Shortcuts

Fernlea Nominees Limited

Type: NZ Limited Company (Ltd)
9429039385499
NZBN
414462
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 30 Nov 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Keightley, Timothy James Highbury
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Coop, Sara Jane Port Levy
Diamond Harbour
8972
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Coop, Timothy Alistair Diamond Harbour
8972
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Coop, Peter Alan Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coop, Edward William Rd 2
Darfield
Individual Coop, Richard Maxwell Lyttelton
R D 1
Individual Coop, William David St Heliers
Auckland 7071

New Zealand
Directors

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

Nearby companies