Fern Holdings Limited was started on 08 Aug 1996 and issued a number of 9429038258459. This registered LTD company has been run by 3 directors: Graeme-John Peacey-Nash - an active director whose contract started on 22 Aug 1996,
Dellane Heather Peacey-Nash - an active director whose contract started on 22 Aug 1996,
Lisa Maree Tauber - an inactive director whose contract started on 08 Aug 1996 and was terminated on 22 Aug 1996.
According to our database (updated on 17 May 2025), this company registered 1 address: 34 Nuhaka-Opoutama Road, Nuhaka, Wairoa, 4198 (types include: registered, physical).
Up until 21 Nov 2019, Fern Holdings Limited had been using 34 Opoutama-Nuhaka Road, Nuhaka as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Peacey-Nash, Graeme-John (an individual) located at Nuhaka.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Peacey-Nash, Dellane Heather - located at Nuhaka.
Principal place of activity
34 Nuhaka-opoutama Road, Nuhaka, Northern Hawkes Bay, 4198 New Zealand
Previous addresses
Address #1: 34 Opoutama-nuhaka Road, Nuhaka New Zealand
Registered address used from 11 Nov 2009 to 21 Nov 2019
Address #2: 34 Opoutama-nuhaka Road, Nuhaka New Zealand
Physical address used from 11 Nov 2009 to 06 Nov 2019
Address #3: 34 Waikokopu Road, Nuhaka
Physical & registered address used from 26 Jan 2006 to 11 Nov 2009
Address #4: Blue Bay Holiday Resort, Opoutama, R D 8 Nuhaka, Hawkes Bay
Registered address used from 20 Dec 2002 to 26 Jan 2006
Address #5: Blue Bay Holiday Resort, Blue Bay Road, Opoutama, Mahia, Hawkes Bay
Physical address used from 20 Dec 2002 to 26 Jan 2006
Address #6: Blue Bay Motor Camp, Opoutama, R D 7, Nuhaka, Hawkes Bay
Registered address used from 29 Oct 2001 to 20 Dec 2002
Address #7: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 11 Apr 2000 to 29 Oct 2001
Address #8: C/- Bruce Maclean, Suite 2, Level 4, National Bank House, 205 Wairau Rd, Glenfield, Auckland
Registered address used from 06 Apr 1999 to 11 Apr 2000
Address #9: C/- Bruce Maclean, Suite 2, Level 4, National Bank House, 205 Wairau Rd, Glenfield, Auckland
Physical address used from 16 Sep 1996 to 16 Sep 1996
Address #10: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 16 Sep 1996 to 06 Apr 1999
Address #11: Blue Bay, Blue Bay Road, Opoutama, Mahia, Hawkes Bay
Physical address used from 16 Sep 1996 to 20 Dec 2002
Address #12: 3e/406 Remuera Road, Remuera, Auckland
Physical address used from 16 Sep 1996 to 16 Sep 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Peacey-nash, Graeme-john |
Nuhaka |
08 Aug 1996 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Peacey-nash, Dellane Heather |
Nuhaka |
08 Aug 1996 - |
Graeme-john Peacey-nash - Director
Appointment date: 22 Aug 1996
Address: Nuhaka, Hawkes Bay, 4198 New Zealand
Address used since 29 Oct 2019
Address: Opoutama, Hawkes Bay, 4198 New Zealand
Address used since 15 Nov 2015
Dellane Heather Peacey-nash - Director
Appointment date: 22 Aug 1996
Address: Nuhaka, Hawkes Bay, 4198 New Zealand
Address used since 29 Oct 2019
Address: Opoutama, Hawkes Bay, 4198 New Zealand
Address used since 15 Nov 2015
Lisa Maree Tauber - Director (Inactive)
Appointment date: 08 Aug 1996
Termination date: 22 Aug 1996
Address: Remuera, Auckland,
Address used since 08 Aug 1996
Bremdale Associates Limited
3 Wai Street
Wairoa Wireless Communications Limited
1b Te Maara Street
Simplistic Advanced Solutions Limited
1b Te Maara Street