Shortcuts

Fentondale Properties Limited

Type: NZ Limited Company (Ltd)
9429038086694
NZBN
857482
Company Number
Registered
Company Status
Current address
48 Goodland Drive, Rd2
Albany
Auckland 0792
New Zealand
Physical & service & registered address used since 27 Nov 2018

Fentondale Properties Limited was launched on 23 May 1997 and issued a business number of 9429038086694. The registered LTD company has been run by 7 directors: Lian Seng Tan - an active director whose contract began on 23 May 1997,
Yee Luen Au - an active director whose contract began on 02 Jan 2004,
Stephen Craig Burt - an active director whose contract began on 29 Oct 2015,
Yee Luen Au - an inactive director whose contract began on 10 Dec 1999 and was terminated on 29 Oct 2001,
Thaim Soon Ng - an inactive director whose contract began on 23 May 1997 and was terminated on 07 Dec 2000.
As stated in BizDb's information (last updated on 28 Apr 2024), the company filed 1 address: 48 Goodland Drive, Rd2, Albany, Auckland, 0792 (types include: physical, service).
Up until 27 Nov 2018, Fentondale Properties Limited had been using 48 Goodland Drive, Rd2, Albany, Auckland as their registered address.
A total of 2500100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Lawindale Holdings Limited (an entity) located at Rd 2, Dairy Flat postcode 0792.
The second group consists of 1 shareholder, holds 100% shares (exactly 2500070 shares) and includes
Tan, Lian Seng - located at Unit 14-02, Singapore.

Addresses

Previous addresses

Address: 48 Goodland Drive, Rd2, Albany, Auckland, 0792 New Zealand

Registered & physical address used from 20 Nov 2018 to 27 Nov 2018

Address: Level 1, Federal Court, 198 Federal Street, Auckland New Zealand

Registered & physical address used from 01 Mar 2007 to 20 Nov 2018

Address: Level 15 Affco House, 12-26 Swanson Street, Auckland

Registered & physical address used from 25 Jun 2004 to 01 Mar 2007

Address: Bell Gully Barristers & Solicitors, Level 22, 48 Shortland Street, Auckland

Registered & physical address used from 29 Apr 2002 to 25 Jun 2004

Address: Dynasty Heritage Hotel Rotorua, Fenton St, Rotorua

Registered address used from 10 Jan 2002 to 29 Apr 2002

Address: Grand Tiara Hotel Rotorua, Fenton Street, Rotorua

Physical address used from 10 Jan 2002 to 29 Apr 2002

Address: Dynasty Heritage Hotel Rotorua, Fenton St, Rotorua

Physical address used from 10 Jan 2002 to 10 Jan 2002

Address: Sheraton Rotorua, Fenton St, Rotorua

Physical & registered address used from 13 Mar 2001 to 10 Jan 2002

Address: C/- Price Waterhouse, Level 18, Price Waterhouse Centre,, 66 Wyndham Street, Auckland

Registered address used from 11 Apr 2000 to 13 Mar 2001

Address: 9 Callender Place, Howick, Auckland

Physical address used from 14 Jan 2000 to 13 Mar 2001

Address: 9 Callender Place, Howick, Auckland

Registered address used from 14 Jan 2000 to 11 Apr 2000

Address: 14th Floor, Aa Centre, 99 Albert Street, Auckland

Registered address used from 30 Aug 1999 to 14 Jan 2000

Address: Level 14, A A Centre, 99 Albert Street, Auckland

Physical address used from 30 Aug 1999 to 14 Jan 2000

Address: C/- Price Waterhouse, Level 18, Price Waterhouse Centre,, 66 Wyndham Street, Auckland

Registered address used from 25 Aug 1997 to 30 Aug 1999

Address: Level 14, Aa Centre, 99 Albert Street, Auckland

Physical address used from 25 Aug 1997 to 30 Aug 1999

Address: C/- Price Waterhouse, Level 18, Price Waterhouse Centre,, 66 Wyndham Street, Auckland

Physical address used from 25 Aug 1997 to 25 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 2500100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 16 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Lawindale Holdings Limited
Shareholder NZBN: 9429038882029
Rd 2
Dairy Flat
0792
New Zealand
Shares Allocation #2 Number of Shares: 2500070
Individual Tan, Lian Seng Unit 14-02
Singapore
238141
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Apex Electronics Pty Ltd
Entity Les Holt Investments Limited
Shareholder NZBN: 9429038078002
Company Number: 859280
Other Null - Apex Electronics Pty Ltd
Entity Les Holt Investments Limited
Shareholder NZBN: 9429038078002
Company Number: 859280
Directors

Lian Seng Tan - Director

Appointment date: 23 May 1997

Address: Unit 11-98, Singapore, 098419 Singapore

Address used since 01 Dec 2015


Yee Luen Au - Director

Appointment date: 02 Jan 2004

Address: Unit 11-98, Singapore, 098419 Singapore

Address used since 01 Dec 2015


Stephen Craig Burt - Director

Appointment date: 29 Oct 2015

Address: Rd 2, Albany, 0792 New Zealand

Address used since 29 Oct 2015


Yee Luen Au - Director (Inactive)

Appointment date: 10 Dec 1999

Termination date: 29 Oct 2001

Address: Singapore 279673,

Address used since 10 Dec 1999


Thaim Soon Ng - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 07 Dec 2000

Address: Singapore 438089,

Address used since 23 May 1997


Eng Khiang Lek - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 10 Dec 1999

Address: Singapore 288846,

Address used since 01 Sep 1999


Leslie Raymond Holt - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 29 Sep 1999

Address: St Heliers, Auckland,

Address used since 23 May 1997

Nearby companies

Financial Planning New Zealand Limited
Apartment 1a, 198 Federal Street

Financial Planning Wealth Management Limited
Apartment 1a, 198 Federal Street

Complete Factors Limited
Level 1 Federal Court

Old Bpc Limited
Level 1 B Federal Court

Lawindale Holdings Limited
Level 1, Federal Court

The Korean School Of Auckland Charitable Trust Board
C/o Accounting House