Shortcuts

Fisher Partners Trustees Limited

Type: NZ Limited Company (Ltd)
9429038802171
NZBN
602027
Company Number
Registered
Company Status
Current address
15 George Street
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 30 Mar 2022

Fisher Partners Trustees Limited was launched on 15 Sep 1993 and issued a business number of 9429038802171. This registered LTD company has been supervised by 7 directors: John Lawrance Fisher - an active director whose contract started on 15 Sep 1993,
Judy Laura Watson - an active director whose contract started on 01 May 2015,
Paul Douglas Nicolson - an active director whose contract started on 03 Aug 2017,
Craig Josiah Newson - an active director whose contract started on 14 Nov 2022,
Catherine Anne De Farias - an inactive director whose contract started on 28 Jun 2016 and was terminated on 29 Sep 2017.
According to BizDb's information (updated on 09 May 2024), the company uses 1 address: 15 George Street, Whakatane, Whakatane, 3120 (category: registered, physical).
Up to 30 Mar 2022, Fisher Partners Trustees Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address.
BizDb identified old names for the company: from 15 Sep 1993 to 11 Nov 1998 they were named John Fisher Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Fisher, John Lawrance (an individual) located at Ohope.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Watson, Judy Laura - located at Awakaponga, Bay Of Plenty.

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 22 Jul 2019 to 30 Mar 2022

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 28 Jul 2015 to 22 Jul 2019

Address: C/-fishers, 13 Louvain Street, Whakatane New Zealand

Physical & registered address used from 10 Aug 2009 to 28 Jul 2015

Address: Fisher Partners, 1st Floor, 17-19 Pyne Street, Whakatane

Registered address used from 02 Aug 2001 to 10 Aug 2009

Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Physical address used from 02 Aug 2001 to 10 Aug 2009

Address: C/- Fisher Partners, 1st Floor, 17-19 Pyne Street, Whakatane

Physical address used from 02 Aug 2001 to 02 Aug 2001

Address: Fisher Partners, Housing Coporation Building, Pyne Street, Whakatane

Registered address used from 02 Aug 1996 to 02 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Fisher, John Lawrance Ohope
Shares Allocation #2 Number of Shares: 50
Individual Watson, Judy Laura Awakaponga
Bay Of Plenty
3193
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckay, David Donald Welcome Bay
Tauranga
3112
New Zealand
Directors

John Lawrance Fisher - Director

Appointment date: 15 Sep 1993

Address: Ohope, Ohope, 3121 New Zealand

Address used since 20 Jul 2015


Judy Laura Watson - Director

Appointment date: 01 May 2015

Address: Awakaponga, Bay Of Plenty, 3193 New Zealand

Address used since 01 May 2015


Paul Douglas Nicolson - Director

Appointment date: 03 Aug 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 03 Aug 2017


Craig Josiah Newson - Director

Appointment date: 14 Nov 2022

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 14 Nov 2022


Catherine Anne De Farias - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 29 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 28 Jun 2016


David Donald Mckay - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 05 Jul 2016

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 01 May 2015


Judy Watson - Director (Inactive)

Appointment date: 15 Sep 1993

Termination date: 29 Jul 1996

Address: R D 3, Whakatane,

Address used since 15 Sep 1993

Nearby companies

Brocket Investments Limited
106 Commerce Street

Stitchtec Embroidery Limited
126 Commerce Street

Prodline Limited
128 Commerce Street

The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street

Tumurau Gp Limited
10 Louvain Street

Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street