Fernhoff Limited, a registered company, was registered on 17 Aug 1998. 9429037779955 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. This company has been managed by 28 directors: Gregory Robert Manson - an active director whose contract started on 19 Oct 2016,
George Agriogiannis - an active director whose contract started on 13 Mar 2019,
Michael Frank Miller - an active director whose contract started on 18 Jan 2024,
Kevin Larcombe - an inactive director whose contract started on 01 Apr 2019 and was terminated on 17 Jan 2024,
Glenda Joy Harvey - an inactive director whose contract started on 01 Jan 2015 and was terminated on 01 Apr 2019.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: 1/1 Show Place, Addington, Christchurch (category: registered, physical).
Fernhoff Limited had been using 106 Hansons Lane, Upper Riccarton, Christchurch as their physical address up until 16 Nov 2001.
A total of 1425 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.07%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1424 shares (99.93%).
Previous addresses
Address: 106 Hansons Lane, Upper Riccarton, Christchurch
Physical & registered address used from 16 Nov 2001 to 16 Nov 2001
Address: W R Jackson Valentine & Co, Chartered Accountants, Level 3, 258 Stuart Street, Dunedin
Physical & registered address used from 27 Jul 2000 to 16 Nov 2001
Address: W R Jackson Valentine & Co, Chartered Accountants, Level 3, 258 Stuart Street, Dunedin
Registered address used from 12 Apr 2000 to 27 Jul 2000
Basic Financial info
Total number of Shares: 1425
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Che-100.136.893 - Holcim Ltd |
Zug Switzerland 6300 Switzerland |
29 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1424 | |||
Other (Other) | Che-100.136.893 - Holcim Ltd |
Zug Switzerland 6300 Switzerland |
29 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Eurohol Limited | 30 Oct 2006 - 02 Aug 2012 | |
Other | Vennor Investments Pty Limited | 26 Nov 2003 - 26 Nov 2003 | |
Other | Null - Holfin Pty Ltd | 26 Nov 2003 - 29 Sep 2005 | |
Other | Null - Vennor Investments Pty Limited | 26 Nov 2003 - 26 Nov 2003 | |
Other | Null - Eurohol Limited | 30 Oct 2006 - 02 Aug 2012 | |
Other | Holfin Pty Ltd | 26 Nov 2003 - 29 Sep 2005 |
Ultimate Holding Company
Gregory Robert Manson - Director
Appointment date: 19 Oct 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 19 Oct 2016
George Agriogiannis - Director
Appointment date: 13 Mar 2019
ASIC Name: Holcim Participations (australia) Pty Ltd
Address: Rodd Point, Nsw, 2046 Australia
Address used since 13 Mar 2019
Address: 799 Pacific Hey, Chatswood Nsw, 2067 Australia
Address: 799 Pacific Hey, Chatswood Nsw, 2067 Australia
Michael Frank Miller - Director
Appointment date: 18 Jan 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 18 Jan 2024
Kevin Larcombe - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 17 Jan 2024
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Aug 2019
Address: Nsw, 2045 Australia
Address used since 01 Apr 2019
Glenda Joy Harvey - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 01 Apr 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Mar 2015
Mark Edward Campbell - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 13 Mar 2019
ASIC Name: Holcim Finance (australia) Pty Ltd
Address: Lindfield, New South Wales, 2070 Australia
Address used since 01 Jan 2015
Address: 799 Pacific Highway, Chatswood, Nsw, 2067 Australia
Address: 799 Pacific Highway, Chatswood, Nsw, 2067 Australia
Aiveen Patricia Kearney - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 23 Jun 2017
Address: Artarmon, Nsw, 2064 Australia
Address used since 01 Jul 2015
Trevor Gordon Lau - Director (Inactive)
Appointment date: 12 Jul 2007
Termination date: 30 Apr 2015
Address: Fendalton, Christchurch, New Zealand
Address used since 12 Jul 2007
Murray Graham Valentine - Director (Inactive)
Appointment date: 17 Aug 1998
Termination date: 31 Dec 2014
Address: 38 Drivers Road, Dunedin,
Address used since 17 Dec 2004
Ian Stuart Thackwray - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 31 Dec 2014
Address: Zurich, 8050 Switzerland
Address used since 10 Jul 2013
Thomas Aebischer - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 13 Aug 2014
Address: Hagenholzstrasse 85, Zurich, 8050 Switzerland
Address used since 31 Mar 2011
Alain Scherrer - Director (Inactive)
Appointment date: 03 Jul 2013
Termination date: 13 Aug 2014
Address: Zurich, 8005 Switzerland
Address used since 03 Jul 2013
Markus Leo Unternahrer - Director (Inactive)
Appointment date: 27 Jan 2014
Termination date: 13 Aug 2014
Address: Steinhausen Zg, 6312 Switzerland
Address used since 21 Feb 2014
Andreas Kranz - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 01 Jul 2014
Address: Ahornstr, 20 Switzerland
Address used since 01 Oct 2010
Mark Schmidt - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 27 Jan 2014
Address: Zurich, 8044 Switzerland
Address used since 10 Jul 2013
Markus Bernard Peter Herbst - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 01 Jun 2013
Address: 1059 B E Amsterdam, The Netherlands,
Address used since 01 Feb 2010
Theophil Schlatter - Director (Inactive)
Appointment date: 17 Aug 1998
Termination date: 31 Mar 2011
Address: 8820 Wadenswil, Switzerland,
Address used since 17 Aug 1998
Christoph Haller - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 01 Oct 2010
Address: 8002 Zurich, Switzerland,
Address used since 15 Aug 2008
Thomas Ashley Clough - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 31 Mar 2010
Address: Ch-8044, Zurich, Switzerland,
Address used since 24 Aug 2004
Andreas Kranz - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 28 Feb 2010
Address: 8706 Meilen, Switzerland,
Address used since 16 May 2005
Manuela Suter - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 31 Jan 2010
Address: 5452 Oberrohrdorf Ag, Switzerland,
Address used since 15 Aug 2008
Beat Fellmann - Director (Inactive)
Appointment date: 26 May 1999
Termination date: 15 Aug 2008
Address: 8472, Seuzach,
Address used since 26 May 1999
Daniel Nikolaus Bach - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 12 Jul 2007
Address: Ch-8008, Zurich, Switzerland,
Address used since 20 Sep 2005
John Andrew Reeves - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 12 Jul 2007
Address: Te Awamutu,
Address used since 09 Jan 2006
Jeremy Charles Roy Maycock - Director (Inactive)
Appointment date: 17 Aug 1998
Termination date: 24 Aug 2004
Address: Brookfield, Queensland 4069, Australia,
Address used since 17 Aug 1998
Gary Phillip Sherlock - Director (Inactive)
Appointment date: 13 Sep 2001
Termination date: 28 May 2003
Address: 14/30 O'connell St, Kangaroo Point 4169 Qld, Australia,
Address used since 13 Sep 2001
Roger Norman Macassey - Director (Inactive)
Appointment date: 17 Aug 1998
Termination date: 13 Sep 2001
Address: Maori Hill, Dunedin,
Address used since 17 Aug 1998
Patrick Sommer - Director (Inactive)
Appointment date: 17 Aug 1998
Termination date: 11 May 1999
Address: Rapperswill, Switzerland,
Address used since 17 Aug 1998
New Zealand Rising Dragon International Co Limited
93 Hansons Lane
Mengli Australasia Limited
372 Blenheim Road
Davis Networking Limited
85 Hansons Lane
New Wah 2015 Limited
16 Arthur Street
The Artisans Trust
16 Arthur St
Evermore Enterprises Limited
9 Roche Avenue
Entertainment Trustees Limited
447 Blenheim Road
Fortress Services Limited
447 Blenhiem Road
Horticulture Marketing Limited
53 Lunns Road
Kaipaki Holdings Limited
106 Hansons Lane
Save A Watt Holdings Limited
53 Lunns Road
Vetta Volante Limited
447a Blenheim Road