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 01 Apr 2024), 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:
Pingao Trustee 903 Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Murphy, Karen Mary (an individual) located at Appleby, Richmond postcode 7020.
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, Peter Donald, located at Rd 1, Richmond 7081 (an individual),
Hill, Marie Theresa, located at Hope, Richmond (an individual),
Hill, Brydie Marie, located at Hope, Richmond (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: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Pingao Trustee 903 Limited Shareholder NZBN: 9429051862619 |
Tauranga Tauranga 3110 New Zealand |
29 Feb 2024 - |
Individual | Murphy, Karen Mary |
Appleby Richmond 7020 New Zealand |
22 Jan 2008 - |
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, Peter Donald |
Rd 1 Richmond 7081 |
09 Sep 2008 - |
Individual | Hill, Marie Theresa |
Hope Richmond New Zealand |
22 Jan 2008 - |
Individual | Hill, Brydie Marie |
Hope Richmond New Zealand |
22 Jan 2008 - |
Individual | Hill, Lisa |
Rd 1 Richmond 7081 New Zealand |
09 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
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 | 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 |
Aniseed Valley Road Hope, Nelson |
24 Mar 2006 - 16 May 2006 |
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 | |
Individual | Murphy, Karen Mary |
Hope Nelson |
31 Jul 1986 - 16 May 2006 |
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