Shortcuts

Fapp Securities Limited

Type: NZ Limited Company (Ltd)
9429040483405
NZBN
95029
Company Number
Registered
Company Status
Current address
Unit 8, 180 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 04 Jun 2019


Fapp Securities Limited, a registered company, was incorporated on 15 Jul 1975. 9429040483405 is the NZ business identifier it was issued. The company has been managed by 4 directors: Peter Edward Newfield - an inactive director whose contract began on 23 Aug 1991 and was terminated on 20 Mar 2015,
Stephen Allan Hunt - an inactive director whose contract began on 23 Aug 1991 and was terminated on 20 May 1995,
John Gordon Eastwood - an inactive director whose contract began on 23 Aug 1991 and was terminated on 20 May 1995,
Murray Mcalester Hobson - an inactive director whose contract began on 23 Aug 1991 and was terminated on 31 Dec 1992.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 8, 180 Montgomerie Road, Mangere, Auckland, 2022 (category: physical, registered).
Fapp Securities Limited had been using Shed 24, Level 1, Prince's Wharf, 147 Quay Street, Auckland as their registered address up until 04 Jun 2019.
Past names for this company, as we managed to find at BizDb, included: from 15 Jul 1975 to 12 Jul 1976 they were named Tisco Securities Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address: Shed 24, Level 1, Prince's Wharf, 147 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Mar 2009 to 04 Jun 2019

Address: C/- Peter Newfield Solicitor, Level 34, Royal & Sunalliance Centre,, 48 Shortland St, Auckland

Registered address used from 10 Sep 2003 to 23 Mar 2009

Address: C/- Peter Newfield, Level 34, Royal & Sunalliance Centre,, 48 Shortland St, Auckland

Physical address used from 10 Sep 2003 to 23 Mar 2009

Address: 665 Manukau Road, Epsom, Auckland

Registered address used from 01 Mar 2001 to 10 Sep 2003

Address: 665 Manukau Road, Royal Oak, Auckland

Physical address used from 20 Apr 2000 to 20 Apr 2000

Address: C/- Peter E Newfield - Solicitor, Level 14, 155 Queen Street, Auckland

Physical address used from 20 Apr 2000 to 10 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Anteus Holdings (new Zealand) Limited
Shareholder NZBN: 9429040668338
1, Shed 24, Prince's Wharf, 147 Quay
Str, Auckland (peter Newfield)
Shares Allocation #2 Number of Shares: 1
Individual Hobson, Murray Mcalester Point Chevalier
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Anteus Holdings (new Zealand) Limited
Name
Ltd
Type
65337
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Shed 24, Prince's Wharf
147 Quay Street
Auckland New Zealand
Address
Directors

Peter Edward Newfield - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 20 Mar 2015

Address: Auckland,

Address used since 23 Aug 1991


Stephen Allan Hunt - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 20 May 1995

Address: Weymouth, Manukau, Auckland,

Address used since 23 Aug 1991


John Gordon Eastwood - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 20 May 1995

Address: Point Chevalier, Auckland,

Address used since 23 Aug 1991


Murray Mcalester Hobson - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 31 Dec 1992

Address: Point Chevalier, Auckland,

Address used since 23 Aug 1991

Address: 180 Montgomerie Road, Mangere, Manukau, 2022 New Zealand

Address used since 24 Sep 2010

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 10 Sep 2019

Nearby companies

Fuspace Limited
Flat 42, 147 Quay Street

Heimsath Alexander Project Trustee Limited
Level 1, Shed 22, Prince's Wharf

Robinson Nominees Limited
Level 1, Shed 22, Princes Wharf

Heimsath Alexander Nominee Limited
Level 1, Shed 22, Prince's Wharf

Heimsath Alexander Security Trustee Limited
Level 1, Shed 22, Prince's Wharf

Interactive Corporate Consultancy Limited
10/22 Princes Wharf