Shortcuts

Fitzallan Holdings Limited

Type: NZ Limited Company (Ltd)
9429040247663
NZBN
157812
Company Number
Registered
Company Status
Current address
30 Hollis Ave
Christchurch 8023
New Zealand
Physical & registered & service address used since 05 Jun 2019

Fitzallan Holdings Limited was launched on 21 Apr 1978 and issued an NZ business identifier of 9429040247663. This registered LTD company has been managed by 4 directors: Kenneth Swift - an active director whose contract started on 10 Dec 1991,
William James Storrier Parsons - an active director whose contract started on 26 Apr 2005,
Maurice Aubrey Henshall - an inactive director whose contract started on 10 Dec 1991 and was terminated on 28 Feb 2006,
Grant Bruce Murdoch - an inactive director whose contract started on 03 Dec 1991 and was terminated on 17 Feb 1994.
According to BizDb's data (updated on 31 Mar 2024), the company registered 1 address: 30 Hollis Ave, Christchurch, 8023 (types include: physical, registered).
Up to 05 Jun 2019, Fitzallan Holdings Limited had been using 30 Hollis Ave, Christchurch as their registered address.
BizDb found former names for the company: from 15 Jan 1992 to 05 Apr 2005 they were named Bremca Holdings Limited, from 21 Apr 1978 to 15 Jan 1992 they were named Bremca Southland Switchboards Ltd.
A total of 15000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 4900 shares are held by 2 entities, namely:
Parsons, William James Storrier (a director) located at Fendalton, Christchurch postcode 8014,
Swift, Joan Helene (an individual) located at Christchurch.
The 2nd group consists of 1 shareholder, holds 0.67 per cent shares (exactly 100 shares) and includes
Swift, Kenneth - located at Christchurch.
The 3rd share allocation (10000 shares, 66.67%) belongs to 1 entity, namely:
Swift, Kenneth, located at Christchurch (an individual).

Addresses

Previous addresses

Address: 30 Hollis Ave, Christchurch New Zealand

Registered & physical address used from 18 Jan 2006 to 05 Jun 2019

Address: 10 Kennedy Place, Christchurch

Physical address used from 27 Mar 1997 to 18 Jan 2006

Address: 10 Kennedy Place, Christchurch 2

Registered address used from 27 Mar 1997 to 18 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4900
Director Parsons, William James Storrier Fendalton
Christchurch
8014
New Zealand
Individual Swift, Joan Helene Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Swift, Kenneth Christchurch
Shares Allocation #3 Number of Shares: 10000
Individual Swift, Kenneth Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henshall, Maurice Aubrey Christchurch

New Zealand
Individual Swift, Kenneth Christchurch
Preference Shares
Individual Henshall, Maurice Aubrey Christchurch
Directors

Kenneth Swift - Director

Appointment date: 10 Dec 1991

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 Mar 2010


William James Storrier Parsons - Director

Appointment date: 26 Apr 2005

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 27 Mar 2010


Maurice Aubrey Henshall - Director (Inactive)

Appointment date: 10 Dec 1991

Termination date: 28 Feb 2006

Address: Christchurch,

Address used since 10 Dec 1991


Grant Bruce Murdoch - Director (Inactive)

Appointment date: 03 Dec 1991

Termination date: 17 Feb 1994

Address: Christchurch,

Address used since 03 Dec 1991

Nearby companies

Positive Image Joinery Limited
48 Maunsell Street

Jarvis Investment Trustees Limited
239 Opawa Road

Dw Builders Limited
239 Opawa Road

411ilam Limited
3/239 Opawa Road

Oaponline Limited
3/239 Opawa Road

Online Asset Partners Australia Limited
3/239 Opawa Road