Shortcuts

Fairdown Factors Limited

Type: NZ Limited Company (Ltd)
9429034889763
NZBN
1610959
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

Fairdown Factors Limited, a registered company, was started on 31 Mar 2005. 9429034889763 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Errol Wayne Bailey - an active director whose contract started on 15 Feb 2018,
Timothy James Hopkins - an inactive director whose contract started on 31 Mar 2005 and was terminated on 22 Jan 2021,
David Anthony Wilson - an inactive director whose contract started on 31 Mar 2005 and was terminated on 30 Mar 2020,
Michael Gale - an inactive director whose contract started on 31 Mar 2005 and was terminated on 12 Jun 2009.
Updated on 15 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Fairdown Factors Limited had been using 270 St Asaph Street, Christchurch Central, Christchurch as their physical address until 30 Jun 2021.
Other names used by this company, as we identified at BizDb, included: from 31 Mar 2005 to 25 Jan 2021 they were called Fairdown Farm Limited.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 153 shares (51 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 147 shares (49 per cent).

Addresses

Previous addresses

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

Physical & registered address used from 23 Apr 2019 to 30 Jun 2021

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

Registered & physical address used from 24 Aug 2011 to 23 Apr 2019

Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand

Physical address used from 23 Nov 2009 to 24 Aug 2011

Address: Taurus Group Ltd, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand

Registered address used from 23 Nov 2009 to 24 Aug 2011

Address: Taurus Accounting Solutions Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch

Registered & physical address used from 31 Mar 2005 to 23 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 04 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 153
Entity (NZ Limited Company) Trans-tasman Trustee Services Limited
Shareholder NZBN: 9429037420093
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 147
Individual Hopkins, Timothy James Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity David Wilson & Associates Limited
Shareholder NZBN: 9429037336196
Company Number: 1021089
Level 1, 22 Foster Street
Christchurch
8011
New Zealand
Entity David Wilson & Associates Limited
Shareholder NZBN: 9429037336196
Company Number: 1021089
Level 1, 22 Foster Street
Christchurch
8011
New Zealand
Entity Emagin Nz Limited
Shareholder NZBN: 9429037209520
Company Number: 1045971
Entity Emagin Nz Limited
Shareholder NZBN: 9429037209520
Company Number: 1045971
Directors

Errol Wayne Bailey - Director

Appointment date: 15 Feb 2018

ASIC Name: Cantala Consulting Pty Ltd

Address: Lpascoe Vale South, Melbourne, 3044 Australia

Address used since 14 Aug 2024

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 13 Dec 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 15 Feb 2018


Timothy James Hopkins - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 22 Jan 2021

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 15 Oct 2013


David Anthony Wilson - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 30 Mar 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 05 Oct 2016


Michael Gale - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 12 Jun 2009

Address: Sumner, Christchurch,

Address used since 31 Mar 2005

Nearby companies