Shortcuts

Fairmont Holdings No.4 Limited

Type: NZ Limited Company (Ltd)
9429039367686
NZBN
420525
Company Number
Registered
Company Status
Current address
53 Lynn Lane
Bannockburn Rd 2
Cromwell 9384
New Zealand
Physical & registered & service address used since 23 Oct 2018

Fairmont Holdings No.4 Limited, a registered company, was registered on 15 Feb 1989. 9429039367686 is the business number it was issued. The company has been supervised by 2 directors: David Lewis Taylor - an active director whose contract began on 31 Jul 1990,
Margaret Joan Taylor - an active director whose contract began on 31 Jul 1990.
Updated on 04 May 2024, our data contains detailed information about 1 address: 53 Lynn Lane, Bannockburn Rd 2, Cromwell, 9384 (types include: physical, registered).
Fairmont Holdings No.4 Limited had been using 61B The Mall, Cromwell, Cromwell as their physical address until 23 Oct 2018.
A total of 30000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 15000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15000 shares (50 per cent).

Addresses

Previous addresses

Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand

Physical address used from 21 May 2018 to 23 Oct 2018

Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand

Registered address used from 16 Oct 2017 to 23 Oct 2018

Address: 283 Bannockburn Road, Cromwell New Zealand

Registered address used from 18 Apr 2006 to 16 Oct 2017

Address: 283 Bannockburn Road, Cromwell New Zealand

Physical address used from 18 Apr 2006 to 21 May 2018

Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown

Physical & registered address used from 26 May 2003 to 18 Apr 2006

Address: C/ Ward Wilson Limited, 9 Shotover Street, Queenstown

Registered & physical address used from 31 May 2002 to 26 May 2003

Address: Ward Wilson, 62 Deveron Street, Invercargill

Physical address used from 25 Jun 1997 to 31 May 2002

Address: Messrs Kpmg Peat Marwick, Corner Spey & Deveron Streets, Private Bag, Invercargill

Registered address used from 17 Dec 1992 to 31 May 2002

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Individual Taylor, David Lewis Queenstown
Shares Allocation #2 Number of Shares: 15000
Individual Taylor, Margaret Joan Queenstown
Directors

David Lewis Taylor - Director

Appointment date: 31 Jul 1990

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 May 2010


Margaret Joan Taylor - Director

Appointment date: 31 Jul 1990

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 May 2010

Nearby companies