Shortcuts

Farrer & Co Limited

Type: NZ Limited Company (Ltd)
9429038589676
NZBN
651917
Company Number
Registered
Company Status
Current address
Level 1, 10 Heather Street
Parnell
Auckland New Zealand
Registered & physical & service address used since 03 Aug 2002

Farrer & Co Limited was launched on 21 Oct 1994 and issued a New Zealand Business Number of 9429038589676. This registered LTD company has been managed by 5 directors: Robert Farrer Gilmour - an active director whose contract began on 21 Oct 1994,
Kim-Laura Celdhi Gilmour - an active director whose contract began on 16 Apr 2013,
Adrian Kenneth Burr - an inactive director whose contract began on 21 Oct 1994 and was terminated on 21 Jul 1999,
Mark Andrew Taylor - an inactive director whose contract began on 21 Oct 1994 and was terminated on 21 Jul 1999,
Adrian Kenneth Burr - an inactive director whose contract began on 28 Feb 1996 and was terminated on 21 Jul 1999.
According to BizDb's data (updated on 06 Apr 2024), the company registered 1 address: Level 1, 10 Heather Street, Parnell, Auckland (category: registered, physical).
Up until 03 Aug 2002, Farrer & Co Limited had been using Level 1, 10 Heather Street, Parnell, Auckland as their physical address.
BizDb identified former names for the company: from 21 Oct 1994 to 07 Mar 2016 they were called Rehabcare Group Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gilmour, Robert Farrer (an individual) located at Greenmeadows, Napier postcode 4112.

Addresses

Previous addresses

Address: Level 1, 10 Heather Street, Parnell, Auckland

Physical address used from 30 May 2001 to 03 Aug 2002

Address: Level 11, Lufthansa House, 36 Kitchener Street, Auckland

Registered address used from 30 May 2001 to 03 Aug 2002

Address: Level 11, Lufthansa House, 36 Kitchener Street, Auckland

Physical address used from 30 May 2001 to 30 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gilmour, Robert Farrer Greenmeadows
Napier
4112
New Zealand
Directors

Robert Farrer Gilmour - Director

Appointment date: 21 Oct 1994

ASIC Name: Dr Robert Gilmour Pty Ltd

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 07 Jul 2022

Address: 6 Cowper Wharf Road, Woolloomooloo, 2011 Australia

Address used since 21 Aug 2020

Address: Woolloomooloo, New South Wales, 2011 Australia

Address: 6 Cowper Wharf Road, Woolloomooloo, 2011 Australia

Address used since 30 Aug 2013

Address: Woolloomooloo, New South Wales, 2011 Australia


Kim-laura Celdhi Gilmour - Director

Appointment date: 16 Apr 2013

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 05 Jul 2022

Address: 6 Cowper Wharf Road, Woolloomooloo, 2011 Australia

Address used since 21 Aug 2020

Address: 6 Cowper Wharf Road, Woolloomooloo, 2011 Australia

Address used since 30 Aug 2013


Adrian Kenneth Burr - Director (Inactive)

Appointment date: 21 Oct 1994

Termination date: 21 Jul 1999

Address: Remuera, Auckland,

Address used since 21 Oct 1994


Mark Andrew Taylor - Director (Inactive)

Appointment date: 21 Oct 1994

Termination date: 21 Jul 1999

Address: 36 Kitchener Street, Auckland,

Address used since 21 Oct 1994


Adrian Kenneth Burr - Director (Inactive)

Appointment date: 28 Feb 1996

Termination date: 21 Jul 1999

Address: Parnell, Auckland,

Address used since 28 Feb 1996

Nearby companies

Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane

Md Nayeem Investments Limited
Level 1, 46 Stanley Street

Bermich Limited
Level 1, 46 Stanley Street

Little Buddy Pt Limited
Level 1, 46 Stanley Street

Resh Investments Limited
Level 1, 46 Stanley Street

Vitality Holdings Limited
Level 1, 46 Stanley Street