Shortcuts

Faversham Limited

Type: NZ Limited Company (Ltd)
9429038060991
NZBN
862477
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical address used since 07 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Faversham Limited, a registered company, was registered on 20 Jun 1997. 9429038060991 is the number it was issued. This company has been run by 5 directors: Richard Scott Wilson - an active director whose contract began on 15 Nov 1997,
Janine Merie Mayson - an active director whose contract began on 15 Nov 1997,
Judith An Davis - an inactive director whose contract began on 15 Nov 1997 and was terminated on 20 Sep 2003,
Alistair Rodney Maxwell - an inactive director whose contract began on 15 Nov 1997 and was terminated on 20 Sep 2003,
Peter James Forrest - an inactive director whose contract began on 20 Jun 1997 and was terminated on 15 Nov 1997.
Last updated on 28 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Faversham Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address until 04 Sep 2023.
Previous aliases for the company, as we established at BizDb, included: from 23 May 2002 to 13 May 2013 they were named Marlborough Orthopaedics Limited, from 16 Dec 1997 to 23 May 2002 they were named Marlborough Orthopaedic Group Limited and from 20 Jun 1997 to 16 Dec 1997 they were named Beavertown Shelf Company No 29 Limited.
A total of 175100 shares are allocated to 4 shareholders (3 groups). The first group includes 175098 shares (100 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly there is the 3rd share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 07 Jun 2022 to 04 Sep 2023

Address #2: 4 Leslie Hills Drive, Riccarton, Christchurch, 8440 New Zealand

Physical & registered address used from 25 Jun 2013 to 07 Jun 2022

Address #3: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Registered & physical address used from 30 Jul 2012 to 25 Jun 2013

Address #4: 314 St Asaph Street, Christchurch, 8011 New Zealand

Physical & registered address used from 01 Feb 2012 to 30 Jul 2012

Address #5: Marlborough Orthopaedics Limited, 203 Brookby Road, R D 2, Blenheim, 7272 New Zealand

Physical & registered address used from 02 Aug 2010 to 01 Feb 2012

Address #6: Marlborough Orthopaedics Limited, 201 Brookby Road, R D 2, Blenheim 7272 New Zealand

Physical & registered address used from 15 Jul 2009 to 02 Aug 2010

Address #7: 201 Brookby Road, Omaka Valley, R D 2, Blenheim

Physical & registered address used from 14 Jul 2004 to 15 Jul 2009

Address #8: Thomas Road, Tuamarina, No 3 R D, Blenheim

Registered & physical address used from 21 Jul 2003 to 14 Jul 2004

Address #9: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Registered & physical address used from 01 Aug 2002 to 21 Jul 2003

Address #10: 59 High Street, Blenheim

Registered address used from 03 Aug 2001 to 01 Aug 2002

Address #11: 22 Scott Street, Blenheim

Registered address used from 11 Apr 2000 to 03 Aug 2001

Address #12: 24 George Street, Blenheim

Registered address used from 10 Dec 1998 to 11 Apr 2000

Address #13: 59 High Street, Blenheim

Physical address used from 10 Dec 1998 to 01 Aug 2002

Address #14: 24 George Street, Blenheim

Physical address used from 10 Dec 1998 to 10 Dec 1998

Address #15: 32 Oxford Tce, Christchurch

Physical address used from 10 Dec 1998 to 10 Dec 1998

Address #16: 22 Scott Street, Blenheim

Physical & registered address used from 23 Dec 1997 to 10 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 175100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 175098
Individual Wilson, Richard Scott Rd 2
Blenheim
7272
New Zealand
Individual Mayson, Janine Merie Rd 2
Blenheim
7272
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wilson, Richard Scott Rd 2
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mayson, Janine Merie Rd 2
Blenheim
7272
New Zealand
Directors

Richard Scott Wilson - Director

Appointment date: 15 Nov 1997

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 23 Jul 2010


Janine Merie Mayson - Director

Appointment date: 15 Nov 1997

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 23 Jul 2010


Judith An Davis - Director (Inactive)

Appointment date: 15 Nov 1997

Termination date: 20 Sep 2003

Address: Christchurch,

Address used since 15 Nov 1997


Alistair Rodney Maxwell - Director (Inactive)

Appointment date: 15 Nov 1997

Termination date: 20 Sep 2003

Address: Christchurch,

Address used since 15 Nov 1997


Peter James Forrest - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 15 Nov 1997

Address: Blenheim,

Address used since 20 Jun 1997

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive