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).
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
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 | Period |
---|---|---|---|
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) |
15 Jul 1975 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hobson, Murray Mcalester |
Point Chevalier Auckland |
15 Jul 1975 - |
Ultimate Holding Company
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
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