Fillmor House Limited, a registered company, was registered on 18 Aug 1992. 9429038945816 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. This company has been run by 20 directors: Barbara Anne Long - an active director whose contract started on 06 Dec 2022,
Carole Lee Adair - an active director whose contract started on 20 Feb 2024,
Haley Philippa Van Leeuwen - an inactive director whose contract started on 26 Feb 2019 and was terminated on 27 Feb 2024,
Kevin Bruce Malcolm - an inactive director whose contract started on 28 Jul 2020 and was terminated on 06 Dec 2022,
Ross Mcrobie - an inactive director whose contract started on 01 Jul 2014 and was terminated on 28 Jul 2020.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: Level 2, Community Trust House, Cnr Filleul Street & Moray Place, Dunedin, 9058 (types include: delivery, postal).
Fillmor House Limited had been using C/- Clarke Craw & Partners, 2 Clark Street, Dunedin as their physical address up to 21 Jul 1997.
Previous aliases for the company, as we found at BizDb, included: from 17 Dec 1996 to 04 Mar 1997 they were named Rgs Management Limited, from 18 Aug 1992 to 17 Dec 1996 they were named Fillmor Developments Limited.
A single entity owns all company shares (exactly 500 shares) - The Community Trust Of Otago Inc - located at 9058, Community Trust House, Cnr Filleul Str &, Moray Place, Dunedin.
Other active addresses
Address #4: P O Box 5751, Dunedin, Dunedin, 9058 New Zealand
Postal address used from 27 Feb 2020
Principal place of activity
Level 2, Community Trust House, Cnr Filleul Street & Moray Place, Dunedin, 9058 New Zealand
Previous addresses
Address #1: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Physical & registered address used from 21 Jul 1997 to 21 Jul 1997
Address #2: C/- A J Lowe,, 123 Maclaggan Street, Dunedin
Registered address used from 12 Apr 1996 to 21 Jul 1997
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | The Community Trust Of Otago Inc |
Community Trust House Cnr Filleul Str &, Moray Place, Dunedin |
18 Aug 1992 - |
Barbara Anne Long - Director
Appointment date: 06 Dec 2022
Address: Bradford, Dunedin, 9011 New Zealand
Address used since 06 Dec 2022
Carole Lee Adair - Director
Appointment date: 20 Feb 2024
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 20 Feb 2024
Haley Philippa Van Leeuwen - Director (Inactive)
Appointment date: 26 Feb 2019
Termination date: 27 Feb 2024
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 26 Feb 2019
Kevin Bruce Malcolm - Director (Inactive)
Appointment date: 28 Jul 2020
Termination date: 06 Dec 2022
Address: Rd 1k, Waitaki Bridge, 9494 New Zealand
Address used since 28 Jul 2020
Ross Mcrobie - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 28 Jul 2020
Address: Otematata, Otematata, 9412 New Zealand
Address used since 30 Sep 2019
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 01 Feb 2016
Lauren Joy Semple - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 26 Feb 2019
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 25 Jun 2013
Stuart Walker - Director (Inactive)
Appointment date: 01 Jun 2008
Termination date: 01 Jul 2014
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 01 Jun 2008
Gary Malcolm Kircher - Director (Inactive)
Appointment date: 20 Mar 2012
Termination date: 31 May 2013
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 20 Mar 2012
David Scott Clark - Director (Inactive)
Appointment date: 28 Jun 2010
Termination date: 20 Mar 2012
Address: Dunedin North, Dunedin, 9016 New Zealand
Address used since 28 Jun 2010
William Thomson - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 17 Jun 2010
Address: Balclutha, 9230 New Zealand
Address used since 01 Jun 2007
Russell Hendry - Director (Inactive)
Appointment date: 20 Aug 2001
Termination date: 30 Sep 2009
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 20 Aug 2001
Hilary Margaret Allison - Director (Inactive)
Appointment date: 22 Jul 2002
Termination date: 31 May 2008
Address: Dunedin,
Address used since 22 Jul 2002
John Edward Farry - Director (Inactive)
Appointment date: 26 Mar 2001
Termination date: 31 May 2007
Address: St Clair, Dunedin,
Address used since 26 Mar 2001
Clive Denby Matthewson - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 22 Jul 2002
Address: Dunedin,
Address used since 01 Jul 1997
Richard Stewart Mcknight - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 20 Aug 2001
Address: Dunedin,
Address used since 01 Jul 1997
Peter Charles Lewis Gibson - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 26 Mar 2001
Address: Dunedin,
Address used since 01 Jul 1997
Robert Graham Sinclair - Director (Inactive)
Appointment date: 15 Jan 1993
Termination date: 01 Jul 1997
Address: The Downs, Geraldine,
Address used since 15 Jan 1993
Helen Alexandra Sinclair - Director (Inactive)
Appointment date: 15 Jan 1993
Termination date: 01 Jul 1997
Address: The Downs, Geraldine,
Address used since 15 Jan 1993
William Alistair Medder - Director (Inactive)
Appointment date: 15 Jan 1993
Termination date: 01 Feb 1997
Address: Dunedin,
Address used since 15 Jan 1993
Allen James Lowe - Director (Inactive)
Appointment date: 15 Jan 1993
Termination date: 01 Feb 1997
Address: Dunedin,
Address used since 15 Jan 1993
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street
Aberdeen St No1 Limited
2 Clark Street
Antigone Investments Limited
2 Clark Street
Mp Holdings 13 Limited
2 Clark Street
Produce Place Investments Limited
2 Clark Street
Seven Show Place Limited
2 Clark Street
Tidal Road Arm Limited
2 Clark Street