Shortcuts

Fendalton Construction Limited

Type: NZ Limited Company (Ltd)
9429037201135
NZBN
1047606
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical address used since 09 Jul 2020
21a Devon Street West
New Plymouth
New Plymouth 4310
New Zealand
Registered & service address used since 01 May 2025

Fendalton Construction Limited was registered on 07 Jul 2000 and issued an NZ business identifier of 9429037201135. The registered LTD company has been managed by 2 directors: James Anthony Mckernan - an active director whose contract began on 07 Jul 2000,
Alister Yee - an inactive director whose contract began on 07 Jul 2000 and was terminated on 12 Apr 2024.
According to our data (last updated on 05 Jun 2025), the company uses 2 addresses: 21A Devon Street West, New Plymouth, New Plymouth, 4310 (registered address),
21A Devon Street West, New Plymouth, New Plymouth, 4310 (service address),
Level 1, Findex House, 57 Willis Street, Wellington, 6011 (physical address).
Up to 01 May 2025, Fendalton Construction Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 800 shares are held by 1 entity, namely:
Mckernan, James Anthony (an individual) located at Kaiwharawhara, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Yee, Alister - located at Churton Park, Wellington.

Addresses

Previous addresses

Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & service address used from 09 Jul 2020 to 01 May 2025

Address #2: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 27 May 2019 to 09 Jul 2020

Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 06 May 2019 to 27 May 2019

Address #4: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 07 Mar 2016 to 06 May 2019

Address #5: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 13 Jun 2014 to 07 Mar 2016

Address #6: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 17 Jul 2013 to 13 Jun 2014

Address #7: Unit 11, 5 Wakefield Street, Petone, Wellington New Zealand

Registered & physical address used from 07 Jul 2000 to 17 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 09 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Individual Mckernan, James Anthony Kaiwharawhara
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Yee, Alister Churton Park
Wellington
6037
New Zealand
Directors

James Anthony Mckernan - Director

Appointment date: 07 Jul 2000

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 14 Aug 2014


Alister Yee - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 12 Apr 2024

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 11 Jun 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 30 Jul 2006

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House