Shortcuts

Farhi Online Limited

Type: NZ Limited Company (Ltd)
9429035644590
NZBN
1460426
Company Number
Registered
Company Status
Current address
268 Cranford Street
St Albans
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 05 Jun 2015
1004 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Apr 2019
140 Ashworth Bush Rd
Rd7
Rangiora, Canterbury 7477
New Zealand
Registered & physical & service address used since 24 Mar 2021

Farhi Online Limited, a registered company, was started on 22 Dec 2003. 9429035644590 is the number it was issued. This company has been managed by 2 directors: Nicholas Garfield Lyttle - an active director whose contract started on 22 Dec 2003,
Martin Henry Barnes - an inactive director whose contract started on 22 Dec 2003 and was terminated on 15 Jun 2007.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 140 Ashworth Bush Rd, Rd7, Rangiora, Canterbury, 7477 (registered address),
140 Ashworth Bush Rd, Rd7, Rangiora, Canterbury, 7477 (physical address),
140 Ashworth Bush Rd, Rd7, Rangiora, Canterbury, 7477 (service address),
1004 Ferry Road, Ferrymead, Christchurch, 8023 (other address) among others.
Farhi Online Limited had been using Suite 1, 1004 Ferry Road, Ferrymead, Christchurch as their registered address up until 24 Mar 2021.
Past names used by the company, as we managed to find at BizDb, included: from 11 Aug 2011 to 05 Feb 2021 they were named Profit Systems Limited, from 22 Dec 2003 to 11 Aug 2011 they were named Franchise Capital Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group includes 2 shares (1.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 118 shares (98.33%).

Addresses

Previous addresses

Address #1: Suite 1, 1004 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand

Registered & physical address used from 16 Apr 2019 to 24 Mar 2021

Address #2: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand

Physical address used from 16 Jun 2015 to 16 Apr 2019

Address #3: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand

Registered address used from 15 Jun 2015 to 16 Apr 2019

Address #4: C/-rosemary Armstrong & Co Ltd, 10a Salford Ave, Christchurch, 8051 New Zealand

Physical address used from 19 Jun 2014 to 16 Jun 2015

Address #5: C/-rosemary Armstrong & Co Ltd, 10a Salford Ave, Christchurch, 8051 New Zealand

Registered address used from 19 Jun 2014 to 15 Jun 2015

Address #6: C/-rosemary Armstrong & Co Ltd, 10a Salford Ave, Christchurch, 8051 New Zealand

Physical & registered address used from 20 Jun 2012 to 19 Jun 2014

Address #7: C/-rosemary Armstrong & Co Ltd, 52 Cashel Street, Christchurch New Zealand

Physical & registered address used from 06 Jul 2009 to 20 Jun 2012

Address #8: David Barker & Co Ltd, 52 Cashel Street, Christchurch

Physical address used from 23 Jul 2008 to 06 Jul 2009

Address #9: David Barker & Co Ltd, 52 Cashel St, Christchurch

Registered address used from 23 Jul 2008 to 06 Jul 2009

Address #10: Grant Thornton, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical & registered address used from 22 Dec 2003 to 23 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Lyttle, Nicholas Garfield Rd 7
Rangiora
7477
New Zealand
Shares Allocation #2 Number of Shares: 118
Entity (NZ Limited Company) Purau Holdings Limited
Shareholder NZBN: 9429036932658
Ferrymead
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gold Co Equities Limited
Shareholder NZBN: 9429036719112
Company Number: 1171773
Individual Lyttle, Nealla Fendalton
Christchurch
8052
New Zealand
Entity Gold Co Equities Limited
Shareholder NZBN: 9429036719112
Company Number: 1171773

Ultimate Holding Company

Purau Holdings Limited
Name
Ltd
Type
1132567
Ultimate Holding Company Number
NZ
Country of origin
268 Cranford Street
St Albans
Christchurch 8052
New Zealand
Address
Directors

Nicholas Garfield Lyttle - Director

Appointment date: 22 Dec 2003

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 05 Jun 2015


Martin Henry Barnes - Director (Inactive)

Appointment date: 22 Dec 2003

Termination date: 15 Jun 2007

Address: Kaiapoi, Christchurch,

Address used since 06 Mar 2007

Nearby companies

Wisteria Cottage Limited
268 Cranford Street

Fifeshire Pest Control Limited
268 Cranford Street

E. James Builders Limited
268 Cranford Street

Gm Skilton Limited
268 Cranford Street

Goldflash Decorators Limited
268 Cranford Street

Aa Lattimore Limited
268 Cranford Street