A T Fauvel Limited, a registered company, was incorporated on 24 Nov 1915. 9429040585086 is the NZ business identifier it was issued. This company has been supervised by 4 directors: John Albert Fauvel - an active director whose contract started on 30 Oct 1980,
Pamela Jean Fauvel - an active director whose contract started on 01 May 2003,
Brenda Mary Fauvel - an inactive director whose contract started on 30 Oct 1980 and was terminated on 13 Aug 1998,
Francis Joseph Fauvel - an inactive director whose contract started on 30 Oct 1980 and was terminated on 24 Sep 1996.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 5B / 38 James Cook Crescent, Remuera, Auckland, 1050 (category: registered, physical).
A T Fauvel Limited had been using 5B / 38 James Cook Crescent, Remuera, Auckland 1005 as their registered address until 09 Aug 2011.
All company shares (4000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Fauvel, John Albert (an individual) located at Remuera, Auckland 1050,
John Fauvel (an individual) located at Remuera, Auckland 1050.
Previous addresses
Address #1: 5b / 38 James Cook Crescent, Remuera, Auckland 1005 New Zealand
Registered & physical address used from 25 Oct 2005 to 09 Aug 2011
Address #2: 40 Eastbourne Road, Remuera, Auckland
Physical address used from 09 May 2003 to 25 Oct 2005
Address #3: 40 Eastbourne Road, Remuera, Auckland
Registered address used from 08 May 2003 to 25 Oct 2005
Address #4: 105 Great South Road, Auckland
Physical address used from 22 Aug 2001 to 09 May 2003
Address #5: Fauvel & Associates, 349 Remuera Road, Auckland
Registered address used from 22 Aug 2001 to 08 May 2003
Address #6: 349 Remuera Road, Auckland 1136
Physical address used from 22 Aug 2001 to 22 Aug 2001
Address #7: 349 Fauvel Road, Auckland 1136
Physical address used from 05 Sep 1997 to 22 Aug 2001
Address #8: Textile Centre, Kenwyn St, Parnell
Registered address used from 23 Jun 1993 to 22 Aug 2001
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Fauvel, John Albert |
Remuera Auckland 1050 New Zealand |
24 Nov 1915 - |
Individual | John Albert Fauvel |
Remuera Auckland 1050 New Zealand |
24 Nov 1915 - |
John Albert Fauvel - Director
Appointment date: 30 Oct 1980
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2015
Pamela Jean Fauvel - Director
Appointment date: 01 May 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2015
Brenda Mary Fauvel - Director (Inactive)
Appointment date: 30 Oct 1980
Termination date: 13 Aug 1998
Address: Pakuranga, Auckland,
Address used since 30 Oct 1980
Francis Joseph Fauvel - Director (Inactive)
Appointment date: 30 Oct 1980
Termination date: 24 Sep 1996
Address: Pakuranga,
Address used since 30 Oct 1980
Ramerican Limited
5b -38 James Cook Crescent
Dodge Ram Nz Limited
5b -38 James Cook Crescent
Chery Automobile New Zealand Limited
5b-38 James Cook Crescent
Fauvel & Associates Limited
5b -38 James Cook Crescent
Torino Motors Limited
5b-38 James Cook Crescent
Maxus Automotive Limited
5b / 38 James Cook Crescent