Shortcuts

Fairwind Holdings Limited

Type: NZ Limited Company (Ltd)
9429039377890
NZBN
417622
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
11 Hurunui Street
Waikanae 5036
New Zealand
Registered address used since 26 Nov 2013
11 Hurunui Street
Waikanae 5036
New Zealand
Physical & service address used since 11 Feb 2016

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.

Addresses

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

Contact info
64 4 9041853
Phone
arthur.yoka@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Simons, Johanna Cornelia Waikanae
Kapiti Coast
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simons, Arthur Newton Waikanae
Kapiti Coast
5036
New Zealand
Directors

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

Similar companies

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