Fairway Resolution Limited was registered on 28 Jul 1998 and issued a number of 9429037807405. This registered LTD company has been supervised by 31 directors: Anita Chan - an active director whose contract started on 01 Jul 2011,
Geoffrey Mark Sandelin - an active director whose contract started on 17 Dec 2013,
Daniel Elias Nakhle - an active director whose contract started on 17 Dec 2013,
Daniel Nakhle - an active director whose contract started on 17 Dec 2013,
Rachel Helen Farrant - an active director whose contract started on 01 Sep 2016.
According to BizDb's database (updated on 06 Jan 2022), this company filed 1 address: 142 Lambton Quay, Wellington Central, Wellington, 6011 (types include: registered, physical).
Up until 06 Mar 2017, Fairway Resolution Limited had been using Level 9, 109 Featherston St, Wellington as their physical address.
BizDb identified previous aliases for this company: from 28 May 1999 to 31 Oct 2013 they were named Dispute Resolution Services Limited, from 28 Jul 1998 to 28 May 1999 they were named Acc Dispute Resolution Services Limited.
A total of 2 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Fairway Resolution Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011. Fairway Resolution Limited is classified as "Alternative dispute resolution service" (ANZSIC M699915).
Principal place of activity
142 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address: Level 9, 109 Featherston St, Wellington New Zealand
Physical & registered address used from 20 May 2010 to 06 Mar 2017
Address: Level 8, Public Trust Building, 117-125 Lambton Quay, Wellington
Physical address used from 27 Jun 2001 to 20 May 2010
Address: Colonial House, 270 High St, Lower Hutt
Registered address used from 27 Jun 2001 to 20 May 2010
Address: Colonial House, 270 High St, Lower Hutt
Physical address used from 27 Jun 2001 to 27 Jun 2001
Address: Shamrock House, 81-83 Molesworth Street, Wellington
Physical & registered address used from 19 Jun 2000 to 27 Jun 2001
Address: Shamrock House, 81-83 Molesworth Street, Wellington
Registered address used from 12 Apr 2000 to 19 Jun 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 05 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Fairway Resolution Holdings Limited Shareholder NZBN: 9429046204219 |
Wellington Central Wellington 6011 New Zealand |
07 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Minister For Acc |
Molesworth St Wellington 6160 New Zealand |
22 Jun 2011 - 07 Jul 2017 |
Other | Accident Compensation Corporation | 28 Jul 1998 - 22 Jun 2011 | |
Individual | Minister Of Finance |
Molesworth St Wellington 6160 New Zealand |
22 Jun 2011 - 07 Jul 2017 |
Ultimate Holding Company
Anita Chan - Director
Appointment date: 01 Jul 2011
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 07 Nov 2017
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 04 Jun 2014
Geoffrey Mark Sandelin - Director
Appointment date: 17 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Dec 2017
Daniel Elias Nakhle - Director
Appointment date: 17 Dec 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Jun 2017
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 17 Dec 2013
Daniel Nakhle - Director
Appointment date: 17 Dec 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Jun 2017
Rachel Helen Farrant - Director
Appointment date: 01 Sep 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Sep 2016
Brendan James Boyle - Director
Appointment date: 12 Aug 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 12 Aug 2021
Peter Blades - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 16 Sep 2020
ASIC Name: Rbz Resources Pty Ltd
Address: Albert Park, Melbourne, Victoria, VIC3206 Australia
Address used since 01 Jul 2017
Tarun Parbhu Kanji - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 17 Feb 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 09 Oct 2016
Peter Blades - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 31 Jan 2017
ASIC Name: Rbz Resources Pty Ltd
Address: Albert Park, Melbourne, VIC3206 Australia
Address used since 01 Jul 2011
Address: Albert Park, Melbourne, VIC3206 Australia
Tupara Morrison - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 31 Aug 2016
Address: Auckland, 1010 New Zealand
Address used since 02 Feb 2015
John Lewis Spencer - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 30 Jun 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jul 2011
Marie Magdaleen Bismark - Director (Inactive)
Appointment date: 27 Apr 2009
Termination date: 30 Jun 2013
Address: North Melbourne, Victoria 3051, Australia,
Address used since 01 May 2010
Brent Kennerley - Director (Inactive)
Appointment date: 19 Mar 2004
Termination date: 01 Jul 2011
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 26 Jan 2011
Greg Pollock - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 01 Jul 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 May 2011
Tupara Morrison - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 30 Jun 2011
Address: Pomare, Rotorua, 3015 New Zealand
Address used since 13 May 2010
John Lewis Spencer - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 30 Jun 2011
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 May 2011
John Spencer - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 30 Jun 2011
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 May 2011
John Lewis Spencser - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 25 May 2011
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 May 2011
John Gavin Adlam - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 31 Jan 2010
Address: Northland, Wellington, 6012 New Zealand
Address used since 31 Oct 2000
Wendy Davis - Director (Inactive)
Appointment date: 24 Aug 2001
Termination date: 31 Jan 2010
Address: Vogeltown, Wellington,
Address used since 24 Aug 2001
Wayne Butson - Director (Inactive)
Appointment date: 12 Mar 2007
Termination date: 31 Mar 2009
Address: Lower Hutt,
Address used since 12 Mar 2007
Janice Wright - Director (Inactive)
Appointment date: 21 Sep 2006
Termination date: 01 Mar 2007
Address: Houghton Bay, Wellington,
Address used since 21 Sep 2006
Ray Potroz - Director (Inactive)
Appointment date: 20 Apr 2001
Termination date: 01 Sep 2006
Address: Tairua,
Address used since 16 Jun 2005
Thomas Hughes Lloyd Davies - Director (Inactive)
Appointment date: 24 Apr 2003
Termination date: 22 Jan 2004
Address: Belmont, Lower Hutt,
Address used since 24 Apr 2003
Kevin Alfred Walker - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 24 Apr 2003
Address: Wadestown, Wellington,
Address used since 30 Jun 2000
Steve Marshall - Director (Inactive)
Appointment date: 22 Jun 1999
Termination date: 22 Aug 2001
Address: Roseneath, Wellington,
Address used since 22 Jun 1999
Gerard Michael Mcgreevy - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 18 Apr 2001
Address: Wadestown, Wellington,
Address used since 30 Jun 2000
Douglas Ian Brown - Director (Inactive)
Appointment date: 22 Jun 1999
Termination date: 31 Oct 2000
Address: Khandallah, Wellington,
Address used since 22 Jun 1999
Michael John Millar - Director (Inactive)
Appointment date: 22 Jun 1999
Termination date: 29 Jun 2000
Address: Brooklyn, Wellington,
Address used since 22 Jun 1999
Gerard Michael Mcgreevy - Director (Inactive)
Appointment date: 28 Jul 1998
Termination date: 22 Jun 1999
Address: Wadestown, Wellington,
Address used since 28 Jul 1998
Garry Maxwell Wilson - Director (Inactive)
Appointment date: 28 Jul 1998
Termination date: 22 Jun 1999
Address: Lower Hutt,
Address used since 28 Jul 1998
Financial Dispute Resolution Limited
142 Lambton Quay
Mana Nominees Limited
Level 6
The Royal Australian And New Zealand College Of Radiologists
Floor 6, 142 Lambton Quay
Nuffield Trust For The Benefit Of Crippled Children In New Zealand Trust
Board
International Network For Quality Assurance Agencies In Higher Education Incorporated
C/o - Academic Quality Agency For New Ze
The Kiwi Music Scholarship Trust
Level 5
Communicaid Publishing Limited
67 Vivian Street
Gbf Consultants Limited
6 Everad Avenue
Noel Jellyman Building Consultants Limited
113 Highbrook Way
Rachel Reese Consulting Limited
18 Ledbury Road
Resolve It Dispute Resolution Professionals Limited
369 Hardy Street
Simply Resolution Limited
81 Cashmere Road