Shortcuts

Fencing Industries Limited

Type: NZ Limited Company (Ltd)
9429037990237
NZBN
877627
Company Number
Registered
Company Status
Current address
322 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 30 Jun 2017

Fencing Industries Limited, a registered company, was incorporated on 29 Sep 1997. 9429037990237 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Shane Joseph Kennedy - an active director whose contract began on 29 Sep 1997,
Gerard Michael Fahey - an inactive director whose contract began on 29 Sep 1997 and was terminated on 15 Mar 2001,
Richard Thomas Salisbury - an inactive director whose contract began on 29 Sep 1997 and was terminated on 29 Sep 1997.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 322 Manchester Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Fencing Industries Limited had been using 919 Colombo Street, Christchurch Central, Christchurch as their registered address up to 30 Jun 2017.
Previous aliases used by the company, as we managed to find at BizDb, included: from 28 Sep 1998 to 21 Feb 2001 they were called Foremans Road Developments Limited, from 29 Sep 1997 to 28 Sep 1998 they were called Fahey Fence Panel Hire Limited.
A total of 200 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 100 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.5%). Finally the next share allocation (99 shares 49.5%) made up of 2 entities.

Addresses

Previous addresses

Address: 919 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 05 Aug 2011 to 30 Jun 2017

Address: 47 Mandeville Street, Christchurch New Zealand

Physical & registered address used from 30 Aug 2004 to 05 Aug 2011

Address: 118 Victoria Street, Christchurch

Physical address used from 29 Mar 2001 to 30 Aug 2004

Address: 33 Hoon Hay Road, Christchurch

Physical address used from 29 Mar 2001 to 29 Mar 2001

Address: 33 Hoon Hay Road, Christchurch

Registered address used from 29 Mar 2001 to 30 Aug 2004

Address: 33 Hoon Hay Road, Christchurch

Registered address used from 11 Apr 2000 to 29 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Kennedy, Shane Joseph Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Masterson, David Bruce Chrischurch

New Zealand
Shares Allocation #3 Number of Shares: 99
Individual Kennedy, Shane Joseph Sumner
Christchurch
8081
New Zealand
Individual Masterson, David Bruce Chrischurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennedy, Sandra Jean West Melton

New Zealand
Individual Kennedy, Sandra Jean West Melton

New Zealand
Directors

Shane Joseph Kennedy - Director

Appointment date: 29 Sep 1997

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 31 Jul 2020

Address: West Melton, 7675 New Zealand

Address used since 20 Jul 2015


Gerard Michael Fahey - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 15 Mar 2001

Address: Christchurch,

Address used since 29 Sep 1997


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 29 Sep 1997

Address: Matangi, Hamilton,

Address used since 29 Sep 1997

Nearby companies

Build Develop Maintain Limited
322 Manchester Street

Pro Drainage Limited
322 Manchester Street

Cambridge 71 Limited
322 Manchester Street

Simon Pratt Building Limited
322 Manchester Street

Connolly Family Trustee Limited
322 Manchester Street

Donegal Petroleum Limited
322 Manchester Street