Shortcuts

Fern Holdings Limited

Type: NZ Limited Company (Ltd)
9429038258459
NZBN
822040
Company Number
Registered
Company Status
Current address
34 Nuhaka-opoutama Road
Nuhaka
Northern Hawkes Bay 4198
New Zealand
Postal & office & invoice & delivery address used since 29 Oct 2019
34 Nuhaka-opoutama Road
Nuhaka
Wairoa 4198
New Zealand
Physical & service address used since 06 Nov 2019
34 Nuhaka-opoutama Road
Nuhaka
Wairoa 4198
New Zealand
Registered address used since 21 Nov 2019

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.

Addresses

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

Contact info
61 6 8378787
29 Oct 2019 Phone
coast_1@xtra.co.nz
29 Oct 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Peacey-nash, Graeme-john Nuhaka
Shares Allocation #2 Number of Shares: 50
Individual Peacey-nash, Dellane Heather Nuhaka
Directors

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

Nearby companies