Fearon Hay Architects Limited was started on 14 Jan 1998 and issued an NZ business identifier of 9429037931919. This registered LTD company has been run by 2 directors: Jeffrey Lane Fearon - an active director whose contract began on 14 Jan 1998,
Timothy David Hartley Hay - an active director whose contract began on 14 Jan 1998.
As stated in BizDb's data (updated on 27 Mar 2024), the company uses 4 addresses: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (service address),
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 (physical address),
Po Box 90311, Victoria Street West, Auckland, 1142 (postal address) among others.
Up to 27 Oct 2023, Fearon Hay Architects Limited had been using Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland as their registered address.
BizDb identified former names for the company: from 14 Jan 1998 to 21 Apr 1999 they were called Blue Architecture Limited.
A total of 100 shares are allocated to 2 groups (6 shareholders in total). As far as the first group is concerned, 50 shares are held by 3 entities, namely:
Silvermere Trustee Co Limited (an entity) located at Remuera, Auckland postcode 1050,
Hay, Alison (an individual) located at Coatesville postcode 0793,
Hay, Timothy David Hartley (an individual) located at Coatesville postcode 0793.
Another group consists of 3 shareholders, holds 50% shares (exactly 50 shares) and includes
Fearon, Matthew John - located at Melbourne, Victoria 3205, Australia,
Fearon, Jeffrey Lane - located at Freemans Bay, Auckland,
Foucault Trustee Co Limited - located at Remuera, Auckland. Fearon Hay Architects Limited was categorised as "Architect" (business classification M692110).
Other active addresses
Address #4: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 27 Oct 2023
Principal place of activity
7-15 Faraday Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 16 Nov 2020 to 27 Oct 2023
Address #2: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Nov 2020 to 16 Nov 2020
Address #3: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Mar 2015 to 03 Nov 2020
Address #4: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 28 Aug 2014 to 19 Mar 2015
Address #5: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 28 Aug 2014
Address #6: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 09 Aug 2010 to 15 Jul 2014
Address #7: Whk, Level 6, 51-53 Shortland Street, 1010 New Zealand
Physical address used from 09 Aug 2010 to 15 Jul 2014
Address #8: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 17 Jul 2007 to 09 Aug 2010
Address #9: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Physical & registered address used from 18 Jul 2006 to 17 Jul 2007
Address #10: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 18 Jul 2006
Address #11: C/- Burn Mccurrach, Level 5, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 18 Jul 2006
Address #12: 5 Ringwood Street, Torbay, Auckland
Registered & physical address used from 21 Sep 2000 to 02 Oct 2000
Address #13: 5 Ringwood Street, Torbay, Auckland
Registered address used from 12 Apr 2000 to 21 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Silvermere Trustee Co Limited Shareholder NZBN: 9429041597309 |
Remuera Auckland 1050 New Zealand |
24 Jun 2015 - |
Individual | Hay, Alison |
Coatesville 0793 New Zealand |
14 Jan 1998 - |
Individual | Hay, Timothy David Hartley |
Coatesville 0793 New Zealand |
14 Jan 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fearon, Matthew John |
Melbourne, Victoria 3205, Australia |
14 Jan 1998 - |
Individual | Fearon, Jeffrey Lane |
Freemans Bay Auckland 1011 New Zealand |
14 Jan 1998 - |
Entity (NZ Limited Company) | Foucault Trustee Co Limited Shareholder NZBN: 9429041597194 |
Remuera Auckland 1050 New Zealand |
24 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
14 Jan 1998 - 24 Jun 2015 | |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
14 Jan 1998 - 24 Jun 2015 | |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
14 Jan 1998 - 24 Jun 2015 |
Jeffrey Lane Fearon - Director
Appointment date: 14 Jan 1998
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2009
Timothy David Hartley Hay - Director
Appointment date: 14 Jan 1998
Address: Coatesville, 0793 New Zealand
Address used since 20 Jul 2022
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 20 Jul 2012
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Bilkey Consultants Limited
47 St Georges Bay Road
Mark Frazerhurst Architect Limited
2 Lee Street
Mark Taucher Architect Limited
5 Papahia Street
Mccondach Design Limited
Level 2, 2a Augustus Terrace
Space Division Limited
Suite 3.8, 91 St Georges Bay Road
Tania Wong Architects Limited
Unit 3, 29a St Stephens Ave