P.a. Fiddymont Limited was incorporated on 13 Aug 1993 and issued a number of 9429038710452. The registered LTD company has been run by 2 directors: Paul Albert Fiddymont - an active director whose contract began on 13 Aug 1993,
Bruce Edward Smith - an inactive director whose contract began on 13 Aug 1993 and was terminated on 30 Mar 1996.
As stated in our database (last updated on 28 Feb 2024), this company uses 1 address: 1005 Two Chain Road, Rd 5, Swannanoa, 7475 (types include: postal, physical).
Up until 15 Nov 2016, P.a. Fiddymont Limited had been using 303 Brougham Street, Sydenham, Christchurch as their registered address.
BizDb found former names used by this company: from 13 Aug 1993 to 11 Apr 1996 they were named Prairie Timber Company Limited.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 9000 shares are held by 1 entity, namely:
Fiddymont, Paul Albert (an individual) located at Rangiora postcode 7475.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 1000 shares) and includes
Fiddymont, Marianne Martina Dina - located at Rangiora. P.a. Fiddymont Limited has been classified as "Building, residential - flats, home units, apartments, etc" (business classification E301910).
Previous addresses
Address #1: 303 Brougham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 31 Aug 2007 to 15 Nov 2016
Address #2: 106 North Eyre Rd, Mandeville Rd2, Kaiapoi
Registered address used from 23 Apr 2004 to 31 Aug 2007
Address #3: 106 North Eyre Rd, Rd2 Kaiapoi
Physical address used from 23 Apr 2004 to 31 Aug 2007
Address #4: 35 Disraeli Street, Christchurch
Physical address used from 22 Apr 1997 to 22 Apr 1997
Address #5: 411 Armagh Street, Christchurch
Physical address used from 22 Apr 1997 to 23 Apr 2004
Address #6: 148 Hazeldean Road, Addington, Christchurch
Registered address used from 07 Mar 1997 to 23 Apr 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Fiddymont, Paul Albert |
Rangiora 7475 New Zealand |
13 Aug 1993 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Fiddymont, Marianne Martina Dina |
Rangiora 7475 New Zealand |
04 Apr 2005 - |
Paul Albert Fiddymont - Director
Appointment date: 13 Aug 1993
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 01 Nov 2014
Bruce Edward Smith - Director (Inactive)
Appointment date: 13 Aug 1993
Termination date: 30 Mar 1996
Address: Ngakaroa Road, Gisborne,
Address used since 13 Aug 1993
Sanfidd Enterprise Limited
1005 Two Chain Road
Mainland Conveyor Services Limited
1029 Two Chain Road
Suri Fino Limited
1029 Two Chain Road
Robot Ryan Limited
988 Two Chain Road
Jr Hunt Contracting & Engineering Limited
1075 Two Chain Road
Mason Industries Limited
969 Two Chain Road
Ashurst Developments Limited
1089 Two Chain Road
Bell Developments (s.i) Limited
6 Blake Street
Bespoke Builders Limited
267 High Street
Caro Design & Build Limited
2 Whitchurch Place
Therian Homes Limited
85 Baynons Road
Wix Builders Limited
10 Ebert Place