Shortcuts

Fircroft Holdings Limited

Type: NZ Limited Company (Ltd)
9429035004684
NZBN
1592440
Company Number
Registered
Company Status
K624030
Industry classification code
Ltc Company For My Personal Property Investment
Industry classification description
Current address
40a Fancourt Street
Meadowbank
Auckland 1072
New Zealand
Physical & registered address used since 27 Feb 2017

Fircroft Holdings Limited, a registered company, was launched on 13 Jan 2005. 9429035004684 is the New Zealand Business Number it was issued. "LTC company for my personal property investment" (ANZSIC K624030) is how the company is categorised. The company has been supervised by 7 directors: Simon Charles David Weil - an active director whose contract began on 18 Nov 2015,
Marina Abdul Magid - an inactive director whose contract began on 10 Feb 2012 and was terminated on 18 Jun 2019,
Kaisa Olivero - an inactive director whose contract began on 10 Feb 2012 and was terminated on 18 Jun 2019,
Abigail Parody - an inactive director whose contract began on 10 Oct 2005 and was terminated on 10 Feb 2012,
Valerie S. - an inactive director whose contract began on 10 Oct 2005 and was terminated on 10 Feb 2012.
Updated on 06 Nov 2019, our database contains detailed information about 1 address: 40A Fancourt Street, Meadowbank, Auckland, 1072 (types include: physical, registered).
Fircroft Holdings Limited had been using 68 Grand Drive, Remuera, Auckland as their physical address until 27 Feb 2017.
One entity controls all company shares (exactly 1000 shares) - Fiduciary Trust (New Zealand) Limited - located at 1072, Meadowbank, Auckland.

Addresses

Previous addresses

Address: 68 Grand Drive, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 10 Jan 2013 to 27 Feb 2017

Address: 44 Edmund Street, St Heliers, Auckland New Zealand

Physical & registered address used from 29 Jan 2010 to 10 Jan 2013

Address: 461b Hibiscus Coast Highway, Orewa, Auckland

Physical & registered address used from 18 Dec 2006 to 29 Jan 2010

Address: C/-ashton Corporate (nz) Limited, Level 7, Sil House, 44-52 Wellesley Street, Auckland

Registered & physical address used from 07 Nov 2006 to 18 Dec 2006

Address: Level 3, 280 Parnell Road, Parnell, Auckland

Physical & registered address used from 23 Aug 2006 to 07 Nov 2006

Address: C/o Ashton Trustees (nz) Limited, Level 7 Wellesley Centre, 44-52 Wellesley Street, Auckland 1141

Physical & registered address used from 23 Jun 2006 to 23 Aug 2006

Address: C/o Ashton Trustees (nz) Limited, Level 7, 44-52 Wellesley Street, Auckland

Physical & registered address used from 17 Oct 2005 to 23 Jun 2006

Address: Level 2, 8 Manukau Road, Newmarket, Auckland

Physical & registered address used from 13 Jan 2005 to 17 Oct 2005

Contact info
info@newzealandtrustcorp.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: January

Annual return last filed: 17 Dec 2018


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Fiduciary Trust (new Zealand) Limited
Shareholder NZBN: 9429036087402
Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trust & Investment Corporation Limited
Shareholder NZBN: 9429037605797
Company Number: 955715
Entity New Zealand Trust & Investment Corporation Limited
Shareholder NZBN: 9429037605797
Company Number: 955715

Ultimate Holding Company

21 Jul 1991
Effective Date
Fiduciary Trust (new Zealand) Limited
Name
Ltd
Type
1282839
Ultimate Holding Company Number
NZ
Country of origin
Directors

Simon Charles David Weil - Director

Appointment date: 18 Nov 2015

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 19 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Nov 2015


Marina Abdul Magid - Director (Inactive)

Appointment date: 10 Feb 2012

Termination date: 18 Jun 2019

Address: Gibraltar, Gibraltar

Address used since 10 Feb 2012


Kaisa Olivero - Director (Inactive)

Appointment date: 10 Feb 2012

Termination date: 18 Jun 2019

Address: Waterport Terraces, Gibraltar, Gibraltar

Address used since 10 Feb 2012


Abigail Parody - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 10 Feb 2012

Address: Montagu Crescent, Gibraltar, Gibraltar

Address used since 27 Oct 2010


Valerie S. - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 10 Feb 2012


Karen Anne Marshall - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 15 Aug 2006

Address: Parnell, Auckland,

Address used since 15 Aug 2006


Shirley Greenway - Director (Inactive)

Appointment date: 13 Jan 2005

Termination date: 10 Oct 2005

Address: Boliquieme, 8100 Loule, Algarve, Portugal,

Address used since 13 Jan 2005

Nearby companies
Similar companies

Magsta Holdings Limited
54a Temple Street

Northwest Options Limited
2 Appleyard Crescent

Nztic Trustees (swf) Limited
40a Fancourt Street

P Carter Holdings Limited
8 Peart View Street

Palermo Investments Limited
15 Bonnie Brae Road

Wordsworth Pr Limited
40a Fancourt Street