Fibre-Gen Instruments Limited was started on 10 Oct 2000 and issued an NZBN of 9429037132699. This registered LTD company has been managed by 11 directors: Peter Charles Stratton Carter - an active director whose contract began on 07 Jun 2006,
Nigel James Sharplin - an active director whose contract began on 07 Jun 2006,
Christopher Ross Arthur Lee - an inactive director whose contract began on 23 Jul 2004 and was terminated on 14 Oct 2010,
Michael James Falconer - an inactive director whose contract began on 31 Mar 2006 and was terminated on 09 Jun 2006,
Mark Andrew Smith - an inactive director whose contract began on 23 Jul 2004 and was terminated on 31 Mar 2006.
According to the BizDb information (updated on 29 Mar 2024), this company uses 2 addresses: 57 Killarney Drive, Flat Bush, Auckland, 2016 (office address),
4C Sefton Street East, Timaru, 7910 (physical address),
4C Sefton Street East, Timaru, 7910 (registered address),
4C Sefton Street East, Timaru, 7910 (service address) among others.
Up until 07 Nov 2017, Fibre-Gen Instruments Limited had been using 4C Sefton Street East, Timaru as their physical address.
BizDb identified other names used by this company: from 31 Aug 2001 to 26 Jul 2004 they were called Crimson Hill Holdings Limited, from 10 Oct 2000 to 31 Aug 2001 they were called I2B3 Limited.
A total of 1850 shares are allotted to 2 groups (2 shareholders in total). In the first group, 925 shares are held by 1 entity, namely:
Infact Holdings Limited (an entity) located at Timaru postcode 7910.
Another group consists of 1 shareholder, holds 50% shares (exactly 925 shares) and includes
Mallard Hill Investments Limited - located at Rd 2, Opotiki. Fibre-Gen Instruments Limited has been categorised as "Wood product mfg nec" (ANZSIC C149960).
Principal place of activity
57 Killarney Drive, Flat Bush, Auckland, 2016 New Zealand
Previous addresses
Address #1: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 21 Nov 2014 to 07 Nov 2017
Address #2: 5 Sir Gil Simpson Dr, Burnside, Christchurch 6015, 6015 New Zealand
Registered address used from 03 Apr 2013 to 21 Nov 2014
Address #3: 57 Killarney Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 03 Apr 2013 to 21 Nov 2014
Address #4: 10 Dromoland Drive, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 14 Feb 2012 to 03 Apr 2013
Address #5: 26 Tiffany Close, Totara Park, Manukau, 2016 New Zealand
Registered & physical address used from 09 Nov 2010 to 14 Feb 2012
Address #6: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand
Registered & physical address used from 13 Feb 2009 to 09 Nov 2010
Address #7: 9 Cross Street, Waikuku Beach, North Canterbury
Registered & physical address used from 10 Jan 2007 to 13 Feb 2009
Address #8: 9 Cross Street, Waiuku Beach, North Canterbury
Physical & registered address used from 05 Jul 2006 to 10 Jan 2007
Address #9: 640 Great South Road, Manukau City, Auckland
Registered & physical address used from 10 Oct 2000 to 05 Jul 2006
Basic Financial info
Total number of Shares: 1850
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 925 | |||
Entity (NZ Limited Company) | Infact Holdings Limited Shareholder NZBN: 9429034863923 |
Timaru 7910 New Zealand |
22 Nov 2006 - |
Shares Allocation #2 Number of Shares: 925 | |||
Entity (NZ Limited Company) | Mallard Hill Investments Limited Shareholder NZBN: 9429035843733 |
Rd 2 Opotiki 3198 New Zealand |
22 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
23 Feb 2005 - 23 Feb 2005 | |
Entity | Carter Holt Harvey New Ventures Limited Shareholder NZBN: 9429037014681 Company Number: 1114573 |
10 Oct 2000 - 23 Feb 2005 | |
Entity | Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
23 Feb 2005 - 23 Feb 2005 | |
Entity | Carter Holt Harvey New Ventures Limited Shareholder NZBN: 9429037014681 Company Number: 1114573 |
10 Oct 2000 - 23 Feb 2005 | |
Entity | Infact Limited Shareholder NZBN: 9429037379254 Company Number: 1012589 |
23 Feb 2005 - 23 Feb 2005 | |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
23 Feb 2005 - 23 Feb 2005 | |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
23 Feb 2005 - 23 Feb 2005 | |
Entity | Infact Limited Shareholder NZBN: 9429037379254 Company Number: 1012589 |
23 Feb 2005 - 23 Feb 2005 |
Peter Charles Stratton Carter - Director
Appointment date: 07 Jun 2006
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 07 Nov 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 16 Nov 2016
Nigel James Sharplin - Director
Appointment date: 07 Jun 2006
Address: Waikuku Beach, 7473 New Zealand
Address used since 01 Nov 2017
Address: Waikuku Beach, North Canterbury, 7473 New Zealand
Address used since 01 Dec 2015
Christopher Ross Arthur Lee - Director (Inactive)
Appointment date: 23 Jul 2004
Termination date: 14 Oct 2010
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 11 Nov 2009
Michael James Falconer - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 09 Jun 2006
Address: Takapuna, Auckland,
Address used since 31 Mar 2006
Mark Andrew Smith - Director (Inactive)
Appointment date: 23 Jul 2004
Termination date: 31 Mar 2006
Address: Royal Oak, Auckland,
Address used since 23 Jul 2004
Shehnaz Hajati - Director (Inactive)
Appointment date: 10 Oct 2000
Termination date: 23 Jul 2004
Address: Bucklands Beach, Auckland,
Address used since 18 Oct 2003
Nicolas William Garrick Short - Director (Inactive)
Appointment date: 10 Oct 2000
Termination date: 23 Jul 2004
Address: Epsom, Auckland,
Address used since 10 Oct 2000
Gavin Scott - Director (Inactive)
Appointment date: 11 Aug 2003
Termination date: 23 Jul 2004
Address: Herne Bay, Auckland,
Address used since 11 Aug 2003
John Anthony Payne - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 23 Jul 2004
Address: Remuera, Auckland,
Address used since 02 Oct 2003
Patrick Raymond Connolly - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 02 Oct 2003
Address: St Heliers, Auckland,
Address used since 28 Sep 2001
William Murray Clent - Director (Inactive)
Appointment date: 10 Oct 2000
Termination date: 28 Sep 2001
Address: Howick, Auckland,
Address used since 10 Oct 2000
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
Fibre Gen Holdings Limited
4c Sefton Street East
Fibre Gen Limited
4c Sefton Street
Kersa Limited
1135/4 Goulds Road
Rose Lakewood Estates Limited
39 Ellesmere Road
Southern Pallet Recycling Limited
24 Produce Place
Starwood Limited
4c Sefton Street East