Shortcuts

Fortis Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429038252099
NZBN
823491
Company Number
Registered
Company Status
Current address
153 High Street
Christchurch Central
Christchurch 8011
New Zealand
Registered address used since 15 Nov 2019
153 High Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service address used since 11 Nov 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Duval, Ernest Fredrick Michael Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Du Val, Llewelyn Phillip Mount Pleasant
Christchurch
8081
New Zealand
Individual Withers, Murray Ian Casebrook
Christchurch
8051
New Zealand
Entity Stayrod Trustees (rata) Limited
Shareholder NZBN: 9429041558751
Company Number: 5551265
Entity Stayrod Trustees (rata) Limited
Shareholder NZBN: 9429041558751
Company Number: 5551265
Directors

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

Nearby companies

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