Fairway Finance Limited, a registered company, was registered on 13 Jan 1960. 9429040234304 is the NZBN it was issued. The company has been managed by 4 directors: Bevan David Cushing - an active director whose contract started on 01 Nov 2011,
James Richard Wright - an active director whose contract started on 01 May 2025,
Selwyn John Cushing - an inactive director whose contract started on 12 Feb 1980 and was terminated on 01 May 2025,
Jeanette Mavis Jenkins - an inactive director whose contract started on 11 Feb 1980 and was terminated on 01 Nov 2011.
Updated on 04 Jun 2025, BizDb's data contains detailed information about 1 address: 127 Queen Street, Hastings, Hastings, 4122 (category: registered, physical).
Fairway Finance Limited had been using First Floor, 120 Karamu Road North, Hastings as their registered address up until 28 Oct 2016.
A total of 64400 shares are issued to 3 shareholders (2 groups). The first group includes 64399 shares (100 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1 share (0 per cent).
Previous addresses
Address: First Floor, 120 Karamu Road North, Hastings, 4122 New Zealand
Registered address used from 17 Mar 2008 to 28 Oct 2016
Address: First Floor, 120 Karamu Road, Hastings New Zealand
Physical address used from 17 Mar 2008 to 28 Oct 2016
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 17 Mar 2008
Address: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Registered address used from 01 May 1998 to 01 Aug 2007
Address: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 May 1998
Address: Coffey Davidson Limited, Chartered Accountants, 303n Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 Aug 2007
Address: C/- Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 15 Jul 1996 to 01 May 1998
Address: -
Physical address used from 17 Feb 1992 to 01 May 1998
Address: Same As Registered Office
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: C/- Peat Marwick, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 17 Feb 1992 to 15 Jul 1996
Basic Financial info
Total number of Shares: 64400
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 64399 | |||
| Individual | Cushing, Selwyn John |
Beatson Road Hastings 4122 New Zealand |
13 Jan 1960 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cushing, Bevan David |
Fendalton Christchurch New Zealand |
29 Jan 2010 - |
| Individual | Cushing, Selwyn John |
Beatson Road Hastings 4122 New Zealand |
29 Jan 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Martin, Brian Joseph |
Havelock North |
13 Jan 1960 - 29 Jan 2010 |
Bevan David Cushing - Director
Appointment date: 01 Nov 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Nov 2011
James Richard Wright - Director
Appointment date: 01 May 2025
Address: Havelock North, 4130 New Zealand
Address used since 01 May 2025
Selwyn John Cushing - Director (Inactive)
Appointment date: 12 Feb 1980
Termination date: 01 May 2025
Address: 52 Beatson Road, Hastings, 4122 New Zealand
Address used since 23 Sep 2015
Jeanette Mavis Jenkins - Director (Inactive)
Appointment date: 11 Feb 1980
Termination date: 01 Nov 2011
Address: Hastings,
Address used since 11 Feb 1980
Pgg Wrightson Employee Benefits Plan Trustee Limited
127 Queen Street
Rel - Trust Management Limited
127 Queen Street East
Steel Securities Limited
127 Queen Street
Rural Equities Limited
127 Queen Street East
New Zealand Rural Property Trust Nominees Limited
127 Queen Street East
Selba Holdings Limited
127 Queen Street