Shortcuts

Fahrenheit Properties Limited

Type: NZ Limited Company (Ltd)
9429035091837
NZBN
1574848
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
21 Pukeora Avenue
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 30 Jan 2017
21 Pukeora Avenue
Remuera
Auckland 1050
New Zealand
Office & delivery address used since 04 Jul 2019

Fahrenheit Properties Limited, a registered company, was started on 11 Nov 2004. 9429035091837 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. The company has been managed by 4 directors: Peter John Reidy - an active director whose contract began on 16 Dec 2004,
Rachel Elizabeth Calcinai - an active director whose contract began on 30 May 2016,
William Duncan Macdonald - an inactive director whose contract began on 11 Nov 2004 and was terminated on 16 Dec 2004,
Roderick Neill Gillespie - an inactive director whose contract began on 11 Nov 2004 and was terminated on 16 Dec 2004.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 21 Pukeora Avenue, Remuera, Auckland, 1050 (types include: office, delivery).
Fahrenheit Properties Limited had been using 3/23 Tennyson St, Marion Square, Wellington as their registered address up until 30 Jan 2017.
One entity controls all company shares (exactly 100 shares) - Recal Holding Limited - located at 1050, Remuera, Auckland.

Addresses

Principal place of activity

21 Pukeora Avenue, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 3/23 Tennyson St, Marion Square, Wellington, 6141 New Zealand

Registered & physical address used from 05 Jul 2012 to 30 Jan 2017

Address #2: 67 Watling Street, Epsom, Auckland New Zealand

Registered & physical address used from 21 May 2008 to 05 Jul 2012

Address #3: 64 Amapur Drive, Khandallah, Wellington

Registered & physical address used from 26 Jun 2006 to 21 May 2008

Address #4: 70 Jubilee Road, Khandallah, Wellington

Physical & registered address used from 23 Dec 2004 to 26 Jun 2006

Address #5: 64 Knights Road, Lower Hutt

Registered & physical address used from 11 Nov 2004 to 11 Nov 2004

Address #6: C/-gillespie Young Watson, Level 5, 45 Knights Road, Lower Hutt

Registered & physical address used from 11 Nov 2004 to 23 Dec 2004

Contact info
64 27 5335340
04 Jul 2019 Phone
rachelcalcinai@me.com
04 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Recal Holding Limited
Shareholder NZBN: 9429042360582
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillespie, Roderick Neill Lower Hutt
Individual Calcinai, Judith Margaret Te Aro
Wellington
6011
New Zealand
Individual Calcinai, Colin John Te Aro
Wellington
6011
New Zealand
Individual Macdonald, William Duncan Silverstream
Upper Hutt
Other Null - Calcinai Reidy Family Trust
Individual Reidy, Peter John Epsom
Auckland

New Zealand
Other Calcinai Reidy Family Trust
Individual Gillespie, Roderick Te Aro
Wellington
6011
New Zealand

Ultimate Holding Company

23 Jun 2016
Effective Date
Recal Holding Limited
Name
Ltd
Type
6001310
Ultimate Holding Company Number
NZ
Country of origin
21 Pukeora Avenue
Remuera
Auckland 1050
New Zealand
Address
Directors

Peter John Reidy - Director

Appointment date: 16 Dec 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jan 2017


Rachel Elizabeth Calcinai - Director

Appointment date: 30 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jan 2017


William Duncan Macdonald - Director (Inactive)

Appointment date: 11 Nov 2004

Termination date: 16 Dec 2004

Address: Silverstream, Upper Hutt,

Address used since 11 Nov 2004


Roderick Neill Gillespie - Director (Inactive)

Appointment date: 11 Nov 2004

Termination date: 16 Dec 2004

Address: Lower Hutt,

Address used since 11 Nov 2004

Nearby companies
Similar companies