Semper Fortius Holdings Limited, a registered company, was started on 27 Jun 1989. 9429039370693 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Murray John Cook - an active director whose contract started on 10 Feb 1995,
Susan Jane Cook - an active director whose contract started on 01 Feb 2022,
Cory Douglas Rooney - an inactive director whose contract started on 07 Sep 2016 and was terminated on 17 Feb 2022,
Susan Jane Cook - an inactive director whose contract started on 10 Feb 1995 and was terminated on 07 Sep 2016,
Ralph Henry Vosseler - an inactive director whose contract started on 01 Oct 1991 and was terminated on 10 Feb 1995.
Updated on 15 Apr 2024, our data contains detailed information about 1 address: 11 Stanners Street, Eltham, 4373 (category: registered, physical).
Semper Fortius Holdings Limited had been using 11 Stanners Street, Eltham as their registered address up until 07 Nov 2018.
A total of 1000000 shares are allotted to 5 shareholders (3 groups). The first group includes 500000 shares (50%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 499999 shares (50%). Finally the third share allotment (1 share 0%) made up of 1 entity.
Previous addresses
Address #1: 11 Stanners Street, Eltham, 4322 New Zealand
Registered & physical address used from 17 Dec 2012 to 07 Nov 2018
Address #2: Mclean Accounting, 11 Stanners Street, Eltham New Zealand
Physical & registered address used from 29 Sep 2009 to 17 Dec 2012
Address #3: C.f. Schurr, Chartered Accountants, 11 Stanners Street, Eltham
Registered & physical address used from 07 Oct 2002 to 29 Sep 2009
Address #4: Honda Farm & Sport, Juliet Street, Stratford
Registered address used from 20 May 1998 to 07 Oct 2002
Address #5: Lithgow & Associates, Chartered Accountants, 155 Broadway, Stratford
Physical address used from 20 May 1998 to 07 Oct 2002
Address #6: Honda Farm & Sport, Juliet Street, Stratford
Physical address used from 20 May 1998 to 20 May 1998
Address #7: 156 Broadway North, Stratford
Registered address used from 14 Jan 1997 to 20 May 1998
Address #8: Honda Farm & Sport, Juliet Street, Stratford
Registered address used from 23 Sep 1996 to 14 Jan 1997
Address #9: C/o Union Foundries Limited, Juliet Street, Stratford
Registered address used from 13 Mar 1995 to 23 Sep 1996
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Hondarosa Trustees Limited Shareholder NZBN: 9429030418820 |
Stratford Stratford 4332 New Zealand |
15 Mar 2022 - |
Individual | Cook, Susan Jane |
Stratford Stratford 4332 New Zealand |
27 Jun 1989 - |
Individual | Cook, Murray John |
Stratford Stratford 4332 New Zealand |
27 Jun 1989 - |
Shares Allocation #2 Number of Shares: 499999 | |||
Individual | Cook, Murray John |
Stratford Stratford 4332 New Zealand |
27 Jun 1989 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cook, Susan Jane |
Stratford Stratford 4332 New Zealand |
27 Jun 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rooney, Cory Douglas |
Stratford Stratford 4332 New Zealand |
07 Sep 2016 - 15 Mar 2022 |
Murray John Cook - Director
Appointment date: 10 Feb 1995
Address: Stratford, Stratford, 4332 New Zealand
Address used since 06 Sep 2013
Susan Jane Cook - Director
Appointment date: 01 Feb 2022
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 Feb 2022
Cory Douglas Rooney - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 17 Feb 2022
Address: Stratford, Stratford, 4332 New Zealand
Address used since 07 Sep 2016
Susan Jane Cook - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 07 Sep 2016
Address: Stratford, Stratford, 4332 New Zealand
Address used since 06 Sep 2013
Ralph Henry Vosseler - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 10 Feb 1995
Address: R D 23, Stratford,
Address used since 01 Oct 1991
Bruce Arthur Vosseler - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 10 Feb 1995
Address: Stratford,
Address used since 01 Oct 1991
Tern And Teal Trustee Company Limited
11 Stanners Street
Bushline Trustees Limited
11 Stanners Street
Metal Pink Limited
11 Stanners Street
Agt Milk Co Limited
11 Stanners Street
Eltham Dental Centre (2013) Limited
11 Stanners Street
G D & W G Pitman Trustee Limited
11 Stanners Street