Fairfield Construction Limited was registered on 08 Apr 2011 and issued a number of 9429031147040. The registered LTD company has been run by 2 directors: Mark John Thompson - an active director whose contract started on 08 Apr 2011,
Simon Michael Thompson - an inactive director whose contract started on 08 Apr 2011 and was terminated on 30 Sep 2019.
According to BizDb's database (last updated on 27 Mar 2024), the company registered 1 address: 87 Middle Renwick Road, Springlands, Blenheim, 7201 (type: registered, physical).
Until 11 Mar 2022, Fairfield Construction Limited had been using 17 Lakings Road, Springlands, Blenheim as their registered address.
BizDb found more names for the company: from 05 Apr 2011 to 15 Jan 2021 they were named John Thompson Builders Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 48 shares are held by 1 entity, namely:
Thompson, Katja (an individual) located at Springlands, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 52 per cent shares (exactly 52 shares) and includes
Thompson, Mark John - located at Springlands, Blenheim. Fairfield Construction Limited was classified as ""Building, house construction"" (business classification E301120).
Previous addresses
Address #1: 17 Lakings Road, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 12 Mar 2021 to 11 Mar 2022
Address #2: 87 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand
Physical & registered address used from 11 Mar 2021 to 12 Mar 2021
Address #3: 17 Lakings Road, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Oct 2018 to 11 Mar 2021
Address #4: Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Sep 2017 to 03 Oct 2018
Address #5: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 29 May 2017 to 01 Sep 2017
Address #6: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 04 Apr 2016 to 29 May 2017
Address #7: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 08 Apr 2011 to 04 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Thompson, Katja |
Springlands Blenheim 7201 New Zealand |
29 Apr 2016 - |
Shares Allocation #2 Number of Shares: 52 | |||
Director | Thompson, Mark John |
Springlands Blenheim 7201 New Zealand |
08 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Simon Michael |
Springlands Blenheim 7201 New Zealand |
08 Apr 2011 - 30 Sep 2019 |
Individual | Stolze, Katja |
Springlands Blenheim 7201 New Zealand |
04 Apr 2014 - 29 Apr 2016 |
Individual | Thompson, Janine Sarah |
Springlands Blenheim 7201 New Zealand |
04 Apr 2014 - 30 Sep 2019 |
Mark John Thompson - Director
Appointment date: 08 Apr 2011
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 13 Nov 2013
Simon Michael Thompson - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 30 Sep 2019
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 08 Apr 2011
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Bainbridge Limited
2 Alfred Street
Camp Bay Construction Limited
2 Alfred Street
M Pattison Building Limited
2 Alfred Street
Provincial Building Services Limited
2 Alfred Street
Silver Homes Nz Limited
2 Alfred Street
T & D Construction (chch) Limited
2 Alfred Street