Shortcuts

Fandino Holdings Limited

Type: NZ Limited Company (Ltd)
9429038843396
NZBN
589409
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
6 Tweed Street
Herne Bay
Auckland 1011
New Zealand
Physical & registered address used since 27 Sep 2017

Fandino Holdings Limited was started on 24 May 1993 and issued a New Zealand Business Number of 9429038843396. This registered LTD company has been run by 3 directors: Murray John Bolton - an active director whose contract began on 08 Sep 1993,
Thomas Barry Maguire - an inactive director whose contract began on 24 May 1993 and was terminated on 08 Sep 1993,
Kathryn Mary Roberts - an inactive director whose contract began on 24 May 1993 and was terminated on 08 Sep 1993.
As stated in our data (updated on 01 Mar 2022), this company filed 1 address: 6 Tweed Street, Herne Bay, Auckland, 1011 (category: physical, registered).
Until 03 Nov 1999, Fandino Holdings Limited had been using 18Th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 999 shares are held by 2 entities, namely:
Murray Bolton (an individual) located at Herne Bay, Auckland postcode 1011,
Robyn Bolton (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Murray Bolton - located at Herne Bay, Auckland. Fandino Holdings Limited was categorised as "Financial asset investing" (ANZSIC K624010).

Addresses

Principal place of activity

6 Tweed Street, Herne Bay, Auckland, 1011 New Zealand


Previous addresses

Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 03 Nov 1999 to 03 Nov 1999

Address: 176 Remuera Road, Auckland New Zealand

Registered address used from 03 Nov 1999 to 27 Sep 2017

Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 176 Remuera Road, Auckland New Zealand

Physical address used from 01 Jul 1997 to 27 Sep 2017

Address: 12th Floor, Eden House, 44 Khyber Pass Rd, Auckland

Registered address used from 29 Apr 1994 to 03 Nov 1999

Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 21 Oct 1993 to 29 Apr 1994

Contact info
64 27562 4680
Phone
lexus@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 24 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Murray John Bolton Herne Bay
Auckland
1011
New Zealand
Individual Robyn Jo-anne Bolton Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Murray John Bolton Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyall Raymond Henderson Bunt Auckland
Individual Bruce Alan Hancox Nelson
Directors

Murray John Bolton - Director

Appointment date: 08 Sep 1993

Address: Auckland, Auckland, 1050 New Zealand

Address used since 03 Aug 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Aug 2017


Thomas Barry Maguire - Director (Inactive)

Appointment date: 24 May 1993

Termination date: 08 Sep 1993

Address: Auckland,

Address used since 24 May 1993


Kathryn Mary Roberts - Director (Inactive)

Appointment date: 24 May 1993

Termination date: 08 Sep 1993

Address: Auckland,

Address used since 24 May 1993

Similar companies

Bolton Equities Limited
6 Tweed Street

C Griffiths Trustee Company Limited
1/10 Shelly Beach Rd

Cupar Limited
1/1 Hamilton Road

Godan Investments Limited
2-5 Cameron Street

Mudgway Consultants Limited
3/20 Hamilton Road

Wickedly Delicious Limited
1/10 Shelly Beach Road