Fairleigh Enterprises Limited, a registered company, was launched on 05 Nov 1973. 9429040526782 is the NZ business identifier it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been classified. The company has been supervised by 3 directors: Julian Mark Paterson Fairlie - an active director whose contract began on 23 Oct 1978,
Brian Walton Beach - an inactive director whose contract began on 23 Oct 1978 and was terminated on 25 Jul 1996,
William Walter Fairlie - an inactive director whose contract began on 23 Oct 1978 and was terminated on 30 Jun 1996.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Chartered Accountants, 545A Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Fairleigh Enterprises Limited had been using Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland as their physical address until 24 Feb 2021.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 999 shares (99.9%).
Principal place of activity
60 Washington Avenue, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address: Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 01 Sep 2015 to 24 Feb 2021
Address: C/-paul Jackson & Associates Ltd, Chartered Accountants, Level 2, 3, Margot Str, Newmarket, Auckland New Zealand
Registered & physical address used from 15 Sep 2006 to 01 Sep 2015
Address: C/- Paul Jackson, Chartered Accountants, Level 2, 3 Margot Str, Newmarket, Auckland
Physical address used from 29 Sep 2003 to 15 Sep 2006
Address: 60 Washington Ave.,, Glendowie, Auckland
Registered address used from 20 Sep 2003 to 15 Sep 2006
Address: Paul Jackson, 268-270 Manukau Road, Epsom, Auckland
Registered address used from 19 Jul 2002 to 20 Sep 2003
Address: 27 Eric Paton Way, Mt Wellington, Auckland
Registered address used from 31 Oct 1997 to 19 Jul 2002
Address: 27 Eric Paton Way, Mt Wellington, Auckland
Physical address used from 31 Oct 1997 to 31 Oct 1997
Address: Paul Jackson, 268-270 Manukau Road, Epsom, Auckland
Physical address used from 31 Oct 1997 to 29 Sep 2003
Address: Paul Jackson, Chartered Accountants, 1st, Floor, 268-270 Manukau Rd, Epsom, Auckland
Physical address used from 31 Oct 1997 to 31 Oct 1997
Address: 39 Taharoto Rd, Takapuna
Registered address used from 17 Jan 1994 to 31 Oct 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Fairlie, Julian Mark Paterson |
Glendowie Auckland |
05 Nov 1973 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Fairlie, Julian Mark |
Glendowie Auckland New Zealand |
05 Nov 1973 - |
Individual | Rosser, Christopher |
Glendowie Auckland New Zealand |
20 Aug 2004 - |
Julian Mark Paterson Fairlie - Director
Appointment date: 23 Oct 1978
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Oct 1978
Brian Walton Beach - Director (Inactive)
Appointment date: 23 Oct 1978
Termination date: 25 Jul 1996
Address: Takapuna,
Address used since 23 Oct 1978
William Walter Fairlie - Director (Inactive)
Appointment date: 23 Oct 1978
Termination date: 30 Jun 1996
Address: Hillsborough,
Address used since 23 Oct 1978
Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road
Gpa Plumbing & Drainage Limited
Chartered Accountants
Moon Tiling Limited
Chartered Accountants
Ljz Holdings Limited
Chartered Accountants
Figaro Sportswear Limited
Chartered Accountants
Giles & Sons Limited
Chartered Accountants
Aladdin Trading Limited
Level 4
Calvista New Zealand Limited
Suite 6671, 17b Farnham Street
New Zealand Global Ventures Limited
2 York Street
Sage Lifestyle Limited
Unit A/3
Streamline Solutions 2013 Limited
Suite 3, 27 Bath Street
Transtrade Marketing (nz) Limited
28 Heather Street