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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 800 | |||
| Individual | Mckernan, James Anthony |
Kaiwharawhara Wellington 6035 New Zealand |
07 Jul 2000 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Yee, Alister |
Churton Park Wellington 6037 New Zealand |
07 Jul 2000 - |
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
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