Fawcett Faire Limited was incorporated on 16 Sep 2003 and issued an NZ business identifier of 9429035811091. This registered LTD company has been run by 4 directors: Peter John Faire - an active director whose contract began on 16 Sep 2003,
Margaret Averil Sutherland Bryson - an active director whose contract began on 28 Feb 2006,
Brett Ashley Fawcett - an inactive director whose contract began on 23 Oct 2003 and was terminated on 10 Sep 2006,
Suzanne Laurain Fawcett - an inactive director whose contract began on 10 Feb 2005 and was terminated on 10 Sep 2006.
As stated in our data (updated on 04 Apr 2024), this company registered 1 address: 3 Norfolk Street, Ponsonby, Auckland, 1021 (category: registered, service).
Up until 05 Nov 2018, Fawcett Faire Limited had been using 11 Elizabeth Street, Freemans Bay, Auckland as their registered address.
A total of 200 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 199 shares are held by 1 entity, namely:
Loss Management New Zealand Limited (an entity) located at Ponsonby, Auckland postcode 1021. Fawcett Faire Limited was classified as "Claim assessment service" (ANZSIC K642020).
Other active addresses
Address #4: 3 Norfolk Street, Ponsonby, Auckland, 1021 New Zealand
Postal & office & delivery & shareregister address used from 29 Oct 2023
Address #5: 45 Kennedy Point Road, Surfdale, Waiheke Island, 1081 New Zealand
Service address used from 09 Nov 2023
Address #6: 3 Norfolk Street, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 10 Nov 2023
Principal place of activity
4 Hackett Street, Saint Marys Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 11 Elizabeth Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 22 Dec 2014 to 05 Nov 2018
Address #2: 43 Lawrence Street, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 02 Nov 2011 to 22 Dec 2014
Address #3: 15 Grosvenor Street, Grey Lynn, Auckland 1021 New Zealand
Registered & physical address used from 04 Oct 2007 to 02 Nov 2011
Address #4: 15 Grosvenor St, Grey Lynn, Auckland
Physical & registered address used from 07 Mar 2006 to 04 Oct 2007
Address #5: 37 Scanlan St, Grey Lynn, Auckland
Registered & physical address used from 04 Feb 2004 to 07 Mar 2006
Address #6: 9 Wallingford St, Grey Lynn, Auckland
Registered & physical address used from 16 Sep 2003 to 04 Feb 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 199 | |||
Entity (NZ Limited Company) | Loss Management New Zealand Limited Shareholder NZBN: 9429040562087 |
Ponsonby Auckland 1021 New Zealand |
21 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Loss Management New Zealand Limited Shareholder NZBN: 9429040562087 Company Number: 84074 |
16 Sep 2003 - 06 Oct 2004 | |
Individual | Faire, Peter John |
Ponsonby Auckland 1021 New Zealand |
06 Oct 2004 - 21 Jan 2011 |
Individual | Fawcett Fawcett Narev, Brett Ashley Suzzanne Laurain Robert |
Takapuna |
06 Oct 2004 - 20 Jun 2006 |
Individual | Fawcett, Brett Ashley |
Takapuna |
06 Oct 2004 - 20 Jun 2006 |
Individual | Fawcett, Suzanne Laurain |
Takapuna |
06 Oct 2004 - 20 Jun 2006 |
Individual | Peacock, Warwick Dartnall |
Remuera Auckland 1050 New Zealand |
17 Oct 2008 - 21 Jan 2011 |
Individual | Bryson, Margaret Averil Sutherland |
Grey Lynn Auckland 1021 New Zealand |
17 Oct 2008 - 21 Jan 2011 |
Entity | Loss Management New Zealand Limited Shareholder NZBN: 9429040562087 Company Number: 84074 |
16 Sep 2003 - 06 Oct 2004 | |
Individual | Faire, Peter John |
Grey Lynn Auckland 1021 New Zealand |
06 Oct 2004 - 21 Jan 2011 |
Ultimate Holding Company
Peter John Faire - Director
Appointment date: 16 Sep 2003
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 06 Oct 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Dec 2014
Margaret Averil Sutherland Bryson - Director
Appointment date: 28 Feb 2006
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 06 Oct 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Dec 2014
Brett Ashley Fawcett - Director (Inactive)
Appointment date: 23 Oct 2003
Termination date: 10 Sep 2006
Address: Takapuna, Auckland,
Address used since 23 Oct 2003
Suzanne Laurain Fawcett - Director (Inactive)
Appointment date: 10 Feb 2005
Termination date: 10 Sep 2006
Address: Takapuna, Auckland,
Address used since 10 Feb 2005
Catalyst Tourism Consulting Limited
35 Georgina Street
Clifton Investment Properties Limited
14 Ryle Street
Multi-trans Limited
14 Ryle St
Bridge City Interiors & Construction Limited
14 Ryle Street
Gill And Gundry Concrete Construction Limited
14 Ryle Street
Tn Bedford Limited
14 Ryle Street
Casualty And Professional Services Limited
Level 12 17 Albert Street
Gallagher Bassett Nz Limited
Level 8, 120 Albert Street
Jvc Claims Limited
Level 3, 25 Vulcan Lane
Mclarens Projects Limited
Level 923 Customs Street East
Project Doctrine Limited
Flat 1, 28 London Street
Successful Rehab Limited
253 Queen St