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).
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
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 | Period |
|---|---|---|---|
| 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 |
12 Jan 2021 - |
| Shares Allocation #2 Number of Shares: 147 | |||
| Individual | Hopkins, Timothy James |
Bryndwr Christchurch 8053 New Zealand |
31 Mar 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | David Wilson & Associates Limited Shareholder NZBN: 9429037336196 Company Number: 1021089 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
31 Mar 2005 - 12 Jan 2021 |
| Entity | David Wilson & Associates Limited Shareholder NZBN: 9429037336196 Company Number: 1021089 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
31 Mar 2005 - 12 Jan 2021 |
| Entity | Emagin Nz Limited Shareholder NZBN: 9429037209520 Company Number: 1045971 |
31 Mar 2005 - 27 Jun 2010 | |
| Entity | Emagin Nz Limited Shareholder NZBN: 9429037209520 Company Number: 1045971 |
31 Mar 2005 - 27 Jun 2010 |
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
Morgan Project Services Pty Limited
Level 1, 22 Foster Street
Paul Ash Investments Limited
5 Lowe Street
Sprinkler & Alarm Inspections Limited
17 Tyne Street
All About Car Rental Limited
16-18 Lowe Street
Gold River Company Limited
1/4 Troup Drive
Queen Anne Indulgence Limited
6e Pope Street