Shortcuts

Fitzallan Park Limited

Type: NZ Limited Company (Ltd)
9429040325279
NZBN
142605
Company Number
Registered
Company Status
Current address
30 Hollis Ave
Christchurch
Other address (Address for Records) used since 09 Jan 2006
30 Hollis Ave
Christchurch
Other address (Address For Share Register) used since 16 Jan 2006
30 Hollis Ave
Christchurch 8022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 27 May 2019

Fitzallan Park Limited, a registered company, was launched on 22 Apr 1983. 9429040325279 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Kenneth Swift - an active director whose contract started on 29 May 1990,
William James Storrier Parsons - an active director whose contract started on 26 Apr 2005,
David Allan Maynard Swift - an active director whose contract started on 01 Nov 2019,
Maurice Aubrey Henshall - an inactive director whose contract started on 14 Apr 1993 and was terminated on 30 Mar 2005.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 30 Hollis Ave, Christchurch, 8022 (types include: registered, physical).
Fitzallan Park Limited had been using 30 Hollis Ave, Christchurch as their registered address until 05 Jun 2019.
Other names for the company, as we established at BizDb, included: from 10 Mar 1993 to 04 Apr 2005 they were named Bremca Nelson Limited, from 22 Apr 1983 to 10 Mar 1993 they were named Kenneth Swift Investments Limited.
A total of 1000000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 300000 shares (30 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly the third share allocation (699999 shares 70 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 30 Holliss Avenue, Cashmere, Christchurch, 8022 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 27 May 2019

Address #5: 30 Hollis Ave, Christchurch, 8022 New Zealand

Registered & physical & service address used from 05 Jun 2019

Previous addresses

Address #1: 30 Hollis Ave, Christchurch New Zealand

Registered & physical address used from 16 Jan 2006 to 05 Jun 2019

Address #2: 10 Kennedy Place, Christchurch

Physical address used from 30 Apr 1997 to 16 Jan 2006

Address #3: 10 Kennedy Place, Christchurch2

Registered address used from 14 Apr 1993 to 16 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 1000000

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: 300000
Individual Swift, Kenneth Christchurch
Individual Swift, David Allan Maynard Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Swift, Joan Helene Christchurch
Shares Allocation #3 Number of Shares: 699999
Individual Swift, Kenneth Christchurch
Directors

Kenneth Swift - Director

Appointment date: 29 May 1990

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Apr 2010


William James Storrier Parsons - Director

Appointment date: 26 Apr 2005

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 29 Apr 2010


David Allan Maynard Swift - Director

Appointment date: 01 Nov 2019

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 01 Nov 2019


Maurice Aubrey Henshall - Director (Inactive)

Appointment date: 14 Apr 1993

Termination date: 30 Mar 2005

Address: Christchurch,

Address used since 14 Apr 1993

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