Shortcuts

Farnham Investments Limited

Type: NZ Limited Company (Ltd)
9429040671499
NZBN
64254
Company Number
Registered
Company Status
Current address
1st Floor
5 Hunt Street
Whangarei 0110
New Zealand
Physical & registered & service address used since 21 Jul 2011

Farnham Investments Limited was started on 25 Feb 1963 and issued a business number of 9429040671499. The registered LTD company has been managed by 7 directors: Ngaire Gladys Fisher - an active director whose contract began on 01 Feb 1996,
Grant Lindsay Currie - an inactive director whose contract began on 25 Oct 2001 and was terminated on 20 Jul 2022,
Colin Harold Spencer Day - an inactive director whose contract began on 13 Nov 2003 and was terminated on 29 Jan 2017,
Colin Harold Spencer Day - an inactive director whose contract began on 25 Oct 2001 and was terminated on 30 Apr 2003,
Harold Spencer Day - an inactive director whose contract began on 09 Dec 1982 and was terminated on 09 Sep 2001.
According to our information (last updated on 16 Apr 2024), the company uses 1 address: 1St Floor, 5 Hunt Street, Whangarei, 0110 (types include: physical, registered).
Until 21 Jul 2011, Farnham Investments Limited had been using 27 Rust Avenue, Kowhai Court, Suite 10, Whangarei as their registered address.
BizDb found more names for the company: from 25 Feb 1963 to 26 Apr 1994 they were named Garton and Day Limited.
A total of 4500 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 3500 shares are held by 1 entity, namely:
Tw Trustees 2020 Limited (an entity) located at Whangarei, Whangarei postcode 0110.
Another group consists of 1 shareholder, holds 22.22 per cent shares (exactly 1000 shares) and includes
Fisher, Ngaire Gladys - located at Parua Bay.

Addresses

Previous addresses

Address: 27 Rust Avenue, Kowhai Court, Suite 10, Whangarei New Zealand

Registered address used from 28 Jul 1997 to 21 Jul 2011

Address: 29 Vine St, Whangarei

Registered address used from 28 Jul 1997 to 28 Jul 1997

Address: Suite 10, Kowhai Court, 27 Rust Avenue, Whangarei New Zealand

Physical address used from 30 Jun 1997 to 21 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 4500

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3500
Entity (NZ Limited Company) Tw Trustees 2020 Limited
Shareholder NZBN: 9429048160971
Whangarei
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Fisher, Ngaire Gladys Parua Bay
0174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other G.l. Currie Whangarei
0173
New Zealand
Directors

Ngaire Gladys Fisher - Director

Appointment date: 01 Feb 1996

Address: Parua Bay, 0174 New Zealand

Address used since 23 Apr 2018

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 26 Apr 2012


Grant Lindsay Currie - Director (Inactive)

Appointment date: 25 Oct 2001

Termination date: 20 Jul 2022

Address: Glenbervie, Whangarei, 0173 New Zealand

Address used since 08 Aug 2016


Colin Harold Spencer Day - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 29 Jan 2017

Address: Taurikura, Whangarei, 0174 New Zealand

Address used since 11 Apr 2016


Colin Harold Spencer Day - Director (Inactive)

Appointment date: 25 Oct 2001

Termination date: 30 Apr 2003

Address: Taurikura, Whangarei,

Address used since 25 Oct 2001


Harold Spencer Day - Director (Inactive)

Appointment date: 09 Dec 1982

Termination date: 09 Sep 2001

Address: Taurikura, Whangarei,

Address used since 09 Dec 1982


Colin Harold Spencer Day - Director (Inactive)

Appointment date: 30 Nov 1982

Termination date: 01 Feb 1996

Address: Taurikura, Whangarei,

Address used since 30 Nov 1982


Nellie Elizabeth Day - Director (Inactive)

Appointment date: 09 Dec 1982

Termination date: 01 Feb 1996

Address: Taurikura, Whangarei,

Address used since 09 Dec 1982

Nearby companies