Shortcuts

Fisher Windows Marlborough Limited

Type: NZ Limited Company (Ltd)
9429038539091
NZBN
663052
Company Number
Registered
Company Status
Current address
22 Bomford Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical address used since 13 Feb 2013
52 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 16 Feb 2016
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 15 Nov 2017

Fisher Windows Marlborough Limited, a registered company, was started on 16 Nov 1995. 9429038539091 is the NZ business identifier it was issued. This company has been run by 4 directors: James David Schofield - an active director whose contract started on 23 Feb 1996,
Philipa Caroline Schofield - an inactive director whose contract started on 23 Feb 1996 and was terminated on 29 May 2020,
Walter Wadsworth - an inactive director whose contract started on 06 Dec 1999 and was terminated on 04 Mar 2020,
Garth Osmond Melville - an inactive director whose contract started on 16 Nov 1995 and was terminated on 23 Feb 1996.
Updated on 07 Jan 2021, BizDb's data contains detailed information about 1 address: an address for share register at 45 Queen Street, Blenheim, Blenheim, 7201 (category: other, other).
Fisher Windows Marlborough Limited had been using 96 Middle Renwick Road, Blenheim as their physical address up to 18 Sep 1998.
Other names for the company, as we identified at BizDb, included: from 16 Nov 1995 to 11 Jul 2002 they were named Rutherford Nominees Limited.
A single entity owns all company shares (exactly 99 shares) - Jd Schofield Family Trustees Limited - located at 7201, Blenheim, Blenheim.

Addresses

Previous addresses

Address #1: 96 Middle Renwick Road, Blenheim

Physical & registered address used from 18 Sep 1998 to 18 Sep 1998

Address #2: 22 Bomford Street, Blenheim New Zealand

Physical & registered address used from 18 Sep 1998 to 13 Feb 2013

Address #3: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered & physical address used from 22 Mar 1996 to 18 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 25 Feb 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Entity (NZ Limited Company) Jd Schofield Family Trustees Limited
Shareholder NZBN: 9429047727618
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Philipa Caroline Schofield Grovetown
Blenheim
7202
New Zealand
Individual James David Schofield Blenheim
Blenheim
7201
New Zealand
Individual Philipa Caroline Scohfield Grovetown
Blenheim
7202
New Zealand
Individual James David Schofield Blenheim
Blenheim
7201
New Zealand
Individual Philipa Caroline Scohfield Grovetown
Blenheim
7202
New Zealand
Individual James David Schofield Blenheim
Blenheim
7201
New Zealand
Individual Walter Wadsworth Blenheim
Blenheim
7201
New Zealand
Individual James David Schofield Blenheim
Blenheim
7201
New Zealand
Directors

James David Schofield - Director

Appointment date: 23 Feb 1996

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Mar 2019

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 16 Feb 2016


Philipa Caroline Schofield - Director (Inactive)

Appointment date: 23 Feb 1996

Termination date: 29 May 2020

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 25 Feb 2020

Address: Blenheim, 7201 New Zealand

Address used since 12 Feb 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 16 Feb 2016


Walter Wadsworth - Director (Inactive)

Appointment date: 06 Dec 1999

Termination date: 04 Mar 2020

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 03 Mar 2016


Garth Osmond Melville - Director (Inactive)

Appointment date: 16 Nov 1995

Termination date: 23 Feb 1996

Address: Freemans Bay, Auckland,

Address used since 16 Nov 1995

Nearby companies

Ariki New Zealand Limited
45 Queen Street

Willowlea Vineyard Limited
45 Queen Street

Medway Hills Limited
45 Queen Street

Wither Hill Limited
45 Queen Street

Pescini Trustee Limited
45 Queen Street

Hilary Weaver Trustees Limited
45 Queen Street