Fantail Services Limited was launched on 21 Sep 2010 and issued an NZ business identifier of 9429031376709. This registered LTD company has been supervised by 2 directors: Christopher Spayes - an active director whose contract began on 21 Sep 2010,
Trent William Watson - an inactive director whose contract began on 21 Sep 2010 and was terminated on 21 Jul 2023.
According to our data (updated on 08 Mar 2024), this company uses 4 addresses: 5 Pretoria Street, Hutt Central, Lower Hutt, 5010 (service address),
Unit 18, 2/4 Northpoint Street, Plimmerton, Porirua, 5026 (registered address),
Unit 18, 2/4 Northpoint Street, Plimmerton, Porirua, 5026 (physical address),
Po Box 57093, Mana, Porirua, 5247 (postal address) among others.
Up until 11 Mar 2024, Fantail Services Limited had been using Unit 18, 2/4 Northpoint Street, Plimmerton, Porirua as their service address.
BizDb found old names for this company: from 12 Apr 2012 to 16 Feb 2016 they were named Fantail Air-Conditioning & Electrical Limited, from 03 Dec 2010 to 12 Apr 2012 they were named Fantail Air & Electrical Limited and from 17 Sep 2010 to 03 Dec 2010 they were named Fantail Air Conditioning & Electrical Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Villapool Holdings Limited (an entity) located at Plimmerton, Porirua postcode 5026. Fantail Services Limited is classified as "Electrical services" (business classification E323220).
Other active addresses
Address #4: 5 Pretoria Street, Hutt Central, Lower Hutt, 5010 New Zealand
Service address used from 11 Mar 2024
Principal place of activity
Unit 18, 2/4 Northpoint Street, Plimmerton, Porirua, 5247 New Zealand
Previous addresses
Address #1: Unit 18, 2/4 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Service address used from 18 Apr 2019 to 11 Mar 2024
Address #2: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 21 Jan 2015 to 18 Apr 2019
Address #3: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5040 New Zealand
Registered address used from 15 Apr 2014 to 21 Jan 2015
Address #4: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5040 New Zealand
Registered address used from 16 May 2011 to 15 Apr 2014
Address #5: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5040 New Zealand
Physical address used from 21 Sep 2010 to 21 Jan 2015
Address #6: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5040 New Zealand
Registered address used from 21 Sep 2010 to 16 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Villapool Holdings Limited Shareholder NZBN: 9429046106018 |
Plimmerton Porirua 5026 New Zealand |
17 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Trent William |
Camborne Porirua 5026 New Zealand |
21 Sep 2010 - 17 Aug 2020 |
Director | Spayes, Christopher |
Belmont Lower Hutt 5010 New Zealand |
21 Sep 2010 - 17 Aug 2020 |
Director | Watson, Trent William |
Camborne Porirua 5026 New Zealand |
21 Sep 2010 - 17 Aug 2020 |
Individual | Symeou, Paula |
Belmont Lower Hutt 5010 New Zealand |
21 Sep 2010 - 17 Aug 2020 |
Individual | Watson, Adriana Dinnies |
Camborne Porirua 5026 New Zealand |
21 Sep 2010 - 17 Aug 2020 |
Ultimate Holding Company
Christopher Spayes - Director
Appointment date: 21 Sep 2010
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 21 Sep 2010
Trent William Watson - Director (Inactive)
Appointment date: 21 Sep 2010
Termination date: 21 Jul 2023
Address: Camborne, Porirua, 5026 New Zealand
Address used since 15 Feb 2016
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
04heatpumps Limited
69 Rutherford Street
Circuit Works (2009) Limited
The Offices Of Kendons
Eight Point Six Assets Limited
69 Rutherford Street
Msa Electrical Services Limited
69 Rutherford Street
Reefertech Limited
69 Rutherford Street
Villapool Holdings Limited
69 Rutherford Street