Shortcuts

Farry & Co. Trustees Limited

Type: NZ Limited Company (Ltd)
9429038213458
NZBN
831687
Company Number
Registered
Company Status
Current address
Level 11
152 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Aug 2021

Farry & Co. Trustees Limited was registered on 21 Oct 1996 and issued a number of 9429038213458. The registered LTD company has been managed by 9 directors: Richard Saba Farry - an active director whose contract started on 21 Oct 1996,
Paul Antony Saba Farry - an active director whose contract started on 21 Oct 1996,
Fahra Bideah Manning - an active director whose contract started on 20 Sep 2002,
Wallace John Revell - an active director whose contract started on 01 Jul 2020,
Michael Gerald Nidd - an inactive director whose contract started on 21 Oct 1996 and was terminated on 28 Oct 2022.
As stated in BizDb's database (last updated on 25 Apr 2024), the company registered 1 address: Level 11, 152 Quay Street, Auckland, 1010 (type: registered, physical).
Until 04 Aug 2021, Farry & Co. Trustees Limited had been using Level 11, Harbour View Building, 152 Quay Street, Auckland as their registered address.
A total of 400 shares are allocated to 4 groups (4 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Revell, Wallace John (a director) located at Sandringham, Auckland postcode 1025.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 100 shares) and includes
Farry, Paul Antony Saba - located at Remuera, Auckland.
The 3rd share allotment (100 shares, 25%) belongs to 1 entity, namely:
Farry, Richard Saba, located at Dunedin (an individual).

Addresses

Previous addresses

Address: Level 11, Harbour View Building, 152 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Jun 2017 to 04 Aug 2021

Address: Level 7, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 12 Apr 2000 to 28 Jun 2017

Address: C/- Farry & Co, Level 7,forsyth Barr House, The Octagon, Dunedin

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: Level 7, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 22 Oct 1996 to 28 Jun 2017

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: July

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Revell, Wallace John Sandringham
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Farry, Paul Antony Saba Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Farry, Richard Saba Dunedin
Shares Allocation #4 Number of Shares: 100
Director Manning, Fahra Bideah Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nidd, Michael Gerald Waverley
Dunedin
Directors

Richard Saba Farry - Director

Appointment date: 21 Oct 1996

Address: Dunedin, 9010 New Zealand

Address used since 24 Jul 2015


Paul Antony Saba Farry - Director

Appointment date: 21 Oct 1996

Address: Auckland, Auckland, 1010 New Zealand

Address used since 24 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2009


Fahra Bideah Manning - Director

Appointment date: 20 Sep 2002

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 20 Jun 2006


Wallace John Revell - Director

Appointment date: 01 Jul 2020

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 15 Jun 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Jul 2020


Michael Gerald Nidd - Director (Inactive)

Appointment date: 21 Oct 1996

Termination date: 28 Oct 2022

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 24 Jul 2015


Leila Madeline Farry - Director (Inactive)

Appointment date: 19 Feb 2013

Termination date: 01 May 2020

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 03 Dec 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Jul 2015


Steven Lee - Director (Inactive)

Appointment date: 24 Jul 2015

Termination date: 23 Dec 2015

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 24 Jul 2015


Simon Anthony Milne - Director (Inactive)

Appointment date: 07 Feb 2013

Termination date: 21 Oct 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 07 Feb 2013


Frederick Malcolm Farr - Director (Inactive)

Appointment date: 21 Oct 1996

Termination date: 01 Jul 1998

Address: Dunedin,

Address used since 21 Oct 1996

Nearby companies

Prazma Investment Trust Limited
Level 11, Harbour View Building

Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building

Rac Transport Limited
152 Quay Street

Morrison Corporate Trustee Limited
Level 11, Harbour View Building

Associates Trust Limited
Level 11, Harbour View Building

Couch & Co. Limited
Level 11, Harbour View Building