Fitzherbert Rowe Limited, a registered company, was launched on 15 Oct 2003. 9429035712183 is the NZBN it was issued. The company has been run by 8 directors: Barry William John Roche - an active director whose contract began on 15 Oct 2003,
Samuel Ardrey Rowe - an active director whose contract began on 09 Feb 2018,
Kirsty Jane Kupa - an active director whose contract began on 25 May 2022,
Margot Alexandra Streeter - an active director whose contract began on 30 Jun 2023,
Daniel Patrick O'neill - an inactive director whose contract began on 01 Apr 2023 and was terminated on 11 Apr 2024.
Updated on 07 May 2024, our data contains detailed information about 1 address: Level 8, 65 Rangitikei Street, Palmerston North, 4410 (types include: physical, registered).
Fitzherbert Rowe Limited had been using Level 8, State Insurance Building, 61-75 Rangitikei Street, Palmerston North as their registered address up to 15 Nov 2017.
A total of 30050 shares are issued to 8 shareholders (6 groups). The first group is comprised of 50 shares (0.17%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 9900 shares (32.95%). Lastly there is the third share allotment (9900 shares 32.95%) made up of 2 entities.
Previous address
Address: Level 8, State Insurance Building, 61-75 Rangitikei Street, Palmerston North New Zealand
Registered & physical address used from 15 Oct 2003 to 15 Nov 2017
Basic Financial info
Total number of Shares: 30050
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Streeter, Margot Alexandra |
Awapuni Palmerston North 4412 New Zealand |
04 Apr 2024 - |
Shares Allocation #2 Number of Shares: 9900 | |||
Individual | Kupa, Kirsty Jane |
Otane Otane 4202 New Zealand |
18 May 2022 - |
Individual | Roche, Barry William John |
Rd 1 Palmerston North |
15 Oct 2003 - |
Shares Allocation #3 Number of Shares: 9900 | |||
Individual | Rowe, Samuel Ardrey |
Aokautere 4471 New Zealand |
09 Feb 2018 - |
Individual | Kupa, Kirsty Jane |
Otane Otane 4202 New Zealand |
18 May 2022 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Rowe, Samuel Ardrey |
Aokautere 4471 New Zealand |
09 Feb 2018 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Kupa, Kirsty Jane |
Otane Otane 4202 New Zealand |
18 May 2022 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Roche, Barry William John |
Rd 1 Palmerston North |
15 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Freebairn, John Hamish |
Rd 1 Aokautere 4471 New Zealand |
09 Feb 2018 - 11 Nov 2022 |
Individual | Freebairn, John Hamish |
Rd 1 Aokautere 4471 New Zealand |
09 Feb 2018 - 11 Nov 2022 |
Individual | Baker, Geoffrey Copeland |
Feilding Feilding 4702 New Zealand |
09 Feb 2018 - 18 May 2022 |
Individual | Hall, Alastair Stuart |
Roslyn Palmerston North 4414 New Zealand |
09 Feb 2018 - 18 May 2022 |
Barry William John Roche - Director
Appointment date: 15 Oct 2003
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 07 Feb 2019
Address: Palmerston North, 4471 New Zealand
Address used since 10 Mar 2016
Samuel Ardrey Rowe - Director
Appointment date: 09 Feb 2018
Address: Aokautere, 4471 New Zealand
Address used since 07 Aug 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 12 May 2018
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 09 Feb 2018
Kirsty Jane Kupa - Director
Appointment date: 25 May 2022
Address: Otane, Otane, 4202 New Zealand
Address used since 25 May 2022
Margot Alexandra Streeter - Director
Appointment date: 30 Jun 2023
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 30 Jun 2023
Daniel Patrick O'neill - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 11 Apr 2024
Address: Rd 3, Manakau, 5583 New Zealand
Address used since 01 Apr 2023
John Hamish Freebairn - Director (Inactive)
Appointment date: 09 Feb 2018
Termination date: 10 Nov 2022
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 09 Feb 2018
Geoffrey Copeland Baker - Director (Inactive)
Appointment date: 09 Feb 2018
Termination date: 17 Feb 2022
Address: Feilding, Feilding, 4702 New Zealand
Address used since 09 Feb 2018
Alastair Stuart Hall - Director (Inactive)
Appointment date: 09 Feb 2018
Termination date: 22 Dec 2021
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 09 Feb 2018
Frsar Trustee Limited
65 Rangitikei Street
Fr Trustee Company 16 Limited
65 Rangitikei Street
Fr Kk Trustee Company Limited
Level 8
Mckelvie Family Trustee Limited
65 Rangitikei Street
Frmbr (cameron) Trustee Limited
65 Rangitikei Street
Prbh Trustee Limited
65 Rangitikei Street