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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Murray John Bolton |
Herne Bay Auckland 1011 New Zealand |
24 May 1993 - |
Individual | Robyn Jo-anne Bolton |
Remuera Auckland 1050 New Zealand |
13 Aug 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Murray John Bolton |
Herne Bay Auckland 1011 New Zealand |
24 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyall Raymond Henderson Bunt |
Auckland |
24 May 1993 - 13 Aug 2008 |
Individual | Bruce Alan Hancox |
Nelson |
24 May 1993 - 27 Jun 2010 |
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
P Dunlop Consulting Limited
2d Tweed Street
M F Films No.2 Limited
23 Curran Street
Little Sisters Of The Poor Aged Care New Zealand Limited
9 Tweed Street
Little Sisters Of The Poor (nz) Trust Board
9 Tweed St
Planetram Trustee Limited
29 Curran Street
Agile Planet Limited
29 Curran Street
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