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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gilmour, Robert Farrer |
Greenmeadows Napier 4112 New Zealand |
21 Oct 1994 - |
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
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