Lady Fayre Enterprises Limited, a registered company, was incorporated on 03 Jun 1980. 9429040788425 is the NZ business identifier it was issued. "Clothing retailing" (business classification G425115) is how the company was categorised. The company has been run by 2 directors: Maureen Ellen Linford - an active director whose contract began on 28 Dec 2000,
Gary Bruce Linford - an inactive director whose contract began on 10 May 1982 and was terminated on 28 Dec 2000.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 49 Penrose Street, Woburn, Lower Hutt, 5010 (physical address),
49 Penrose Street, Woburn, Lower Hutt, 5010 (service address),
49 Penrose Street, Woburn, Lower Hutt, 5010 (registered address),
49 Penrose Street, Woburn, Lower Hutt, 5010 (other address) among others.
Lady Fayre Enterprises Limited had been using Apt3/5 Tanner Street, Havelock North, Hastings as their registered address up until 04 Apr 2022.
A total of 6000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2000 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4000 shares (66.67 per cent).
Principal place of activity
49 Penrose Street, Woburn, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Apt3/5 Tanner Street, Havelock North, Hastings, 4130 New Zealand
Registered & physical address used from 16 Mar 2017 to 04 Apr 2022
Address #2: 27 Kohekohe Road, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 06 Apr 2011 to 16 Mar 2017
Address #3: Apt 3.19 28 Waterloo Quay Thorndon, Wellington New Zealand
Physical & registered address used from 16 Mar 2007 to 06 Apr 2011
Address #4: 4 Scotney Mews, Bethlehem Tauranga
Physical & registered address used from 17 Feb 2006 to 16 Mar 2007
Address #5: 5 Kildonan Place, Bethlehem, Tauranga
Registered & physical address used from 30 Mar 2005 to 17 Feb 2006
Address #6: 57 Garden Road, Northland, Wellington 6005
Physical address used from 11 Apr 2001 to 30 Mar 2005
Address #7: Same As Registered Office
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address #8: 9 Heperi Street, Waikanae
Registered address used from 05 Apr 2000 to 30 Mar 2005
Basic Financial info
Total number of Shares: 6000
Annual return filing month: March
Annual return last filed: 31 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | O'brien, Michael John |
Thorndon Wellington 6011 New Zealand |
10 Mar 2009 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Linford, Maureen Ellen |
Woburn Lower Hutt 5010 New Zealand |
10 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Linford, Gary B |
Po Box 3845 Wellington 6005 |
03 Jun 1980 - 10 Mar 2009 |
Individual | Linford, Maureen E |
Wellington 6005 |
03 Jun 1980 - 10 Mar 2009 |
Maureen Ellen Linford - Director
Appointment date: 28 Dec 2000
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 25 Mar 2022
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 08 Mar 2017
Gary Bruce Linford - Director (Inactive)
Appointment date: 10 May 1982
Termination date: 28 Dec 2000
Address: Wellingotn 6005,
Address used since 10 May 1982
Webster Investments Limited
Same As
J-sonic Limited
Same As The Registered Office
Dowling & Associates Limited
Same As Registered Office
Andrew Wright Plastering Systems Limited
Same As The Registered Office
Reharvested Timber Products Limited
Same As Registered Office
Honeycare New Zealand Limited
Same As Registered Office
Bca Products Limited
34 Barrys Point Road
Betty's Empire Limited
13 Barrys Point Road
Create: Growing Dreams Together Limited
59a Dominion St
Nz Sale Limited
25 Barrys Point Road
Victoria J Limited
8a Pine Ridge Terrace
Victoria Jo Limited
8a Pine Ridge Terrace