Shortcuts

Falsgrave Holdings Limited

Type: NZ Limited Company (Ltd)
9429039196118
NZBN
478424
Company Number
Registered
Company Status
Current address
178 Selwyn Lake Road
Rd 3
Leeston 7683
New Zealand
Physical & service & registered address used since 22 Sep 2020

Falsgrave Holdings Limited, a registered company, was started on 28 Aug 1990. 9429039196118 is the NZBN it was issued. This company has been run by 4 directors: Susan Lee Dillon - an active director whose contract started on 02 Nov 1992,
Patrick Francis Lee Dillon - an inactive director whose contract started on 02 Nov 1992 and was terminated on 17 Feb 2022,
Wilhelmus Johannes Maria Van Schaijik - an inactive director whose contract started on 22 Aug 1990 and was terminated on 02 Nov 1992,
John Anthony Wheelans - an inactive director whose contract started on 22 Aug 1990 and was terminated on 02 Nov 1992.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 178 Selwyn Lake Road, Rd 3, Leeston, 7683 (category: physical, service).
Falsgrave Holdings Limited had been using Suite 4, 1 Show Place, Addington, Christchurch as their registered address up to 22 Sep 2020.
A single entity owns all company shares (exactly 100 shares) - Dillon, Susan Lee - located at 7683, R D 3, Leeston.

Addresses

Previous addresses

Address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 23 Dec 2019 to 22 Sep 2020

Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Physical & registered address used from 27 Jan 2017 to 23 Dec 2019

Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Physical & registered address used from 13 Apr 2011 to 27 Jan 2017

Address: Mcphail O'connell Brigden Limited, Level 2, 137 Armagh St, Christchurch 8011 New Zealand

Physical address used from 30 Jul 2009 to 13 Apr 2011

Address: Mcphail O'connell Brigden Limited, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered address used from 30 Jul 2009 to 13 Apr 2011

Address: Mcphail And Co Limited, Level 6, 137 Armagh St, Christchurch 8011

Registered & physical address used from 16 Apr 2008 to 30 Jul 2009

Address: Mcphail & Co Ltd, Level 6, 137 Armagh Street, Christchurch

Registered & physical address used from 19 Apr 2002 to 16 Apr 2008

Address: 322 Riccarton Road, Christchurch

Physical address used from 02 May 2001 to 19 Apr 2002

Address: 118 Victoria Street, Christchurch

Physical address used from 02 May 2001 to 02 May 2001

Address: 118 Victoria Street, Christchurch

Registered address used from 29 Jan 2001 to 19 Apr 2002

Address: -

Physical address used from 01 Jul 1997 to 02 May 2001

Address: Co Ashton Wheelans & Hegan, Chartered Accountants, 127armagh Street, Christchurch

Registered address used from 03 Jun 1993 to 29 Jan 2001

Address: C/o Ashton Wheelans & Hegan, Chartered Accountants, 127armagh Street, Christchurch

Registered address used from 03 Jun 1993 to 29 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Dillon, Susan Lee R D 3
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dillon, Patrick Francis Lee R D 3
Leeston 7683

New Zealand
Directors

Susan Lee Dillon - Director

Appointment date: 02 Nov 1992

Address: R D 3, Leeston, 7683 New Zealand

Address used since 18 Apr 2016


Patrick Francis Lee Dillon - Director (Inactive)

Appointment date: 02 Nov 1992

Termination date: 17 Feb 2022

Address: R D 3, Leeston, 7683 New Zealand

Address used since 18 Apr 2016


Wilhelmus Johannes Maria Van Schaijik - Director (Inactive)

Appointment date: 22 Aug 1990

Termination date: 02 Nov 1992

Address: Christchurch,

Address used since 22 Aug 1990


John Anthony Wheelans - Director (Inactive)

Appointment date: 22 Aug 1990

Termination date: 02 Nov 1992

Address: Christchurch,

Address used since 22 Aug 1990

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook