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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 175098 | |||
Individual | Wilson, Richard Scott |
Rd 2 Blenheim 7272 New Zealand |
20 Jun 1997 - |
Individual | Mayson, Janine Merie |
Rd 2 Blenheim 7272 New Zealand |
20 Jun 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilson, Richard Scott |
Rd 2 Blenheim 7272 New Zealand |
20 Jun 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mayson, Janine Merie |
Rd 2 Blenheim 7272 New Zealand |
20 Jun 1997 - |
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
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