Fernbank Investments Limited was launched on 18 Dec 1984 and issued an NZ business identifier of 9429039883971. The registered LTD company has been supervised by 8 directors: Phyllis Ann Mcartney - an active director whose contract began on 25 Mar 1997,
Michael Mcartney - an active director whose contract began on 24 May 2020,
Peter James Mcartney - an inactive director whose contract began on 12 Aug 1994 and was terminated on 11 May 2018,
Heather Joy Redfearn - an inactive director whose contract began on 12 Aug 1994 and was terminated on 24 Mar 1997,
Robert Ian Mcartney - an inactive director whose contract began on 12 Aug 1994 and was terminated on 24 Mar 1997.
As stated in BizDb's data (last updated on 13 Mar 2024), the company registered 1 address: 5 Greenwich Way, Unsworth Heights, Auckland, 0632 (type: office, delivery).
Until 01 Jun 2017, Fernbank Investments Limited had been using 21 Oscar Road, Greenhithe, Auckland as their registered address.
BizDb identified old names used by the company: from 12 Aug 1994 to 21 Apr 1997 they were named Takapuna Exhausts Limited, from 18 Dec 1984 to 12 Aug 1994 they were named Te Maori Design (New Zealand) Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Mcartney, Phyllis Ann (a director) located at Unsworth Heights, Auckland postcode 0632.
Principal place of activity
5 Greenwich Way, Unsworth Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: 21 Oscar Road, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 05 Apr 2011 to 01 Jun 2017
Address #2: 21 Oscar Road, Greenhithe, North Shore 0632 New Zealand
Physical & registered address used from 19 Feb 2008 to 05 Apr 2011
Address #3: 21 Oscar Road, Greenhithe, North Shore
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address #4: 21 Oscar Road, Greenhithe, Auckland
Registered address used from 04 Apr 1997 to 19 Feb 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Director | Mcartney, Phyllis Ann |
Unsworth Heights Auckland 0632 New Zealand |
28 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcartney, Peter James |
Unsworth Heights Auckland 0632 New Zealand |
18 Dec 1984 - 16 Apr 2019 |
Individual | Harre, Robyn Ann |
Clevedon |
18 Dec 1984 - 28 Mar 2011 |
Phyllis Ann Mcartney - Director
Appointment date: 25 Mar 1997
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 24 May 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Mar 2011
Michael Mcartney - Director
Appointment date: 24 May 2020
Address: Bayview, Auckland, 0629 New Zealand
Address used since 24 May 2020
Peter James Mcartney - Director (Inactive)
Appointment date: 12 Aug 1994
Termination date: 11 May 2018
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 24 May 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Mar 2011
Heather Joy Redfearn - Director (Inactive)
Appointment date: 12 Aug 1994
Termination date: 24 Mar 1997
Address: Birkdale, Auckland,
Address used since 12 Aug 1994
Robert Ian Mcartney - Director (Inactive)
Appointment date: 12 Aug 1994
Termination date: 24 Mar 1997
Address: Herald Island, Auckland,
Address used since 12 Aug 1994
Alan Gregory Redfearn - Director (Inactive)
Appointment date: 12 Aug 1994
Termination date: 24 Mar 1997
Address: Birkdale, Auckland,
Address used since 12 Aug 1994
Noel Sidney Whiley - Director (Inactive)
Appointment date: 19 Oct 1987
Termination date: 12 Aug 1994
Address: Birkenhead, Auckland,
Address used since 19 Oct 1987
James Ponui Nicholls - Director (Inactive)
Appointment date: 19 Oct 1987
Termination date: 12 Aug 1994
Address: Mairangi Bay, Auckland,
Address used since 19 Oct 1987
Kratz-stein Trustee Limited
Villa 14 / 5 Greenwich Way
Kaye Trustee Limited
Villa 7, 5 Greenwich Way
Milford Scottish Country Dance Club Incorporated
3506/5 Greenwich Way
S & S Ims Limited
Shop 8
Maxhealth Nz Limited
106 Bluebird Crescent
Tina Company Limited
89 Bluebird Crescent