Fabers Furnishings Limited was started on 08 Oct 1951 and issued a number of 9429040727974. The registered LTD company has been managed by 7 directors: Allan Merrick Faber - an active director whose contract began on 24 Mar 1998,
Alan Merrick Faber - an active director whose contract began on 24 Mar 1998,
Hannah Fiona Faber - an active director whose contract began on 29 Mar 2022,
David Merrick Faber - an active director whose contract began on 29 Mar 2022,
Sharon Faber - an inactive director whose contract began on 24 Mar 1998 and was terminated on 29 Mar 2022.
As stated in our database (last updated on 22 Feb 2024), this company registered 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: physical, service).
Until 02 Nov 2016, Fabers Furnishings Limited had been using Ridge House, 69 Ridge Road, Howick, Auckland as their physical address.
BizDb identified previous names used by this company: from 08 Oct 1951 to 14 Dec 1998 they were named Peter Faber Interiors Limited.
A total of 20000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Faber, Alan Merrick (an individual) located at Maunu, Whangarei postcode 0110.
The 2nd group consists of 1 shareholder, holds 49.95% shares (exactly 9990 shares) and includes
Faber, Hannah Fiona - located at Morningside, Whangarei.
The next share allotment (9990 shares, 49.95%) belongs to 1 entity, namely:
Faber, David Merrick, located at Morningside, Whangarei (an individual).
Previous addresses
Address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 28 Feb 2010 to 02 Nov 2016
Address: C/-b J Drumm Chartered Accountant, Ground Floor, 6 Botany Road, Howick, Manukau
Physical & registered address used from 23 Sep 2008 to 28 Feb 2010
Address: C/-b J Drumm Chartered Accountant, Ground Floor, 6a Botany Road, Howick, Manukau
Physical & registered address used from 17 Sep 2007 to 23 Sep 2008
Address: C/- B J Drumm Chartered Accountant, Suite 2, Level 3 Harcourts Buildings, 6 Botany Road, Howick
Registered & physical address used from 26 Apr 2002 to 17 Sep 2007
Address: 42 Hattaway Avenue, Bucklands Beach, Auckland
Physical address used from 01 Jul 1997 to 26 Apr 2002
Address: 27 Birmingham Rd, East Tamaki, Auckland
Registered address used from 29 Nov 1991 to 26 Apr 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Faber, Alan Merrick |
Maunu Whangarei 0110 New Zealand |
08 Oct 1951 - |
Shares Allocation #2 Number of Shares: 9990 | |||
Individual | Faber, Hannah Fiona |
Morningside Whangarei 0110 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 9990 | |||
Individual | Faber, David Merrick |
Morningside Whangarei 0110 New Zealand |
01 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faber, Peter Graeme |
Mannu Whangarei |
08 Oct 1951 - 01 Apr 2022 |
Individual | Faber, Raewyn Eva |
Mannu Whangarei |
08 Oct 1951 - 01 Apr 2022 |
Individual | Faber, Sharon Jen Denise |
Maunu Whangarei 0110 New Zealand |
26 Oct 2022 - 14 Nov 2022 |
Individual | Faber, Sharon Jen |
Maunu Whangarei 0110 New Zealand |
08 Oct 1951 - 01 Apr 2022 |
Allan Merrick Faber - Director
Appointment date: 24 Mar 1998
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Sep 2017
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Oct 2015
Alan Merrick Faber - Director
Appointment date: 24 Mar 1998
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Sep 2017
Hannah Fiona Faber - Director
Appointment date: 29 Mar 2022
Address: Morningside, Whangarei, 0110 New Zealand
Address used since 05 Apr 2022
David Merrick Faber - Director
Appointment date: 29 Mar 2022
Address: Morningside, Whangarei, 0110 New Zealand
Address used since 05 Apr 2022
Sharon Faber - Director (Inactive)
Appointment date: 24 Mar 1998
Termination date: 29 Mar 2022
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Sep 2017
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Oct 2015
Peter Graeme Faber - Director (Inactive)
Appointment date: 02 Oct 1984
Termination date: 24 Mar 1998
Address: Mannu, Whangarei,
Address used since 02 Oct 1984
Raewyn Eva Faber - Director (Inactive)
Appointment date: 02 Oct 1984
Termination date: 24 Mar 1998
Address: Mannu, Whangarei,
Address used since 02 Oct 1984
Teklon Immigration Services Limited
Ridge House, 69 Ridge Road
Payless Plumbing Limited
Ridge House, 69 Ridge Road
Reacher Investments Limited
Ridge House, 69 Ridge Road
Aj Property Services Limited
Ridge House, 69 Ridge Road
Smart Farm Systems Limited
Ridge House, 69 Ridge Road
Maxline Limited
Ridge House, 69 Ridge Road