Fircroft Holdings Limited, a registered company, was launched on 13 Jan 2005. 9429035004684 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Fiduciary Trust (new Zealand) Limited Shareholder NZBN: 9429036087402 |
Meadowbank Auckland 1072 New Zealand |
10 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trust & Investment Corporation Limited Shareholder NZBN: 9429037605797 Company Number: 955715 |
13 Jan 2005 - 27 Jun 2010 | |
Entity | New Zealand Trust & Investment Corporation Limited Shareholder NZBN: 9429037605797 Company Number: 955715 |
13 Jan 2005 - 27 Jun 2010 |
Ultimate Holding Company
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
Vanguard Investments International Limited
40a Fancourt Street
New Zealand Trust & Investment Corporation (2009) Limited
40a Fancourt Street
Tara Trustees Limited
40a Fancourt Street
Wordsworth Pr Limited
40a Fancourt Street
Palmares Properties Limited
40a Fancourt Street
Nztic Trustees (swf) Limited
40a Fancourt Street
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
Thai Riffic Limited
2 Blackett Crescent
Wordsworth Pr Limited
40a Fancourt Street