John Fisher Plasterers Limited was started on 13 Aug 2002 and issued an NZ business identifier of 9429036370009. This registered LTD company has been supervised by 2 directors: Nicola Jane Fisher - an active director whose contract began on 13 Aug 2002,
John Wayne Fisher - an active director whose contract began on 13 Aug 2002.
According to our data (updated on 29 Mar 2024), this company registered 1 address: Level 1, 218 George Street, Dunedin, 9016 (types include: physical, service).
Until 02 Jul 2021, John Fisher Plasterers Limited had been using Level 1, 218 George Street, Dunedin Central, Dunedin as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Fisher, Nicola Jane (an individual) located at Wakari, Dunedin postcode 9010.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Fisher, John Wayne - located at Wakari, Dunedin. John Fisher Plasterers Limited has been classified as "Construction services - all trades subcontracted" (ANZSIC E329920).
Principal place of activity
4 Cromwell Street, Wakari, Dunedin, 9010 New Zealand
Previous addresses
Address #1: Level 1, 218 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 01 Jul 2021 to 02 Jul 2021
Address #2: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 23 Jul 2020 to 01 Jul 2021
Address #3: 58a Langdons Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 28 May 2019 to 23 Jul 2020
Address #4: 12 Main North Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Jun 2015 to 28 May 2019
Address #5: Capon Madden Limited, Level 1, 12 Main North Road, Christchurch New Zealand
Registered & physical address used from 01 May 2006 to 03 Jun 2015
Address #6: Capon Madden Limited, 2nd Floor, 70 Gloucester Street, Christchurch
Physical & registered address used from 13 Aug 2002 to 01 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Fisher, Nicola Jane |
Wakari Dunedin 9010 New Zealand |
30 Apr 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Fisher, John Wayne |
Wakari Dunedin 9010 New Zealand |
30 Apr 2004 - |
Nicola Jane Fisher - Director
Appointment date: 13 Aug 2002
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 01 Mar 2013
John Wayne Fisher - Director
Appointment date: 13 Aug 2002
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 01 Mar 2013
The Crystal People Limited
12c Main North Road
Yellow Consulting Limited
Level 1, 485 Papanui Road
Geraldine Combined Sports Incorporated
C/-a Mackenzie
Canterbury Older Persons Welfare Trust
24 Main North Road
Sydenham Rugby Football League Incorporated
21a Main North Road
Riccarton Bush-kilmarnock Residents Association Incorporated
C/-harmans Lawyers
Ashford Management Limited
36 Hornsby Street
Bella Casa Nz Trade Services Limited
24 Halliwell Avenue
Bronco Contracting Limited
61a Vagues Road
Exterior Cladding Solutions Limited
8 Stretton Street
Linc International Limited
66 Regency Cres
South Island Building Services Limited
40a Idris Road