Shortcuts

Fairmont Properties Nhs Limited

Type: NZ Limited Company (Ltd)
9429034779507
NZBN
1631400
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

Fairmont Properties Nhs Limited, a registered company, was registered on 09 May 2005. 9429034779507 is the business number it was issued. The company has been run by 1 director, named Jane Evelyn Casey - an active director whose contract started on 09 May 2005.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Fairmont Properties Nhs Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up to 30 Jun 2021.
One entity controls all company shares (exactly 100 shares) - Casey, Jane Evelyn - located at 8011, Casebrook, Christchurch.

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 23 Apr 2019 to 30 Jun 2021

Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand

Physical & registered address used from 15 Oct 2015 to 23 Apr 2019

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 29 Oct 2013 to 15 Oct 2015

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 29 Oct 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 27 Oct 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 14 Oct 2009 to 27 Oct 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 31 Oct 2007 to 14 Oct 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Physical & registered address used from 20 Sep 2006 to 31 Oct 2007

Address: 181 Spey Street, Invercargill

Registered & physical address used from 09 May 2005 to 20 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Casey, Jane Evelyn Casebrook
Christchurch
8051
New Zealand
Directors

Jane Evelyn Casey - Director

Appointment date: 09 May 2005

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 06 Oct 2020

Address: Styx, Christchurch, 8053 New Zealand

Address used since 04 Nov 2016

Nearby companies

Pag Property Holdings Limited
Apartment 17e, 166 Gloucester Street

Paible Limited
Apartment 17w, 166 Gloucester Street

Pag Dental Limited
Apartment 17e, 166 Gloucester Street

Malvern District Residents Action Group
Second Floor

Pure Vitality International Limited
168 Gloucester Street

The Sexual Abuse Centre (christchurch) Trust
159a Gloucester St