Nu-Look Fairline Properties Limited was started on 27 Jan 1939 and issued an NZBN of 9429040197784. The registered LTD company has been run by 4 directors: Heather Winifred Greenslade - an active director whose contract began on 17 Jul 1987,
Ian Greenslade - an active director whose contract began on 27 Feb 2014,
Joanne Fergusson - an active director whose contract began on 27 Feb 2014,
Ross Webber Greenslade - an inactive director whose contract began on 17 Jul 1987 and was terminated on 23 Jan 2014.
According to our information (last updated on 20 Apr 2024), the company registered 1 address: Apartment 203, 283 Wakefield Quay, Stepneyville, Nelson, 7010 (category: registered, registered).
Until 07 Jul 2017, Nu-Look Fairline Properties Limited had been using 59 The Cliffs, Britannia Heights, Nelson as their registered address.
BizDb identified more names for the company: from 27 Jan 1939 to 28 May 2004 they were called Nu-Look Fairline Joinery Centre Limited.
A total of 79500 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Fergusson, Joanne (a director) located at Britannia Heights, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 81.13% shares (exactly 64500 shares) and includes
Greenslade, Estate Ross Webber - located at Britannia Heights, Nelson.
The third share allocation (100 shares, 0.13%) belongs to 1 entity, namely:
Greenslade, Ian, located at Stepneyville, Nelson (a director).
Previous addresses
Address #1: 59 The Cliffs, Britannia Heights, Nelson, 7010 New Zealand
Registered & physical address used from 25 Nov 2010 to 07 Jul 2017
Address #2: 59 The Cliffs, Nelson New Zealand
Physical & registered address used from 26 Nov 2003 to 25 Nov 2010
Address #3: 16 Nayland Road, Stoke
Registered address used from 17 Nov 1998 to 26 Nov 2003
Address #4: 16 Nayland Road, Stoke, Nelson
Physical address used from 30 Jun 1997 to 26 Nov 2003
Address #5: 16 Nayland Street, Stoke, Nelson
Physical address used from 30 Jun 1997 to 30 Jun 1997
Basic Financial info
Total number of Shares: 79500
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Fergusson, Joanne |
Britannia Heights Nelson 7010 New Zealand |
01 Apr 2016 - |
Shares Allocation #2 Number of Shares: 64500 | |||
Individual | Greenslade, Estate Ross Webber |
Britannia Heights Nelson 7010 New Zealand |
27 Jan 1939 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Greenslade, Ian |
Stepneyville Nelson 7010 New Zealand |
01 Apr 2016 - |
Shares Allocation #4 Number of Shares: 14800 | |||
Individual | Greenslade, Heather Winifred |
Britannia Heights Nelson 7010 New Zealand |
27 Jan 1939 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenslade, Ross Webber |
Nelson |
19 Nov 2003 - 27 Jun 2010 |
Individual | Fitchett, John Malcolm |
167 Hardy St Nelson |
19 Nov 2003 - 19 Nov 2003 |
Heather Winifred Greenslade - Director
Appointment date: 17 Jul 1987
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 17 Nov 2010
Ian Greenslade - Director
Appointment date: 27 Feb 2014
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 09 May 2023
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 17 Nov 2022
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 29 Jun 2017
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 27 Feb 2014
Joanne Fergusson - Director
Appointment date: 27 Feb 2014
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 27 Feb 2014
Ross Webber Greenslade - Director (Inactive)
Appointment date: 17 Jul 1987
Termination date: 23 Jan 2014
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 17 Nov 2010
Rainbow Reading Programme Limited
32 Moncrieff Avenue
Mapua Ritz Limited
32 Moncrieff Avenue
Point 5 Foundation Charitable Trust Of New Zealand
73 The Cliffs
Har Trustee Co. Limited
71 The Cliffs
Waihau Services Limited
71 The Cliffs
A & B Knudsen Limited
161 Princes Drive