Shortcuts

Ray Fabish Limited

Type: NZ Limited Company (Ltd)
9429039555878
NZBN
360458
Company Number
Registered
Company Status
Current address
1008 Lower Styx Road
Brooklands
Christchurch
Other address (Address for Records) used since 01 Jul 1997
41 Northside Drive
Rd 3
Waikuku 7473
New Zealand
Physical & registered & service address used since 19 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Fabish, Raymond Peter Waikuku
Rangiora
7473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fabish, Barry David New Plymouth
Directors

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

Nearby companies

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