Shortcuts

Fairway Resolution Limited

Type: NZ Limited Company (Ltd)
9429037807405
NZBN
915656
Company Number
Registered
Company Status
M699915
Industry classification code
Alternative Dispute Resolution Service
Industry classification description
Current address
142 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical address used since 06 Mar 2017

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).

Addresses

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

Contact info
64 0800 774422
Phone
fairwayinfo@fairwayresolution.com
Email
www.fairwayresolution.com
Website
Financial Data

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
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Fairway Resolution Holdings Limited
Shareholder NZBN: 9429046204219
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Minister For Acc Molesworth St
Wellington
6160
New Zealand
Other Accident Compensation Corporation
Individual Minister Of Finance Molesworth St
Wellington
6160
New Zealand

Ultimate Holding Company

28 Jun 2017
Effective Date
Fairway Resolution Holdings Limited
Name
Ltd
Type
6317849
Ultimate Holding Company Number
NZ
Country of origin
142 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Address
Directors

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