Farino Holdings Limited, a registered company, was incorporated on 13 Nov 1995. 9429038403774 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been run by 2 directors: Clive Charles Garratt - an active director whose contract began on 13 Nov 1995,
John Phillip Guerin - an inactive director whose contract began on 13 Nov 1995 and was terminated on 01 Nov 1996.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 57 Sheriff Place, Randwick Park, Auckland, 2105 (types include: office, delivery).
Farino Holdings Limited had been using 6 Sheriff Place, Randwick Park, Auckland as their registered address up to 12 Oct 2017.
Previous aliases for the company, as we managed to find at BizDb, included: from 12 Nov 1996 to 24 Jun 2012 they were named Family Media Communications Limited, from 13 Nov 1995 to 12 Nov 1996 they were named Tv Four Limited.
A single entity owns all company shares (exactly 100 shares) - Farino Project Management Limited - located at 2105, Alfriston, Manukau.
Previous addresses
Address #1: 6 Sheriff Place, Randwick Park, Auckland, 2105 New Zealand
Registered & physical address used from 09 Aug 2013 to 12 Oct 2017
Address #2: 72 Sheriff Place, Alfriston, Auckland New Zealand
Registered & physical address used from 24 Jul 2009 to 09 Aug 2013
Address #3: 8 Kindergarten Drive, Conifer Grove, Takanini
Registered & physical address used from 11 Jul 2008 to 24 Jul 2009
Address #4: 94 Hillcrest Avenue, Northcote, Auckland
Registered & physical address used from 03 Jun 2003 to 11 Jul 2008
Address #5: 13a Thornton Road, Milford, Auckland
Registered & physical address used from 27 May 2002 to 03 Jun 2003
Address #6: 14 Inverary Avenue, Epsom, Auckland
Registered address used from 16 May 2001 to 27 May 2002
Address #7: 14 Inverary Avenue, Epsom, Auckland
Physical address used from 03 May 2001 to 03 May 2001
Address #8: 120 Vodanovich Road, Te Atatu South, Auckland 1008
Physical address used from 03 May 2001 to 27 May 2002
Address #9: 118 Asquith Avenue, Mt Albert, Auckland
Registered address used from 28 Jun 1996 to 16 May 2001
Address #10: 118 Asquith Avenue, Mt Albert, Auckland
Physical address used from 13 Nov 1995 to 03 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Farino Project Management Limited Shareholder NZBN: 9429038426094 |
Alfriston Manukau 2246 New Zealand |
03 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kingdom Investments Limited | 13 Nov 1995 - 03 Aug 2010 | |
Entity | Farino Project Management Limited Shareholder NZBN: 9429038426094 Company Number: 693928 |
03 Aug 2010 - 03 Aug 2010 | |
Entity | Farino Project Management Limited Shareholder NZBN: 9429038426094 Company Number: 693928 |
03 Aug 2010 - 03 Aug 2010 | |
Other | Null - 703610 - Kingdom Investments Limited | 13 Nov 1995 - 03 Aug 2010 |
Clive Charles Garratt - Director
Appointment date: 13 Nov 1995
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 10 Jun 2018
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 01 Aug 2013
John Phillip Guerin - Director (Inactive)
Appointment date: 13 Nov 1995
Termination date: 01 Nov 1996
Address: Morningside, Auckland,
Address used since 13 Nov 1995
Garratt Enterprises Limited
57 Sheriff Place
Enei Circuits Limited
51 Sheriff Place
Manukau Christian Community Services Centre Charitable Trust
74 Sheriff Place
D Prasad Limited
123 Hyperion Drive
Crystal Clear(2015) Limited
22 Horlicks Place
Boiler & Energy Services Limited
6b Sheriff Place
Garratt Enterprises Limited
57 Sheriff Place
Kotare Investments Limited
18 Marphona Crescent
Longburn Properties Limited
1 Spartan Road
Osh Holdings Limited
Flat 2, 20 Takanini School Road
Ranginui Properties Limited
405 Porchester Road
Springs Road Holdings Limited
58 Stratford Road