Shortcuts

Fairfield Medical Limited

Type: NZ Limited Company (Ltd)
9429036540518
NZBN
1203139
Company Number
Registered
Company Status
Current address
Ground Floor, Building B, Millennium Centre,
602 Great South Rd, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 09 Sep 2022
Ground Floor, Building B, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 21 Mar 2024

Fairfield Medical Limited, a registered company, was registered on 18 Apr 2002. 9429036540518 is the NZBN it was issued. The company has been managed by 7 directors: Andrew William Tucker - an active director whose contract started on 01 Apr 2022,
Wayne John Woolrich - an active director whose contract started on 01 Apr 2022,
Johanita Engelbrecht - an active director whose contract started on 01 Dec 2023,
John Patrick Richard Cantillon - an inactive director whose contract started on 18 Apr 2002 and was terminated on 10 Sep 2023,
Deon Hazelhurst - an inactive director whose contract started on 02 Apr 2007 and was terminated on 31 Mar 2022.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Fairfield Medical Limited had been using Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui as their registered address up until 09 Sep 2022.
A total of 450 shares are allocated to 14 shareholders (7 groups). The first group is comprised of 315 shares (70 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 33 shares (7.33 per cent). Lastly there is the next share allotment (33 shares 7.33 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui New Zealand

Registered & physical address used from 21 Sep 2006 to 09 Sep 2022

Address #2: C/- Doyle Venter Limited, Suite 16, Wicksteed Terrace, Wanganui

Physical & registered address used from 18 Apr 2002 to 21 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 450

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 315
Entity (NZ Limited Company) Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 33
Entity (NZ Limited Company) Jacobs Florentine Trustees Limited
Shareholder NZBN: 9429036712229
Palmerston North
Individual Hazelhurst, Nelda Wanganui

New Zealand
Individual Hazelhurst, Deon St Johns Hill
Wanganui
Shares Allocation #3 Number of Shares: 33
Individual Robertson, David Andrew Wanganui

New Zealand
Individual Engelbrecht, Johanita Saint Johns Hill
Wanganui
4501
New Zealand
Individual Venter, Renier Werner Wanganui

New Zealand
Shares Allocation #4 Number of Shares: 66
Individual Cantillon, John Patrick Richard R.d. 5
Wanganui
Individual Cantillon, Briar Margaret R D
Wanganui

New Zealand
Individual Corrigan, Helen Louise Suite 8
Wicksteed Terrace, Wanganui

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Hazelhurst, Deon St Johns Hill
Wanganui
Shares Allocation #6 Number of Shares: 1
Individual Cantillon, John Patrick Richard R.d. 5
Wanganui
Shares Allocation #7 Number of Shares: 1
Individual Engelbrecht, Johanita Saint Johns Hill
Wanganui
4501
New Zealand
Director Johanita Engelbrecht Saint Johns Hill
Wanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hazelhurst Medical Limited
Shareholder NZBN: 9429033540849
Company Number: 1919724
Individual Engelbrecht, Johanita Wanganui
Individual Maclachlan, Robin Mathieson Wanganui
Individual Maclachlan, Janice Wanganui
Individual Maclachlan, Robin Mathieson Wanganui
Entity Hazelhurst Medical Limited
Shareholder NZBN: 9429033540849
Company Number: 1919724
Directors

Andrew William Tucker - Director

Appointment date: 01 Apr 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 01 Apr 2022


Wayne John Woolrich - Director

Appointment date: 01 Apr 2022

Address: Westshore, Napier, 4110 New Zealand

Address used since 01 Apr 2022


Johanita Engelbrecht - Director

Appointment date: 01 Dec 2023

Address: Saint Johns Hill, Whanganui, 4501 New Zealand

Address used since 01 Dec 2023


John Patrick Richard Cantillon - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 10 Sep 2023

Address: R.d. 5, Wanganui, 5000 New Zealand

Address used since 08 Sep 2015


Deon Hazelhurst - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 31 Mar 2022

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 09 Sep 2009


Johanita Engelbrecht - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 30 Mar 2022

Address: Saint Johns Hill, Wanganui, 4501 New Zealand

Address used since 09 Sep 2009


Robin Mathieson Maclachlan - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 02 Apr 2007

Address: Wanganui,

Address used since 18 Apr 2002

Nearby companies

Arthro Wanganui Limited
Suite 16, Wicksteed Terrace

Bell 5 Limited
Suite 10

Western Sands Limited
16 Wicksteed Terrace

Renoman Limited
Suite 10

Dvl Trustees Limited
Suite 16 Wicksteed Terrace

The Fun House Learning Centre Limited
Suite 10, Wicksteed Terrace