Shortcuts

Filterfab Nz Limited

Type: NZ Limited Company (Ltd)
9429038916922
NZBN
565519
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 30 Sep 2019

Filterfab Nz Limited, a registered company, was registered on 13 Oct 1992. 9429038916922 is the NZ business identifier it was issued. The company has been run by 6 directors: Hamish Dalglish - an active director whose contract began on 10 Oct 1997,
Stacey Joseph James - an active director whose contract began on 05 Mar 2018,
Clifford Owen Andrew - an inactive director whose contract began on 04 Feb 2000 and was terminated on 03 Aug 2019,
Matthew John Murphy - an inactive director whose contract began on 13 Oct 1992 and was terminated on 04 Feb 2000,
Paul Michael Murphy - an inactive director whose contract began on 10 Oct 1997 and was terminated on 04 Feb 2000.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Filterfab Nz Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 30 Sep 2019.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 28 Sep 2015 to 30 Sep 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 25 May 2015 to 28 Sep 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 11 Dec 2006 to 13 May 2013

Address: 17 Tanner Street, Woolston, Christchurch

Physical address used from 29 Sep 2001 to 11 Dec 2006

Address: 355 Centaurus Road, St Martins, Christchurch

Registered address used from 29 Sep 2001 to 11 Dec 2006

Address: 355 Centaurus Road, St Martins, Christchurch

Physical address used from 29 Sep 2001 to 29 Sep 2001

Address: 35 Galway Ave, Bryndwr, Christchuch

Registered address used from 10 Dec 1994 to 29 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Globe Andrew Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Fabric Technologies Pty Limited
Other Fabric Technologies Pty Limited

Ultimate Holding Company

09 Apr 1996
Effective Date
Globe Andrew Limited
Name
Company
Type
VG
Country of origin
Directors

Hamish Dalglish - Director

Appointment date: 10 Oct 1997

Address: Rd 2, Akaroa, 7582 New Zealand

Address used since 09 Sep 2011


Stacey Joseph James - Director

Appointment date: 05 Mar 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 05 Mar 2018


Clifford Owen Andrew - Director (Inactive)

Appointment date: 04 Feb 2000

Termination date: 03 Aug 2019

Address: 28 4th Street, Killarney, Johannesburg, South Africa

Address used since 04 Feb 2000


Matthew John Murphy - Director (Inactive)

Appointment date: 13 Oct 1992

Termination date: 04 Feb 2000

Address: Joyner, Queensland, Australia,

Address used since 13 Oct 1992


Paul Michael Murphy - Director (Inactive)

Appointment date: 10 Oct 1997

Termination date: 04 Feb 2000

Address: Eatons Hills, Queensland, Australia,

Address used since 10 Oct 1997


Clifford Owen Andrew - Director (Inactive)

Appointment date: 13 Oct 1992

Termination date: 10 Oct 1997

Address: Merchant's Road, Clifton Bristol, United Kingdom,

Address used since 13 Oct 1992

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street