Fandi Holdings Limited was started on 18 Feb 2003 and issued a number of 9429036125333. This registered LTD company has been run by 6 directors: Timothy Terence Manning - an active director whose contract began on 31 Aug 2007,
Peter Stewart James Lockie - an inactive director whose contract began on 30 Jun 2005 and was terminated on 20 Sep 2007,
Belinda Glad - an inactive director whose contract began on 24 Jul 2003 and was terminated on 30 Jun 2005,
Alan David - an inactive director whose contract began on 18 Feb 2004 and was terminated on 22 Feb 2005,
Richard Johnson - an inactive director whose contract began on 18 Feb 2004 and was terminated on 29 Oct 2004.
As stated in our database (updated on 05 Apr 2024), the company filed 1 address: 19 Como Street, Takapuna, Auckland, 0622 (types include: registered, physical).
Up until 09 Dec 2020, Fandi Holdings Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address.
BizDb found previous names used by the company: from 04 Mar 2003 to 05 Sep 2005 they were named New Zealand Finance & Investments Limited, from 04 Mar 2003 to 04 Mar 2003 they were named Tfi & Associates Limited and from 18 Feb 2003 to 04 Mar 2003 they were named New Zealand Finance & Investments Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cms Trustee Company Limited (an entity) located at Parnell, Auckland postcode 1052. Fandi Holdings Limited has been classified as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Previous addresses
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Feb 2010 to 09 Dec 2020
Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Physical & registered address used from 24 Jun 2009 to 22 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 24 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 04 May 2004 to 23 Oct 2007
Address: Cms Legal, Plaza Level West Plaza, 3 Albert Street Cbd, Auckland
Registered & physical address used from 26 Jan 2004 to 04 May 2004
Address: Cms Legal, Level 1, Corner Of Como & Auburn Sts, Takapuna, Auckland
Registered & physical address used from 18 Feb 2003 to 26 Jan 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cms Trustee Company Limited Shareholder NZBN: 9429036353422 |
Parnell Auckland 1052 New Zealand |
24 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manning, Timothy Terence |
Takapuna Auckland |
02 Apr 2004 - 02 Apr 2004 |
Entity | Cms Trustee Company Limited Shareholder NZBN: 9429036353422 Company Number: 1235630 |
18 Feb 2003 - 15 Aug 2013 | |
Entity | Carmen Trustee Company Limited Shareholder NZBN: 9429033542249 Company Number: 1919319 |
15 Aug 2013 - 24 Oct 2013 | |
Individual | Glad, Belinda |
160 Symonds Street Auckland |
12 Apr 2005 - 12 Apr 2005 |
Entity | Cms Trustee Company Limited Shareholder NZBN: 9429036353422 Company Number: 1235630 |
18 Feb 2003 - 15 Aug 2013 | |
Individual | Glad, Belinda |
160 Symonds Street Auckland |
02 Apr 2004 - 27 Jun 2010 |
Entity | Carmen Trustee Company Limited Shareholder NZBN: 9429033542249 Company Number: 1919319 |
15 Aug 2013 - 24 Oct 2013 |
Timothy Terence Manning - Director
Appointment date: 31 Aug 2007
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Dec 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Feb 2016
Peter Stewart James Lockie - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 20 Sep 2007
Address: Kohimaramara, Auckland,
Address used since 30 Jun 2005
Belinda Glad - Director (Inactive)
Appointment date: 24 Jul 2003
Termination date: 30 Jun 2005
Address: 160 Symonds Street, Auckland,
Address used since 18 Feb 2004
Alan David - Director (Inactive)
Appointment date: 18 Feb 2004
Termination date: 22 Feb 2005
Address: 109 Vincent Street, Auckland City,
Address used since 18 Feb 2004
Richard Johnson - Director (Inactive)
Appointment date: 18 Feb 2004
Termination date: 29 Oct 2004
Address: 160 Symonds Street, Auckland,
Address used since 18 Feb 2004
Timothy Terence Manning - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 24 Jul 2003
Address: Takapuna, Auckland,
Address used since 18 Feb 2003
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Damecuta Partners Limited
Level 6, 51 Shortland Street
Fonteyn Management Limited
Level 4, 152 Fanshawe Street
Lrm Developments Limited
Level 6, 51-53 Shortland Street
Norwich Projects Limited
Level 4, 152 Fanshawe Street
Ub Property Limited
Level 14, 41 Shortland Street
Village On Fonteyn Limited
Level 4, 152 Fanshawe Street