Fintax Properties Limited was registered on 07 Apr 1993 and issued a business number of 9429038883002. This registered LTD company has been managed by 6 directors: Laurence Edward Jordan - an active director whose contract began on 07 Apr 1993,
Gregory Charles Hareb - an active director whose contract began on 02 Jul 2020,
John Francis Hareb - an inactive director whose contract began on 07 Apr 1993 and was terminated on 02 Jul 2020,
Gregory Charles Hareb - an inactive director whose contract began on 07 Apr 1993 and was terminated on 28 Sep 2005,
Leigh Joseph Horton - an inactive director whose contract began on 25 Mar 1994 and was terminated on 28 Sep 2005.
According to BizDb's information (updated on 20 Mar 2024), this company uses 1 address: 141 Powderham Street, New Plymouth, 4310 (type: registered, service).
Up to 21 Oct 2010, Fintax Properties Limited had been using C/- Jordan Horton & Co, 141 Powderham Street, New Plymouth as their physical address.
A total of 1000 shares are allotted to 5 groups (5 shareholders in total). In the first group, 166 shares are held by 1 entity, namely:
Hareb, Janice Mary (an individual) located at Frankleigh Park, New Plymouth postcode 4310.
The 2nd group consists of 1 shareholder, holds 16.8 per cent shares (exactly 168 shares) and includes
Hareb, Gregory Charles - located at Strandon, New Plymouth.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Jordan, Laurence Edward, located at Bell Block, New Plymouth (an individual).
Previous address
Address #1: C/- Jordan Horton & Co, 141 Powderham Street, New Plymouth New Zealand
Physical & registered address used from 01 Jul 1997 to 21 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 166 | |||
Individual | Hareb, Janice Mary |
Frankleigh Park New Plymouth 4310 New Zealand |
21 Dec 2020 - |
Shares Allocation #2 Number of Shares: 168 | |||
Individual | Hareb, Gregory Charles |
Strandon New Plymouth 4312 New Zealand |
21 Dec 2020 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Jordan, Laurence Edward |
Bell Block New Plymouth 4312 New Zealand |
07 Apr 1993 - |
Shares Allocation #4 Number of Shares: 166 | |||
Individual | Hareb, Michael John |
Oakura Oakura 4314 New Zealand |
21 Dec 2020 - |
Shares Allocation #5 Number of Shares: 250 | |||
Entity (NZ Limited Company) | L E & C F Jordan Trustee Limited Shareholder NZBN: 9429041866580 |
Bell Block New Plymouth 4312 New Zealand |
28 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jordan As Trustee, Laurence Edward |
Bell Block New Plymouth 4312 New Zealand |
28 Sep 2005 - 28 Sep 2017 |
Individual | Hareb, Gregory Charles |
New Plymouth |
07 Apr 1993 - 28 Sep 2005 |
Individual | Horton (as Trustee), Leigh Joseph |
Rd 2 New Plymouth |
07 Apr 1993 - 28 Sep 2005 |
Individual | Hareb, John Francis |
Frankleigh Park New Plymouth 4310 New Zealand |
07 Apr 1993 - 21 Dec 2020 |
Laurence Edward Jordan - Director
Appointment date: 07 Apr 1993
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 05 Sep 2012
Gregory Charles Hareb - Director
Appointment date: 02 Jul 2020
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 02 Jul 2020
John Francis Hareb - Director (Inactive)
Appointment date: 07 Apr 1993
Termination date: 02 Jul 2020
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 05 Sep 2012
Gregory Charles Hareb - Director (Inactive)
Appointment date: 07 Apr 1993
Termination date: 28 Sep 2005
Address: New Plymouth,
Address used since 07 Apr 1993
Leigh Joseph Horton - Director (Inactive)
Appointment date: 25 Mar 1994
Termination date: 28 Sep 2005
Address: Rd 2, New Plymouth,
Address used since 25 Mar 1994
. Jordan Horton & Co - Director (Inactive)
Appointment date: 01 Apr 1994
Termination date: 07 Oct 1994
Address: New Plymouth,
Address used since 01 Apr 1994
Aquanox Group Limited
141 Powderham Street
Melia Investments Dlw Limited
141 Powderham Street
Teh.h. Limited
141 Powderham Street
Jordan Nominees Limited
141 Powderham Street
Kea Kaka Limited
141 Powderham Street
Ght Limited
141 Powderham Street