Shortcuts

Jm Fearon Limited

Type: NZ Limited Company (Ltd)
9429040739304
NZBN
45708
Company Number
Registered
Company Status
Current address
5 Franklin Road
Freemans Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 26 Aug 2019

Jm Fearon Limited, a registered company, was registered on 01 Oct 1946. 9429040739304 is the number it was issued. This company has been run by 1 director, named John Murray Fearon - an active director whose contract started on 13 Mar 1984.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Franklin Road, Freemans Bay, Auckland, 1011 (types include: physical, registered).
Jm Fearon Limited had been using Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland as their physical address up to 26 Aug 2019.
Old names for this company, as we found at BizDb, included: from 01 Oct 1946 to 06 Sep 1991 they were named M C Fearon Ltd.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5 shares (1.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 295 shares (98.33%).

Addresses

Previous addresses

Address: Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 14 Jan 2013 to 26 Aug 2019

Address: Grange Associates Ltd, 4 Grange Road, Mt Eden, Auckland New Zealand

Registered & physical address used from 11 Jul 2006 to 14 Jan 2013

Address: C/- Brian Associates, 532 Parnell Road, Newmarket, Auckland

Registered address used from 11 Jan 1999 to 11 Jul 2006

Address: 2nd Floor, 18 Broadway, Newmarket, Auckland

Physical address used from 11 Jan 1999 to 11 Jul 2006

Address: C/- Brian Associates, 532 Parnell Road, Newmarket, Auckland

Physical address used from 11 Jan 1999 to 11 Jan 1999

Address: Level 1, Bldg 5, Central Park, Great South Road, Penrose, Auckland

Registered address used from 30 Sep 1997 to 11 Jan 1999

Address: Level 1, Bldg 5, Central Park, 666 Great South Road, Penrose

Physical address used from 30 Sep 1997 to 11 Jan 1999

Address: Level 2, Bldg 5, Central Park, 666 Great South Road, Penrose, Auckland

Registered address used from 18 Apr 1997 to 30 Sep 1997

Address: C/- D Walthall, Level 1, Building No 5, 666 Great South Road, Penrose, Auckland

Registered address used from 04 Feb 1994 to 18 Apr 1997

Address: 1230 Dominion Rd, Mt Roskill, Auckland 4

Registered address used from 30 Jun 1993 to 04 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Fearon, Gaye Lilibet Wainui
0992
New Zealand
Shares Allocation #2 Number of Shares: 295
Individual Fearon, John Murray Wainui
0992
New Zealand
Directors

John Murray Fearon - Director

Appointment date: 13 Mar 1984

Address: Wainui, 0992 New Zealand

Address used since 19 May 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 03 Nov 2014

Nearby companies