Shortcuts

Albert Fanshawe 42 Limited

Type: NZ Limited Company (Ltd)
9429038851476
NZBN
587427
Company Number
Registered
Company Status
Current address
Level 2, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Physical address used since 13 Aug 2010
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 01 Nov 2023

Albert Fanshawe 42 Limited, a registered company, was launched on 28 Apr 1993. 9429038851476 is the business number it was issued. The company has been supervised by 7 directors: Colin Ross Hodges - an active director whose contract started on 29 Jul 2015,
Malcolm David Innes-Jones - an inactive director whose contract started on 30 Jun 1996 and was terminated on 29 Jul 2015,
Robert Gordon Foster - an inactive director whose contract started on 30 Jun 1996 and was terminated on 29 Jul 2015,
Colin Ross Hodges - an inactive director whose contract started on 01 Jun 1993 and was terminated on 30 Jun 1996,
Wilhelmus Bernardus Martinus Keeman - an inactive director whose contract started on 01 Jun 1993 and was terminated on 30 Jun 1996.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 (physical address).
Albert Fanshawe 42 Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their registered address up to 01 Nov 2023.
A total of 1000 shares are issued to 5 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 13 Aug 2010 to 01 Nov 2023

Address #2: C/-bdo Spicers, Level 2, 116 Harris Road, East Tamaki New Zealand

Registered & physical address used from 23 Jul 2002 to 13 Aug 2010

Address #3: Level 2, 116 Harris Road, East Tamaki

Physical address used from 18 Jun 2001 to 23 Jul 2002

Address #4: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address #5: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Registered address used from 18 Jun 2001 to 23 Jul 2002

Address #6: Bdo Auckland, 166 Harris Road, East Tamaki, Auckland

Registered & physical address used from 23 Dec 1998 to 18 Jun 2001

Address #7: Albert Fanshawe 42 Limited, C/- Bdo Hogg Young Cathie, 166 Harris Road, East Tamaki, Auckland

Physical address used from 25 Jul 1998 to 23 Dec 1998

Address #8: Bdo Hogg Young Cathie, 166 Harris Road, East Tamaki, Auckland

Registered address used from 25 Jul 1998 to 23 Dec 1998

Address #9: 166 Harris Road, East Tamaki, Auckland

Physical address used from 01 Jul 1997 to 25 Jul 1998

Address #10: 166 Harris Road, East Tamaki

Registered address used from 25 Jun 1993 to 25 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Tomato Trustee Company Limited
Shareholder NZBN: 9429030622142
East Tamaki
Auckland
2013
New Zealand
Entity (NZ Limited Company) Celery Trustee Company Limited
Shareholder NZBN: 9429032256949
East Tamaki
Auckland
2013
New Zealand
Individual Hodges, Colin Ross Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Keeman, Wilhemus Bernardus Martinus Maraetai
Auckland
2018
New Zealand
Individual Keeman, Marilyn Maraetai
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Innes-jones, Malcolm David Cockle Bay
Manukau
2014
New Zealand
Individual Innes-jones, Malcolm David Cockle Bay
Manukau
2014
New Zealand
Individual Muller, David Gordon Shamrock Park
Auckland
2016
New Zealand
Individual Muller, David Gordon Cockle Bay
Manukau
2014
New Zealand
Individual Foster, Robert Gordon Howick
Auckland
Directors

Colin Ross Hodges - Director

Appointment date: 29 Jul 2015

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 22 Jul 2016


Malcolm David Innes-jones - Director (Inactive)

Appointment date: 30 Jun 1996

Termination date: 29 Jul 2015

Address: Pakuranga, Auckland, New Zealand

Address used since 30 Jun 1996


Robert Gordon Foster - Director (Inactive)

Appointment date: 30 Jun 1996

Termination date: 29 Jul 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Jun 1996


Colin Ross Hodges - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 30 Jun 1996

Address: Howick, Auckland,

Address used since 01 Jun 1993


Wilhelmus Bernardus Martinus Keeman - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 30 Jun 1996

Address: Howick, Auckland,

Address used since 01 Jun 1993


Robert Gordon Foster - Director (Inactive)

Appointment date: 28 Apr 1993

Termination date: 01 Jun 1993

Address: Mt Roskill,

Address used since 28 Apr 1993


Malcolm Innes-jones - Director (Inactive)

Appointment date: 28 Apr 1993

Termination date: 01 Jun 1993

Address: Pakuranga,

Address used since 28 Apr 1993

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive