Fairwind Holdings Limited, a registered company, was launched on 22 Dec 1988. 9429039377890 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company was categorised. This company has been run by 5 directors: Johanna Cornelia Simons - an active director whose contract began on 18 Feb 1998,
Arthur Newton Simons - an inactive director whose contract began on 15 Mar 2002 and was terminated on 05 Nov 2013,
Denise Johanna Sutthoff - an inactive director whose contract began on 12 Mar 1993 and was terminated on 08 Mar 2002,
Bernard Tjakko Sutthoff - an inactive director whose contract began on 12 Mar 1993 and was terminated on 08 Mar 2002,
Paul Tjakko Sutthoff - an inactive director whose contract began on 18 Feb 1993 and was terminated on 18 Feb 1998.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 11 Hurunui Street, Waikanae, 5036 (category: physical, service).
Fairwind Holdings Limited had been using 11 Hurunui Street, Waikanae as their registered address up to 26 Nov 2013.
One entity owns all company shares (exactly 100 shares) - Simons, Johanna Cornelia - located at 5036, Waikanae, Kapiti Coast.
Principal place of activity
11 Hurunui Street, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 11 Hurunui Street, Waikanae, 5036 New Zealand
Registered address used from 12 Jul 2011 to 26 Nov 2013
Address #2: 11 Hurunui Street, Waikanae, 5036 New Zealand
Physical address used from 12 Jul 2011 to 11 Feb 2016
Address #3: 44-56 Queens Drive, Lower Hutt, Wellington, 5011 New Zealand
Registered & physical address used from 24 Feb 2011 to 12 Jul 2011
Address #4: 195 Taita Drive, Lower Hutt New Zealand
Registered address used from 02 Feb 2009 to 24 Feb 2011
Address #5: 195 Taita Drive, Avalon, Lower Hutt New Zealand
Physical address used from 08 Mar 2001 to 24 Feb 2011
Address #6: -
Physical address used from 08 Mar 2001 to 08 Mar 2001
Address #7: 195 Taita Drive, Avalon, Lower Hutt
Registered address used from 01 Jul 1997 to 02 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Simons, Johanna Cornelia |
Waikanae Kapiti Coast 5036 New Zealand |
22 Dec 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simons, Arthur Newton |
Waikanae Kapiti Coast 5036 New Zealand |
22 Dec 1988 - 18 Nov 2013 |
Johanna Cornelia Simons - Director
Appointment date: 18 Feb 1998
Address: Waikanae, 5036 New Zealand
Address used since 01 Jul 2011
Arthur Newton Simons - Director (Inactive)
Appointment date: 15 Mar 2002
Termination date: 05 Nov 2013
Address: Waikanae, 5036 New Zealand
Address used since 01 Jul 2011
Denise Johanna Sutthoff - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 08 Mar 2002
Address: Avalon, Lower Hutt,
Address used since 12 Mar 1993
Bernard Tjakko Sutthoff - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 08 Mar 2002
Address: Avalon, Lower Hutt,
Address used since 12 Mar 1993
Paul Tjakko Sutthoff - Director (Inactive)
Appointment date: 18 Feb 1993
Termination date: 18 Feb 1998
Address: Lower Hutt,
Address used since 18 Feb 1993
Ken Whelan Consulting Limited
6 Manu Grove
Kapiti Miniature Railway And Model Engineering Society Incorporated
14 Awanui Drive
Monk Holdings Limited
9 Manu Grove
Ajh Building Design Limited
4 Runanga Grove
Landscape Foundation
19 Manu Grove
B S A Contracting (2014) Limited
11 Papawai Grove
Kanawa Investments Limited
10 Kanawa Street
Macnomore Property Group Limited
27 Oriwa Street
One 2un Limited
27 Oriwa Street
Safer Home Limited
C/- 75 Elizabeth Street
Whiting Properties Limited
1kanuka Close
Zlatno Investments Limited
4 Lamont Place