Shortcuts

Fairmont Flats Limited

Type: NZ Limited Company (Ltd)
9429040917412
NZBN
16142
Company Number
Registered
Company Status
Current address
166 Wicksteed Street
Whanganui 4500
New Zealand
Physical & registered & service address used since 16 Aug 2019

Fairmont Flats Limited was started on 16 Apr 1964 and issued a number of 9429040917412. This registered LTD company has been supervised by 22 directors: Phyllis Anne Neilson - an active director whose contract started on 16 Sep 2011,
Khadisha Wendy Joy Harvey - an active director whose contract started on 10 Jun 2016,
Peter Martin Fletcher - an active director whose contract started on 22 Jan 2019,
Timothy Frederick Orme Whitlock - an active director whose contract started on 08 Feb 2019,
Nicholas Martyn William Ward - an active director whose contract started on 17 May 2022.
As stated in our database (updated on 24 Apr 2024), the company registered 1 address: 166 Wicksteed Street, Whanganui, 4500 (category: physical, registered).
Until 16 Aug 2019, Fairmont Flats Limited had been using Unit A, 69 Taupo Quay, Wanganui as their physical address.
A total of 24300 shares are allocated to 6 groups (7 shareholders in total). As far as the first group is concerned, 3650 shares are held by 1 entity, namely:
Hall, David James (a director) located at Whanganui, Whanganui postcode 4500.
Another group consists of 1 shareholder, holds 19.96% shares (exactly 4850 shares) and includes
Ward, Nicholas Martyn William - located at Whanganui, Whanganui.
The 3rd share allotment (3650 shares, 15.02%) belongs to 2 entities, namely:
Fletcher, Christine, located at Houghton Bay, Wellington (an individual),
Fletcher, Peter, located at Houghton Bay, Wellington (an individual).

Addresses

Previous addresses

Address: Unit A, 69 Taupo Quay, Wanganui, 4500 New Zealand

Physical & registered address used from 23 Feb 2017 to 16 Aug 2019

Address: 69 Taupo Quay, Wanganui, 4500 New Zealand

Physical & registered address used from 02 Apr 2009 to 23 Feb 2017

Address: C/o Horsley Brown & Lowe, 14 Victoria Ave, Wanganui

Registered address used from 01 Jul 1997 to 02 Apr 2009

Address: C/o Horsley Christie, 14 Victoria Ave, Wanganui

Physical address used from 01 Jul 1997 to 02 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 24300

Annual return filing month: February

Annual return last filed: 23 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3650
Director Hall, David James Whanganui
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 4850
Individual Ward, Nicholas Martyn William Whanganui
Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 3650
Individual Fletcher, Christine Houghton Bay
Wellington
6023
New Zealand
Individual Fletcher, Peter Houghton Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 3650
Individual Neilson, Phyllis Anne Wanganui
Wanganui
4500
New Zealand
Shares Allocation #5 Number of Shares: 4850
Individual Harvey, Khadisha Wendy Joy St Johns Hill
Wanganui
4500
New Zealand
Shares Allocation #6 Number of Shares: 3650
Individual Whitlock, Timothy Frederick Orme Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Southcombe, Mark Anthony Te Aro
Wellington
6011
New Zealand
Individual Comrie, Sally-anne Whanganui
Whanganui
4500
New Zealand
Individual Woolridge, Eileen Marguerite Wanganui
Individual Walkinton, Susan Jane Rd 1
Waverley
4591
New Zealand
Individual Gubbins, Sandra Whanganui
Whanganui
4500
New Zealand
Individual Hedgman, Gary Francis Wanganui
Individual Robinson, George Wanganui
Individual Comrie, Sally-anne Wanganui
Individual Beauchamp, Margaret Joan Wanganui

New Zealand
Individual Comrie, Alexander Peter Wanganui
Individual Scurr, Doris Skillen Wanganui
Directors

Phyllis Anne Neilson - Director

Appointment date: 16 Sep 2011

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 16 Sep 2011


Khadisha Wendy Joy Harvey - Director

Appointment date: 10 Jun 2016

Address: St Johns Hill, Wanganui, 4500 New Zealand

Address used since 10 Jun 2016


Peter Martin Fletcher - Director

Appointment date: 22 Jan 2019

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 22 Jan 2019


Timothy Frederick Orme Whitlock - Director

Appointment date: 08 Feb 2019

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 08 Feb 2019


Nicholas Martyn William Ward - Director

Appointment date: 17 May 2022

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 17 May 2022


David James Hall - Director

Appointment date: 14 Apr 2023

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 14 Apr 2023


Sally-anne Comrie - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 14 Apr 2023

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 01 Feb 2020

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 23 Feb 2016


Eileen Marguerite Woolridge - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 21 Aug 2021

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 23 Feb 2016


Susan Jane Walkinton - Director (Inactive)

Appointment date: 13 Jul 2015

Termination date: 08 Feb 2019

Address: Rd 1, Waverley, 4591 New Zealand

Address used since 13 Jul 2015


Margaret Jean Beauchamp - Director (Inactive)

Appointment date: 05 Mar 1997

Termination date: 23 Jul 2018

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 23 Feb 2016


George Robinson - Director (Inactive)

Appointment date: 02 May 1997

Termination date: 10 Jun 2016

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 23 Feb 2016


Mark Anthony Southcombe - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 10 Jul 2015

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 22 May 2012


Gary Francis Hedgman - Director (Inactive)

Appointment date: 16 Apr 1999

Termination date: 07 Sep 2011

Address: Fairmont Flats, 21 Bell Street, Wanganui,

Address used since 16 Apr 1999


Barbara Vivienne Fairclough - Director (Inactive)

Appointment date: 05 Mar 1997

Termination date: 26 Feb 2004

Address: Matua, Tauranga,

Address used since 05 Mar 1997


Derek Keith Pinyon Penn - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 16 Apr 1999

Address: Wanganui,

Address used since 16 May 1994


Mary Nieper - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 21 Mar 1999

Address: Wanganui,

Address used since 20 Aug 1992


Dorothea Doyle - Director (Inactive)

Appointment date: 19 Jul 1983

Termination date: 28 Apr 1997

Address: Wanganui,

Address used since 19 Jul 1983


Samuel Clifford Howcroft - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 05 Mar 1997

Address: Wanganui,

Address used since 16 May 1994


Stewart Hartley Fairclough - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 01 May 1994

Address: Wanganui,

Address used since 29 Oct 1992


Alice Marie Watson - Director (Inactive)

Appointment date: 17 Apr 1964

Termination date: 14 Jan 1994

Address: Wanganui,

Address used since 17 Apr 1964


Ethel Margaret Aitchison - Director (Inactive)

Appointment date: 16 Apr 1964

Termination date: 28 May 1993

Address: Wanganui,

Address used since 16 Apr 1964


Joan Main Mcauliffe - Director (Inactive)

Appointment date: 05 Dec 1990

Termination date: 20 Aug 1992

Address: Wanganui,

Address used since 05 Dec 1990

Nearby companies