Ray Fabish Limited, a registered company, was incorporated on 21 Aug 1987. 9429039555878 is the NZ business number it was issued. The company has been supervised by 4 directors: Raymond Peter Fabish - an active director whose contract started on 25 Mar 1991,
Barry David Fabish - an inactive director whose contract started on 01 Sep 1993 and was terminated on 29 Jul 2004,
Susan Kay Hughan - an inactive director whose contract started on 01 Dec 1992 and was terminated on 01 Sep 1993,
Christopher Colin Murphy - an inactive director whose contract started on 25 Mar 1991 and was terminated on 01 Dec 1992.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 41 Northside Drive, Rd 3, Waikuku, 7473 (physical address),
41 Northside Drive, Rd 3, Waikuku, 7473 (registered address),
41 Northside Drive, Rd 3, Waikuku, 7473 (service address),
1008 Lower Styx Road, Brooklands, Christchurch (other address) among others.
Ray Fabish Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up until 19 Jul 2019.
Past names used by this company, as we found at BizDb, included: from 16 Jul 1991 to 22 Oct 2003 they were called Chray Developers Limited, from 21 Aug 1987 to 16 Jul 1991 they were called Burwood Tavern Management Company Limited.
One entity controls all company shares (exactly 5000 shares) - Fabish, Raymond Peter - located at 7473, Waikuku, Rangiora.
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Jul 2013 to 19 Jul 2019
Address #2: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 15 Jul 2013
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 15 Jul 2013
Address #4: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 26 Aug 2008 to 13 Jul 2011
Address #5: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 06 Dec 2004 to 26 Aug 2008
Address #6: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Registered & physical address used from 09 Jun 2004 to 06 Dec 2004
Address #7: Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch
Physical & registered address used from 30 Jul 2002 to 09 Jun 2004
Address #8: 1054 Lower Styx Road, Brooklands, Christchurch
Physical address used from 08 Sep 1998 to 30 Jul 2002
Address #9: 726 Marshland Road, Christchurch
Registered address used from 10 Dec 1992 to 30 Jul 2002
Address #10: 6 Inwood Road, Christchurch 9
Registered address used from 16 Aug 1991 to 10 Dec 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Fabish, Raymond Peter |
Waikuku Rangiora 7473 New Zealand |
21 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fabish, Barry David |
New Plymouth |
21 Aug 1987 - 01 Oct 2004 |
Raymond Peter Fabish - Director
Appointment date: 25 Mar 1991
Address: Waikuku, Rangiora, 7473 New Zealand
Address used since 05 May 2016
Barry David Fabish - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 29 Jul 2004
Address: New Plymouth,
Address used since 01 Sep 1993
Susan Kay Hughan - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 01 Sep 1993
Address: Christchurch,
Address used since 01 Dec 1992
Christopher Colin Murphy - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 01 Dec 1992
Address: Christchurch,
Address used since 25 Mar 1991
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road