Fortis Group Holdings Limited, a registered company, was started on 24 Sep 1996. 9429038252099 is the number it was issued. The company has been run by 4 directors: Ernest Fredrick Michael Duval - an active director whose contract began on 31 Mar 2021,
Llewelyn Phillip Du Val - an inactive director whose contract began on 04 Feb 2015 and was terminated on 31 Mar 2021,
Murray Ian Withers - an inactive director whose contract began on 24 Sep 1996 and was terminated on 04 Feb 2015,
Ernest Frederick Michael Duval - an inactive director whose contract began on 24 Sep 1996 and was terminated on 09 Feb 2014.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 153 High Street, Christchurch Central, Christchurch, 8011 (category: physical, service).
Fortis Group Holdings Limited had been using 334 Lincoln Road, Addington, Christchurch as their registered address up to 15 Nov 2019.
Previous names used by this company, as we identified at BizDb, included: from 24 Sep 1996 to 24 Aug 2015 they were named Highbrook Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Duval, Ernest Fredrick Michael - located at 8011, Hillsborough, Christchurch.
Previous addresses
Address #1: 334 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 03 Jun 2015 to 15 Nov 2019
Address #2: 334 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 03 Jun 2015 to 11 Nov 2020
Address #3: 165 Harewood Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 05 Dec 2012 to 03 Jun 2015
Address #4: 148 Manchester Street, Christchurch New Zealand
Physical address used from 11 Nov 2002 to 05 Dec 2012
Address #5: First Floor, 148 Manchester Street, Christchurch New Zealand
Registered address used from 11 Nov 2002 to 05 Dec 2012
Address #6: Papprill Hadfield & Aldous, 79-83 Hereford Street, Christchurch
Registered & physical address used from 09 Sep 2002 to 11 Nov 2002
Address #7: 211 Gloucester Street, Christchurch
Registered address used from 11 Apr 2000 to 09 Sep 2002
Address #8: 148 Manchester Street, Christchurch
Physical address used from 25 Sep 1996 to 09 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Duval, Ernest Fredrick Michael |
Hillsborough Christchurch 8022 New Zealand |
22 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Du Val, Llewelyn Phillip |
Mount Pleasant Christchurch 8081 New Zealand |
24 Sep 1996 - 22 Nov 2023 |
Individual | Withers, Murray Ian |
Casebrook Christchurch 8051 New Zealand |
24 Sep 1996 - 25 May 2015 |
Entity | Stayrod Trustees (rata) Limited Shareholder NZBN: 9429041558751 Company Number: 5551265 |
25 May 2015 - 29 Oct 2015 | |
Entity | Stayrod Trustees (rata) Limited Shareholder NZBN: 9429041558751 Company Number: 5551265 |
25 May 2015 - 29 Oct 2015 |
Ernest Fredrick Michael Duval - Director
Appointment date: 31 Mar 2021
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 31 Mar 2021
Llewelyn Phillip Du Val - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 31 Mar 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Nov 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Feb 2015
Murray Ian Withers - Director (Inactive)
Appointment date: 24 Sep 1996
Termination date: 04 Feb 2015
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 27 Nov 2012
Ernest Frederick Michael Duval - Director (Inactive)
Appointment date: 24 Sep 1996
Termination date: 09 Feb 2014
Address: Christchurch, New Zealand
Address used since 01 Nov 2013
Pataka Trust
332 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road