Fabia Overland Holding Company Limited was launched on 27 Oct 1965 and issued a number of 9429040116846. This registered LTD company has been managed by 2 directors: Anthony John Anselmi - an active director whose contract started on 09 Apr 1979,
Deidre Patricia Anselmi - an inactive director whose contract started on 09 Apr 1979 and was terminated on 18 Jul 2012.
According to BizDb's database (updated on 02 Jun 2025), this company uses 1 address: 127 Rora Street, Te Kuiti, Te Kuiti, 3910 (types include: physical, service).
Until 18 Mar 2019, Fabia Overland Holding Company Limited had been using 127 Rora Street, Te Kuiti, Te Kuiti as their physical address.
BizDb found more names for this company: from 28 Apr 1986 to 16 Mar 1993 they were named Fabia Shoetown Holding Company Limited, from 27 Oct 1965 to 28 Apr 1986 they were named Fabia Holdings Limited.
A total of 50000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 49000 shares are held by 3 entities, namely:
Lamb, Lionel Max (an individual) located at Te Kuiti, Te Kuiti postcode 3910,
Anselmi, Aj (an individual) located at Remuera, Auckland postcode 1050,
Alleman, Ross Michael (an individual) located at 242 Grenada Street, Mount Maunganui postcode 3116.
The 2nd group consists of 1 shareholder, holds 2 per cent shares (exactly 1000 shares) and includes
Anselmi, Anthony John - located at Remuera, Auckland.
Previous addresses
Address: 127 Rora Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Physical & registered address used from 04 Dec 2017 to 18 Mar 2019
Address: 47 Taupiri St, Te Kuiti, 3910 New Zealand
Registered & physical address used from 18 Oct 2012 to 04 Dec 2017
Address: C/- Ross Alleman, 46 Taupiri St, Te Kuiti New Zealand
Registered address used from 25 Nov 1993 to 18 Oct 2012
Address: C/o M/s Bruce Duthie Voyce & Co, 46 Taupiri St, Te Kuiti
Registered address used from 24 Nov 1993 to 25 Nov 1993
Address: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address: 46 Taupiri Street, Te Kuiti New Zealand
Physical address used from 18 Feb 1992 to 18 Oct 2012
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 21 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49000 | |||
| Individual | Lamb, Lionel Max |
Te Kuiti Te Kuiti 3910 New Zealand |
11 Feb 2025 - |
| Individual | Anselmi, Aj |
Remuera Auckland 1050 New Zealand |
27 Oct 1965 - |
| Individual | Alleman, Ross Michael |
242 Grenada Street Mount Maunganui 3116 New Zealand |
27 Oct 1965 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Anselmi, Anthony John |
Remuera Auckland 1050 New Zealand |
27 Oct 1965 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anselmi, Deidre Patricia |
Remuera Auckland 1050 New Zealand |
30 Mar 2004 - 21 Dec 2012 |
| Individual | Anselmi, Dp |
Remuera Auckland 1050 New Zealand |
30 Mar 2004 - 23 Sep 2013 |
| Individual | Alleman, Rm |
Te Kuiti |
30 Mar 2004 - 27 Jun 2010 |
| Individual | Amselmi, Aj |
Te Kuiti |
30 Mar 2004 - 30 Mar 2004 |
Anthony John Anselmi - Director
Appointment date: 09 Apr 1979
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Mar 2010
Deidre Patricia Anselmi - Director (Inactive)
Appointment date: 09 Apr 1979
Termination date: 18 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Mar 2010
Duracem Limited
47 A Taupiri Street
Polypave Limited
47 A Taupiri Street
Pacific Trust And Nominee Company Limited
47 A Taupiri Street
St Andrews Housing Trust Board
C/o Lionel Smith & Associates Ltd
Ahuahu Group Limited
49 Taupiri Street
Linn Spreading Limited
46 Taupiri Street