Fmi Building Innovation Limited, a registered company, was incorporated on 12 Nov 1987. 9429039520364 is the NZBN it was issued. The company has been managed by 7 directors: Warren Paul Lewis - an active director whose contract began on 05 Dec 1996,
Peter Frederick Lewis - an inactive director whose contract began on 21 Jul 1991 and was terminated on 16 Mar 2017,
Roger Eric Spearman - an inactive director whose contract began on 25 Feb 2009 and was terminated on 16 Mar 2017,
Scott Charles Lewis - an inactive director whose contract began on 29 May 2003 and was terminated on 14 Jan 2009,
Kevin Allum - an inactive director whose contract began on 19 Jul 2001 and was terminated on 20 Dec 2004.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 6 Timaru Place, Mount Wellington, Auckland, 1060 (type: physical, registered).
Fmi Building Innovation Limited had been using 3 Timaru Pl, Mt Wellington, Auckland as their physical address up until 07 Feb 2020.
Former names used by the company, as we managed to find at BizDb, included: from 01 Jul 2014 to 01 May 2019 they were called Fairview Systems Limited, from 12 Aug 1991 to 01 Jul 2014 they were called Aluminium Systems Nz Limited and from 12 Nov 1987 to 12 Aug 1991 they were called Rollframe Systems New Zealand Limited.
A single entity controls all company shares (exactly 500000 shares) - Fairview Metal Industries Limited - located at 1060, Mount Wellington, Auckland.
Previous addresses
Address: 3 Timaru Pl, Mt Wellington, Auckland New Zealand
Physical & registered address used from 15 Oct 2003 to 07 Feb 2020
Address: 59 Paul Matthews Road, North Harbour, Auckland
Registered address used from 11 Oct 2001 to 15 Oct 2003
Address: 43 Sale St, Auckland
Physical address used from 08 Jun 2001 to 08 Jun 2001
Address: Unit 1, 59 Paul Matthews Road, North Harbour, Auckland
Physical address used from 08 Jun 2001 to 15 Oct 2003
Address: 43 Sale St, Auckland
Registered address used from 08 Jun 2001 to 11 Oct 2001
Address: 59 Paul Matthews Road, North Harbour, Auckland
Physical address used from 08 Jun 2001 to 08 Jun 2001
Address: Hubbard Churcher & Co Chtd Accts, 39 George Street, Timaru
Registered & physical address used from 25 Aug 2000 to 08 Jun 2001
Address: Messrs Hubbard Churcher And Co, Ground Floor, Foreseters Buildings, 45 George Street, Timaru
Registered address used from 01 Dec 1999 to 25 Aug 2000
Address: Hubbard Churcher & Co, 45 George Street, Timaru
Physical address used from 01 Dec 1999 to 25 Aug 2000
Address: -
Physical address used from 20 Feb 1992 to 01 Dec 1999
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Fairview Metal Industries Limited Shareholder NZBN: 9429036551095 |
Mount Wellington Auckland 1060 New Zealand |
06 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fairview Metal Industries Limited Shareholder NZBN: 9429036551095 Company Number: 1201073 |
16 Aug 2004 - 29 Jan 2020 | |
Entity | Fairview Metal Industries Limited Shareholder NZBN: 9429036551095 Company Number: 1201073 |
29 Jan 2020 - 06 Mar 2020 | |
Entity | Fairview Metal Industries Limited Shareholder NZBN: 9429036551095 Company Number: 1201073 |
Mount Wellington Auckland 1060 New Zealand |
29 Jan 2020 - 06 Mar 2020 |
Entity | Fairview Metal Industries Limited Shareholder NZBN: 9429036551095 Company Number: 1201073 |
Mount Wellington Auckland 1060 New Zealand |
16 Aug 2004 - 29 Jan 2020 |
Entity | Fairview Metal Holdings Limited Shareholder NZBN: 9429031909198 Company Number: 130738 |
12 Nov 1987 - 16 Aug 2004 | |
Entity | Fairview Metal Holdings Limited Shareholder NZBN: 9429031909198 Company Number: 130738 |
12 Nov 1987 - 16 Aug 2004 |
Ultimate Holding Company
Warren Paul Lewis - Director
Appointment date: 05 Dec 1996
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Feb 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Oct 2014
Peter Frederick Lewis - Director (Inactive)
Appointment date: 21 Jul 1991
Termination date: 16 Mar 2017
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 04 Oct 2010
Roger Eric Spearman - Director (Inactive)
Appointment date: 25 Feb 2009
Termination date: 16 Mar 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Oct 2015
Scott Charles Lewis - Director (Inactive)
Appointment date: 29 May 2003
Termination date: 14 Jan 2009
Address: Mission Bay, Auckland,
Address used since 31 Oct 2006
Kevin Allum - Director (Inactive)
Appointment date: 19 Jul 2001
Termination date: 20 Dec 2004
Address: St Johns, Auckland,
Address used since 19 Jul 2001
Ronald Alan Holden - Director (Inactive)
Appointment date: 18 Oct 1993
Termination date: 20 Jan 1998
Address: Howick, Auckland,
Address used since 18 Oct 1993
Jean Elizabeth Lewis - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 16 Dec 1996
Address: Timaru,
Address used since 28 Jun 1991
Parker Hannifin (n.z.) Limited
5 Bowden Road
Fairview Group Property Holdings Limited
6 Timaru Place
Rockford Aluminium Limited
6 Timaru Place
Team Bsl Racing Limited
3 Bowden Road
Bsl Racing Limited
3 Bowden Road
Laptec Limited
68b Carbine Road