Shortcuts

Mcfetridge Holdings Limited

Type: NZ Limited Company (Ltd)
9429036791095
NZBN
1158694
Company Number
Registered
Company Status
Current address
C/- Marsden Robinson Chow Limited
Ground Floor
3 City Road 1010
New Zealand
Records address used since 16 Jun 2017
C/- Marsden Robinson Chow Limited
Ground Floor
3 City Road, Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Jun 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Physical & service & registered address used since 26 Jun 2017

Mcfetridge Holdings Limited, a registered company, was registered on 27 Aug 2001. 9429036791095 is the NZ business number it was issued. The company has been run by 4 directors: Ronald Hugh Mcfetridge - an active director whose contract started on 27 Aug 2001,
Dennis Hugh Mcfetridge - an active director whose contract started on 27 Aug 2001,
Judith Anne Mcfetridge - an inactive director whose contract started on 27 Aug 2001 and was terminated on 10 Mar 2010,
Keryn Ann Lang - an inactive director whose contract started on 27 Aug 2001 and was terminated on 10 Mar 2010.
Updated on 03 May 2024, the BizDb database contains detailed information about 5 addresses this company uses, specifically: P O Box 11011, Hastings, 4156 (postal address),
2068 Pakowhai Road, Napier, 4183 (office address),
2068 Pakowhai Road, Napier, 4183 (delivery address),
P O Box 11011, Hastings, 4156 (invoice address) among others.
Mcfetridge Holdings Limited had been using Level 2, Chamber Of Commerce Bldg, 100 Mayoral, Dr, Auckland as their registered address up to 26 Jun 2017.
A total of 10000 shares are allocated to 4 shareholders (4 groups). The first group consists of 2500 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2500 shares (25 per cent). Finally the third share allocation (1600 shares 16 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: P O Box 11011, Hastings, 4156 New Zealand

Postal & invoice address used from 18 Apr 2019

Address #5: 2068 Pakowhai Road, Napier, 4183 New Zealand

Office & delivery address used from 18 Apr 2019

Principal place of activity

2068 Pakowhai Road, Napier, 4183 New Zealand


Previous addresses

Address #1: Level 2, Chamber Of Commerce Bldg, 100 Mayoral, Dr, Auckland, 1010 New Zealand

Registered & physical address used from 21 Mar 2011 to 26 Jun 2017

Address #2: Marsden Robinson Chow Ltd, Level 2, Chamber Of Commerce Bldg, 100 Mayoral, Dr, Auckland 1010 New Zealand

Physical address used from 26 Mar 2010 to 21 Mar 2011

Address #3: Marsden Robinson Chow Ltd, Level 2, Chamber Of Commerce Bldg, 100 Mayoral, Dr, Auckland 1010

Registered address used from 26 Mar 2010 to 26 Mar 2010

Address #4: Marsden Robinson Chow Ltd, Level 1, Chamber Of Commerce Bldg, 100 Mayoral, Dr, Auckland 1010 New Zealand

Registered address used from 26 Mar 2010 to 21 Mar 2011

Address #5: 788 Omanawa Road, R D 1, Tauranga

Physical & registered address used from 27 Aug 2001 to 26 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 30 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Mcfetridge, Judith Anne R D 1
Tauranga
Shares Allocation #2 Number of Shares: 2500
Individual Mcfetridge, Dennis Hugh R D 1
Tauranga
Shares Allocation #3 Number of Shares: 1600
Individual Mcfetridge, Keryn Ann Poukawa
4178
New Zealand
Shares Allocation #4 Number of Shares: 3400
Individual Mcfetridge, Ronald Hugh Poukawa
4178
New Zealand
Directors

Ronald Hugh Mcfetridge - Director

Appointment date: 27 Aug 2001

Address: Poukawa, 4178 New Zealand

Address used since 18 Apr 2019

Address: Rd 3, Napier, 4183 New Zealand

Address used since 25 Sep 2014


Dennis Hugh Mcfetridge - Director

Appointment date: 27 Aug 2001

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 28 Apr 2016


Judith Anne Mcfetridge - Director (Inactive)

Appointment date: 27 Aug 2001

Termination date: 10 Mar 2010

Address: R D 1, Tauranga,

Address used since 27 Aug 2001


Keryn Ann Lang - Director (Inactive)

Appointment date: 27 Aug 2001

Termination date: 10 Mar 2010

Address: R D 2, Hastings,

Address used since 27 Aug 2001