Shortcuts

Fernandez Holdings Limited

Type: NZ Limited Company (Ltd)
9429038492433
NZBN
673330
Company Number
Registered
Company Status
Current address
C/o Marsden Robinson Chow Limited
Level 2, Chamber Of Commerce Building
100 Mayoral Drive, Auckland 1010
New Zealand
Other address (Address For Share Register) used since 29 Oct 2010
Ground Floor
3 City Road
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 30 Apr 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Registered & physical & service address used since 08 May 2017

Fernandez Holdings Limited was launched on 24 Apr 1995 and issued an NZBN of 9429038492433. This registered LTD company has been supervised by 4 directors: Alastair Michael Acland - an active director whose contract started on 24 Apr 1995,
John Miles Kenrick Brown - an active director whose contract started on 14 Sep 2001,
Jason Lewis Grant - an active director whose contract started on 05 May 2022,
Kevin George Grant - an inactive director whose contract started on 24 Apr 1995 and was terminated on 01 Jun 2022.
According to our information (updated on 12 May 2025), this company registered 3 addresses: Ground Floor, 3 City Road, Auckland, 1010 (registered address),
Ground Floor, 3 City Road, Auckland, 1010 (physical address),
Ground Floor, 3 City Road, Auckland, 1010 (service address),
Ground Floor, 3 City Road, Auckland, 1010 (other address) among others.
Until 08 May 2017, Fernandez Holdings Limited had been using Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 25 shares are held by 3 entities, namely:
Cb Trustees 2022 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Tanya Fong (Grant) Trustee Limited (an entity) located at 3 City Road, Auckland postcode 1010,
Grant, Innes Elizabeth (an individual) located at Cockle Bay, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Acland, Alastair Michael - located at St Mary's Bay, Auckland.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Acland, Margot Louise, located at St Marys Bay, Auckland (an individual).

Addresses

Previous addresses

Address #1: Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 16 May 2012 to 08 May 2017

Address #2: 10 Waitemata Street, St Mary's Bay, Auckland, 1011 New Zealand

Physical & registered address used from 08 Nov 2010 to 16 May 2012

Address #3: 10 Waitemata Street, St Mary's Bay, Auckland New Zealand

Physical & registered address used from 24 Apr 1995 to 08 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Cb Trustees 2022 Limited
Shareholder NZBN: 9429050230211
Newmarket
Auckland
1023
New Zealand
Entity (NZ Limited Company) Tanya Fong (grant) Trustee Limited
Shareholder NZBN: 9429051004507
3 City Road
Auckland
1010
New Zealand
Individual Grant, Innes Elizabeth Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Acland, Alastair Michael St Mary's Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Acland, Margot Louise St Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, John Miles Kenrick Remeura
Auckland
1050
New Zealand
Individual Brown, John Miles Kenrick Remeura
Auckland
1050
New Zealand
Individual Brown, John Miles Kenrick Remuera
Auckland
1050
New Zealand
Individual Brown, John Miles Kenrick Remuera
Auckland
1050
New Zealand
Individual Grant, Kevin George R D 1
Howick
2571
New Zealand
Directors

Alastair Michael Acland - Director

Appointment date: 24 Apr 1995

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 29 Oct 2010


John Miles Kenrick Brown - Director

Appointment date: 14 Sep 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Oct 2010


Jason Lewis Grant - Director

Appointment date: 05 May 2022

Address: Whitford, 2576 New Zealand

Address used since 05 May 2022


Kevin George Grant - Director (Inactive)

Appointment date: 24 Apr 1995

Termination date: 01 Jun 2022

Address: Rd 1, Howick, 2571 New Zealand

Address used since 30 Oct 2009

Nearby companies