Shortcuts

Fernhoff Limited

Type: NZ Limited Company (Ltd)
9429037779955
NZBN
921721
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
1/1 Show Place
Addington
Christchurch New Zealand
Registered & physical & service address used since 16 Nov 2001

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%).

Addresses

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

Contact info
64 3 3397500
06 Feb 2019 Phone
companysecretaryhanz@lafargeholcim.com
06 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Other (Other) Che-100.136.893 - Holcim Ltd Zug
Switzerland
6300
Switzerland
Shares Allocation #2 Number of Shares: 1424
Other (Other) Che-100.136.893 - Holcim Ltd Zug
Switzerland
6300
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Eurohol Limited
Other Vennor Investments Pty Limited
Other Null - Holfin Pty Ltd
Other Null - Vennor Investments Pty Limited
Other Null - Eurohol Limited
Other Holfin Pty Ltd

Ultimate Holding Company

09 Jun 2021
Effective Date
Holcim Ltd
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Zurcherstrasse 156
Jona 8645 Switzerland
Address
Directors

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

Nearby companies
Similar companies

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