Fiordland Leather Limited, a registered company, was started on 17 Mar 1989. 9429039347183 is the number it was issued. "Footwear repairing" (ANZSIC S949110) is how the company was classified. This company has been managed by 2 directors: Stewart George Burnby - an active director whose contract started on 03 Jul 1992,
Daphne Layne Burnby - an inactive director whose contract started on 03 Jul 1992 and was terminated on 20 Apr 2007.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: 5 Sylvia Baker Place, Te Anau, Te Anau, 9600 (physical address),
5 Sylvia Baker Place, Te Anau, Te Anau, 9600 (service address),
5 Sylvia Baker Place, Te Anau, Te Anau, 9600 (other address),
5 Sylvia Baker Place, Te Anau, Te Anau, 9600 (shareregister address) among others.
Fiordland Leather Limited had been using 22 Caswell Road, Te Anau, Te Anau as their physical address up to 27 Apr 2022.
Past names used by the company, as we identified at BizDb, included: from 17 Mar 1989 to 29 Mar 1993 they were called Sedgemoor Holdings Limited.
One entity controls all company shares (exactly 10000 shares) - Burnby, Stewart George - located at 9600, Te Anau, Te Anau.
Other active addresses
Address #4: 5 Sylvia Baker Place, Te Anau, Te Anau, 9600 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 13 Apr 2022
Address #5: 5 Sylvia Baker Place, Te Anau, Te Anau, 9600 New Zealand
Physical & service address used from 27 Apr 2022
Principal place of activity
22 Caswell Road, Te Anau, Te Anau, 9600 New Zealand
Previous addresses
Address #1: 22 Caswell Road, Te Anau, Te Anau, 9600 New Zealand
Physical address used from 26 Apr 2022 to 27 Apr 2022
Address #2: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 05 May 2017 to 23 Mar 2021
Address #3: 44 Lees Street, Gladstone, Invercargill, 9810 New Zealand
Registered address used from 26 Jun 2015 to 05 May 2017
Address #4: David Williamson Accounting Services Ltd, 44 Lees Street Gladstone, North Invercargill, 9810 New Zealand
Registered address used from 24 Jun 2015 to 26 Jun 2015
Address #5: David Williamson Accounting Services Ltd, P.o.box 6145, North Invercargill New Zealand
Registered address used from 12 Apr 2010 to 24 Jun 2015
Address #6: 8 Caswell Road, Te Anau, 9600 New Zealand
Physical address used from 19 Mar 2008 to 26 Apr 2022
Address #7: Whk Cook Adam, 112 Town Centre, Te Anau 9600, Southland
Registered address used from 06 Sep 2007 to 12 Apr 2010
Address #8: Caswell Street, Te Anau
Physical address used from 30 Oct 2005 to 19 Mar 2008
Address #9: C/o David Williamson Accounting Services, 44 Lees Street, Invercargill
Registered address used from 30 Oct 2005 to 06 Sep 2007
Address #10: Ward Wilson Limited, 62 Deveron Street, Invercargill
Physical & registered address used from 17 Jun 2002 to 30 Oct 2005
Address #11: -
Physical address used from 21 Aug 1997 to 21 Aug 1997
Address #12: 16 Main Street, Gore
Physical address used from 21 Aug 1997 to 17 Jun 2002
Address #13: C/o Harrington & Partners, Chartered Accountants, Milford Road, Te Anau
Registered address used from 11 Aug 1997 to 17 Jun 2002
Address #14: 4 Dee Street, Oamaru
Registered address used from 25 Mar 1994 to 11 Aug 1997
Address #15: Perkins & Co, 94 Thames Street, Oamaru
Registered address used from 15 Jul 1992 to 25 Mar 1994
Address #16: 28 Arun Street, Oamaru
Registered address used from 26 Jul 1991 to 15 Jul 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Burnby, Stewart George |
Te Anau Te Anau 9600 New Zealand |
17 Mar 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burnby, Daphne Layne |
Te Anau |
17 Mar 1989 - 01 Oct 2007 |
Stewart George Burnby - Director
Appointment date: 03 Jul 1992
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 01 Jan 2019
Address: Te Anau, 9600 New Zealand
Address used since 01 Apr 2015
Address: Te Anau, 9600 New Zealand
Address used since 14 Nov 2017
Daphne Layne Burnby - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 20 Apr 2007
Address: Te Anau,
Address used since 01 Jul 2002
Fry's Plumbing Te Anau Limited
1 Caswell Road
Fiordland Collision Repair Limited
9 Caswell Road
Tumble Time Te Anau Incorporated
96 Govan Drive
Evans Freight (2000) Limited
Caswell Street
Te Anau Wool Limited
Caswell Street
Fiordland College Pta Incorporated
4 Howden Street
Artisan Leathersmiths Limited
6/40 Quebec Street
Blade Zone Limited
121 Hallenstein Street
Footstep Shoe Repairs Limited
24 Bewdley Street
Minit New Zealand Limited
C/o La Hood Van Aart
Topz Footwear & Repairs Limited
106 Collingwood Street
Wise Quality Nz Limited
Kiosk 2 Eastgate Shopping Centre