Fernlea Nominees Limited, a registered company, was launched on 28 Jun 1989. 9429039385499 is the NZ business number it was issued. This company has been supervised by 5 directors: Peter Alan Coop - an active director whose contract started on 28 Jun 1989,
Timothy Alistair Coop - an active director whose contract started on 24 Jan 2003,
Edward William Coop - an inactive director whose contract started on 28 Jun 1989 and was terminated on 04 Nov 2016,
William David Coop - an inactive director whose contract started on 28 Jun 1989 and was terminated on 25 Mar 2016,
Richard Maxwell Coop - an inactive director whose contract started on 28 Jun 1989 and was terminated on 13 May 2011.
Last updated on 05 Jun 2025, BizDb's database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: registered, physical).
Fernlea Nominees Limited had been using C/-Brown Glassford & Co. Limited, Level 1, 55 Kilmore Street, Christchurch as their physical address until 30 Nov 2012.
A total of 4 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 1 share (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (25 per cent). Lastly we have the 3rd share allotment (1 share 25 per cent) made up of 1 entity.
Previous addresses
Address: C/-brown Glassford & Co. Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 08 Nov 2006 to 30 Nov 2012
Address: 65 Marine Drive, Lyttleton, R D 1
Registered address used from 20 Nov 2003 to 08 Nov 2006
Address: C/- R M Coop, Fernlea, Port Levy, R D, Diamond Harbour
Registered address used from 19 Feb 2001 to 20 Nov 2003
Address: 65 Marine Drive, Lyttelton, R D 1
Physical address used from 12 Feb 2001 to 12 Feb 2001
Address: C/-r M Coop, Fernlea, Port Levy R D, Diamond Harbour
Physical address used from 12 Feb 2001 to 12 Feb 2001
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 19 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Keightley, Timothy James |
Highbury Wellington 6012 New Zealand |
10 Sep 2021 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Coop, Sara Jane |
Port Levy Diamond Harbour 8972 New Zealand |
17 May 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Coop, Timothy Alistair |
Diamond Harbour 8972 New Zealand |
16 Jan 2013 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Coop, Peter Alan |
Kelburn Wellington 6012 New Zealand |
28 Jun 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Coop, Edward William |
Rd 2 Darfield |
28 Jun 1989 - 10 Sep 2021 |
| Individual | Coop, Richard Maxwell |
Lyttelton R D 1 |
28 Jun 1989 - 16 Jan 2013 |
| Individual | Coop, William David |
St Heliers Auckland 7071 New Zealand |
28 Jun 1989 - 17 May 2016 |
Peter Alan Coop - Director
Appointment date: 28 Jun 1989
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 28 Jun 1989
Timothy Alistair Coop - Director
Appointment date: 24 Jan 2003
Address: Port Levy, Diamond Harbour, 8972 New Zealand
Address used since 25 Nov 2015
Edward William Coop - Director (Inactive)
Appointment date: 28 Jun 1989
Termination date: 04 Nov 2016
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 25 Nov 2015
William David Coop - Director (Inactive)
Appointment date: 28 Jun 1989
Termination date: 25 Mar 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Nov 2015
Richard Maxwell Coop - Director (Inactive)
Appointment date: 28 Jun 1989
Termination date: 13 May 2011
Address: Lyteltton, R D 1,
Address used since 28 Jun 1989
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road