Shortcuts

Fairview Holdings Limited

Type: NZ Limited Company (Ltd)
9429038565755
NZBN
657208
Company Number
Registered
Company Status
Current address
876 Leigh Road
Rd 5
Big Omaha 0985
New Zealand
Physical & service & registered address used since 05 Nov 2018

Fairview Holdings Limited was launched on 05 Dec 1994 and issued an NZ business identifier of 9429038565755. This registered LTD company has been supervised by 6 directors: Declan Joseph Hickey - an active director whose contract started on 05 Dec 1994,
Kevin Pollock - an active director whose contract started on 05 Dec 1994,
David Randal Fraser - an active director whose contract started on 16 Aug 2023,
Carolyn Judy Fraser - an active director whose contract started on 16 Aug 2023,
David Christopher Colin Fraser - an inactive director whose contract started on 05 Dec 1994 and was terminated on 16 Aug 2023.
As stated in BizDb's data (updated on 08 May 2024), this company registered 1 address: 876 Leigh Road, Rd 5, Big Omaha, 0985 (type: physical, service).
Up to 05 Nov 2018, Fairview Holdings Limited had been using No. 1 Hastings Rd, Mairangi Bay, Auckland as their registered address.
A total of 50000 shares are allocated to 5 groups (9 shareholders in total). In the first group, 5000 shares are held by 2 entities, namely:
Hickey, Declan Joseph (an individual) located at Rd 6, Omaha postcode 0986,
Hickey, Trudi Jane (an individual) located at Rd 6, Omaha postcode 0986.
The second group consists of 2 shareholders, holds 70% shares (exactly 35000 shares) and includes
Fraser, David Randal - located at Rd 5, Big Omaha,
Fraser, Carolyn Judy - located at Remuera, Auckland.
The third share allotment (5000 shares, 10%) belongs to 3 entities, namely:
Pollock, Kevin William, located at St Marys Bay, Auckland (an individual),
Dalzell, Geoffrey Philip, located at Thames, Coromandel (an individual),
Pollock, Beryl Ruth, located at St Marys Bay, Auckland (an individual).

Addresses

Previous addresses

Address: No. 1 Hastings Rd, Mairangi Bay, Auckland, 1330 New Zealand

Registered & physical address used from 28 Sep 2001 to 05 Nov 2018

Address: 33 Nugent Street, Mt Eden, Auckland

Registered address used from 28 Sep 2001 to 28 Sep 2001

Address: Registered Office, 33 Nugent St, Mt Eden, Auckland

Physical address used from 28 Sep 2001 to 28 Sep 2001

Address: 83 New North Road, Auckland

Physical address used from 01 Aug 1997 to 28 Sep 2001

Address: 83 New North Road, Auckland

Registered address used from 28 May 1997 to 28 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Hickey, Declan Joseph Rd 6
Omaha
0986
New Zealand
Individual Hickey, Trudi Jane Rd 6
Omaha
0986
New Zealand
Shares Allocation #2 Number of Shares: 35000
Director Fraser, David Randal Rd 5
Big Omaha
0985
New Zealand
Director Fraser, Carolyn Judy Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Pollock, Kevin William St Marys Bay
Auckland

New Zealand
Individual Dalzell, Geoffrey Philip Thames
Coromandel
Individual Pollock, Beryl Ruth St Marys Bay
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Hodson, Justine Lys Howick
Auckland
2014
New Zealand
Shares Allocation #5 Number of Shares: 2500
Individual Wheeler, Dannielle Lisa Clarks Beach
Clarks Beach
2122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodson, Anna Howick
Auckland
2014
New Zealand
Individual Hodson, Peter Hamlett Dannemora
Auckland
2016
New Zealand
Individual Fraser, David Christopher Colin Remuera
Auckland
1050
New Zealand
Individual Mackinlay, Keith Malcolm Campbells Bay
Auckland

New Zealand
Directors

Declan Joseph Hickey - Director

Appointment date: 05 Dec 1994

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 17 Mar 2021

Address: Milford, North Shore City, 0620 New Zealand

Address used since 01 Aug 2006


Kevin Pollock - Director

Appointment date: 05 Dec 1994

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2015


David Randal Fraser - Director

Appointment date: 16 Aug 2023

Address: Rd 5, Big Omaha, 0985 New Zealand

Address used since 16 Aug 2023


Carolyn Judy Fraser - Director

Appointment date: 16 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2023


David Christopher Colin Fraser - Director (Inactive)

Appointment date: 05 Dec 1994

Termination date: 16 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jul 2021

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Jul 2015


Peter Hamlett Hodson - Director (Inactive)

Appointment date: 05 Dec 1994

Termination date: 16 Aug 2023

Address: Dannemora, Auckland, 2014 New Zealand

Address used since 01 Jan 2016

Nearby companies