 28 Oct 2015
Michael John Montgomery - Director (Inactive)
Appointment date: 03 Jun 2005
Termination date: 18 Jan 2023
Address: 642 Reid Rd, Rd7, Te Puke, 3187 New Zealand
Address used since 27 Oct 2015
Te Puke Equipment Rentals Limited
64 No 2 Road
Nuhaka Kiwifruit Holdings Limited
64 No 2 Road
Zest 2000 Limited
64 No. 2 Road
Pine Valley Orchard Limited
64 No 2 Road
Haumoana Estate Limited
64 No 2 Road
Edgecumbe Golden Kiwifruit Investments Limited
64 No 2 Road