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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Cb Trustees 2022 Limited Shareholder NZBN: 9429050230211 |
Newmarket Auckland 1023 New Zealand |
23 Aug 2023 - |
| Entity (NZ Limited Company) | Tanya Fong (grant) Trustee Limited Shareholder NZBN: 9429051004507 |
3 City Road Auckland 1010 New Zealand |
23 Aug 2023 - |
| Individual | Grant, Innes Elizabeth |
Cockle Bay Auckland 2014 New Zealand |
24 Apr 1995 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Acland, Alastair Michael |
St Mary's Bay Auckland 1011 New Zealand |
24 Apr 1995 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Acland, Margot Louise |
St Marys Bay Auckland 1011 New Zealand |
24 Apr 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, John Miles Kenrick |
Remeura Auckland 1050 New Zealand |
24 Apr 1995 - 23 Aug 2023 |
| Individual | Brown, John Miles Kenrick |
Remeura Auckland 1050 New Zealand |
24 Apr 1995 - 23 Aug 2023 |
| Individual | Brown, John Miles Kenrick |
Remuera Auckland 1050 New Zealand |
24 Apr 1995 - 23 Aug 2023 |
| Individual | Brown, John Miles Kenrick |
Remuera Auckland 1050 New Zealand |
24 Apr 1995 - 23 Aug 2023 |
| Individual | Grant, Kevin George |
R D 1 Howick 2571 New Zealand |
24 Apr 1995 - 23 Aug 2023 |
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
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor