Fairose Holdings Limited was incorporated on 31 Jul 1986 and issued an NZBN of 9429039726568. This registered LTD company has been managed by 4 directors: John Davies - an active director whose contract began on 31 Jul 1986,
Peter Donald Hill - an active director whose contract began on 31 Jul 1986,
Jade Murphy - an active director whose contract began on 18 Feb 2023,
Michael Joseph Murphy - an inactive director whose contract began on 31 Jul 1986 and was terminated on 18 Feb 2023.
According to our information (updated on 07 May 2025), this company uses 1 address: 3 Strawberry Grove, Richmond, Richmond, 7020 (type: registered, physical).
Up until 13 Oct 2022, Fairose Holdings Limited had been using 9 Strawbridge Square, Stoke, Nelson as their registered address.
A total of 1500 shares are allotted to 3 groups (8 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Murphy, Karen Mary (an individual) located at Appleby, Richmond postcode 7020,
Pingao Trustee 903 Limited (an entity) located at Tauranga, Tauranga postcode 3110.
The 2nd group consists of 2 shareholders, holds 33.33% shares (exactly 500 shares) and includes
Davies, Norma Joy - located at Richmond, Richmond,
Davies, John - located at Stoke, Nelson.
The third share allocation (500 shares, 33.33%) belongs to 4 entities, namely:
Hill, Lisa, located at Brightwater (an individual),
Hill, Marie Theresa, located at Hope, Richmond (an individual),
Hill, Brydie Marie, located at Khandallah, Wellington (an individual).
Previous addresses
Address: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 26 Sep 2013 to 13 Oct 2022
Address: C/-smart Business Centre (nelson) Ltd, 33 Putaitai Street, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 25 Sep 2012 to 26 Sep 2013
Address: C/-blanchett Chartered Accountancy Ltd, 33 Putaitai Street, Stoke, Nelson 7011 New Zealand
Registered & physical address used from 15 Sep 2008 to 25 Sep 2012
Address: 33 Putaitai Street, Stoke, Nelson
Registered & physical address used from 14 Sep 2005 to 15 Sep 2008
Address: 1/7 Putaitai Street, Stoke, Nelson
Registered & physical address used from 18 Nov 2003 to 14 Sep 2005
Address: 221 Nile Street, Nelson
Registered address used from 07 Jul 2000 to 18 Nov 2003
Address: 2 Sorrento Way, Nelson
Physical address used from 07 Jul 2000 to 18 Nov 2003
Address: 221 Nile Street, Nelson
Physical address used from 07 Jul 2000 to 07 Jul 2000
Address: 86 Patons Road, Hope, Nelson
Registered address used from 20 Jul 1999 to 07 Jul 2000
Address: 86 Paton Road, Hope
Physical address used from 20 Jul 1999 to 07 Jul 2000
Address: 139a Queen Street, Richmond
Registered address used from 08 Feb 1999 to 20 Jul 1999
Address: 139a Queen Street, Richmond
Physical address used from 02 Oct 1998 to 20 Jul 1999
Basic Financial info
Total number of Shares: 1500
Annual return filing month: September
Annual return last filed: 20 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Murphy, Karen Mary |
Appleby Richmond 7020 New Zealand |
22 Jan 2008 - |
| Entity (NZ Limited Company) | Pingao Trustee 903 Limited Shareholder NZBN: 9429051862619 |
Tauranga Tauranga 3110 New Zealand |
29 Feb 2024 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Davies, Norma Joy |
Richmond Richmond 7020 New Zealand |
31 Jul 1986 - |
| Individual | Davies, John |
Stoke Nelson 7011 New Zealand |
31 Jul 1986 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Hill, Lisa |
Brightwater 7091 New Zealand |
09 Sep 2008 - |
| Individual | Hill, Marie Theresa |
Hope Richmond New Zealand |
22 Jan 2008 - |
| Individual | Hill, Brydie Marie |
Khandallah Wellington 6035 New Zealand |
22 Jan 2008 - |
| Individual | Hill, Peter Donald |
Rd 1 Richmond 7081 |
09 Sep 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Murphy, Michael Joseph |
Rd 1 Richmond 7081 New Zealand |
22 Jan 2008 - 12 Oct 2023 |
| Individual | Hosie, Graham |
Hope |
31 Jul 1986 - 24 Jan 2008 |
| Individual | Hill, Maria Theresa |
Hope Nelson |
31 Jul 1986 - 16 May 2006 |
| Individual | Farnsworth, David William |
Aniseed Valley Road Hope, Nelson |
24 Mar 2006 - 16 May 2006 |
| Individual | Murphy, Karen Mary |
Hope Nelson |
31 Jul 1986 - 16 May 2006 |
| Entity | P&m Trustee No 2 Limited Shareholder NZBN: 9429030301559 Company Number: 4364824 |
Nelson Nelson 7010 New Zealand |
21 Sep 2015 - 29 Feb 2024 |
| Entity | P&m Trustee No 2 Limited Shareholder NZBN: 9429030301559 Company Number: 4364824 |
Nelson Nelson 7010 New Zealand |
21 Sep 2015 - 29 Feb 2024 |
| Individual | Murphy, Michael Joseph |
Rd 1 Richmond 7081 New Zealand |
22 Jan 2008 - 12 Oct 2023 |
| Individual | Murphy, Michael Joseph |
Hope Nelson |
31 Jul 1986 - 16 May 2006 |
| Individual | Hill, Peter Donald |
Hope Nelson |
31 Jul 1986 - 22 Jan 2008 |
| Entity | Hf Law Trustees Limited Shareholder NZBN: 9429030479951 Company Number: 4054538 |
Montgomery House 190 Trafalgar Street, Nelson 7010 New Zealand |
18 Sep 2013 - 01 Jul 2021 |
| Entity | Hf Law Trustees Limited Shareholder NZBN: 9429030479951 Company Number: 4054538 |
Montgomery House 190 Trafalgar Street, Nelson 7010 New Zealand |
18 Sep 2013 - 01 Jul 2021 |
| Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
09 Sep 2008 - 18 Sep 2013 | |
| Individual | Heal, Warwick John |
Richmond |
31 Jul 1986 - 24 Jan 2008 |
| Individual | Farnsworth, David William |
104 Aniseed Valley Road Rd1, Hope 7081 New Zealand |
22 Jan 2008 - 21 Sep 2015 |
| Individual | Smith, Ian Roderick |
Hope Nelson |
15 Sep 2005 - 22 Jan 2008 |
| Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
09 Sep 2008 - 18 Sep 2013 |
John Davies - Director
Appointment date: 31 Jul 1986
Address: Stoke, Nelson, 7011 New Zealand
Address used since 11 Sep 2020
Address: Richmond, Nelson, 7020 New Zealand
Address used since 08 Sep 2008
Peter Donald Hill - Director
Appointment date: 31 Jul 1986
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 08 Sep 2008
Jade Murphy - Director
Appointment date: 18 Feb 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 18 Feb 2023
Michael Joseph Murphy - Director (Inactive)
Appointment date: 31 Jul 1986
Termination date: 18 Feb 2023
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 14 Sep 2011
Smart Engineering Services Limited
9 Strawbridge Square
Vanilla Bean Cafe (2016) Limited
9 Strawbridge Square
Ceiling Wool Insulation Limited
9 Strawbridge Square
Stay Safe Nz Limited
9 Strawbridge Square
Meribel Olives Limited
9 Strawbridge Square
Blanchett Trustees Limited
9 Strawbridge Square