Shortcuts

Fiji Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429041959602
NZBN
5794790
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 01 Jun 2022
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 06 Jul 2022
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Service address used since 19 Oct 2023

Fiji Land Holdings Limited was incorporated on 04 Sep 2015 and issued an NZBN of 9429041959602. The registered LTD company has been supervised by 3 directors: Stacey Ivan Giles - an active director whose contract started on 09 Dec 2020,
Ross Edward Taylor - an inactive director whose contract started on 01 Nov 2019 and was terminated on 09 Dec 2020,
Murray George Allott - an inactive director whose contract started on 04 Sep 2015 and was terminated on 01 Nov 2019.
As stated in our information (last updated on 09 Apr 2024), this company filed 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (types include: service, registered).
Until 06 Jul 2022, Fiji Land Holdings Limited had been using 836 Colombo Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Giles, Stacey Ivan (a director) located at St Albans, Christchurch postcode 8014. Fiji Land Holdings Limited has been categorised as "Investment - residential property" (business classification L671150).

Addresses

Previous addresses

Address #1: 836 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 01 Jun 2022 to 06 Jul 2022

Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Jun 2021 to 01 Jun 2022

Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 17 Jun 2021

Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 05 Oct 2018 to 04 Apr 2019

Address #5: Murray G Allott, Chartered Accountant, 14b Leslie Hills Drive, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Sep 2015 to 05 Oct 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Giles, Stacey Ivan St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Provincial Trustees Limited
Shareholder NZBN: 9429037611880
Company Number: 954507
Riccarton
Christchurch
8011
New Zealand
Individual Taylor, Ross Edward Prebbleton
7676
New Zealand
Entity Provincial Trustees Limited
Shareholder NZBN: 9429037611880
Company Number: 954507
Riccarton
Christchurch
8011
New Zealand

Ultimate Holding Company

Provincial Trustees Limited
Name
Ltd
Type
954507
Ultimate Holding Company Number
NZ
Country of origin
44 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Address
Directors

Stacey Ivan Giles - Director

Appointment date: 09 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jun 2022

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 09 Dec 2020


Ross Edward Taylor - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 09 Dec 2020

Address: Prebbleton, 7676 New Zealand

Address used since 01 Nov 2019


Murray George Allott - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 01 Nov 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 04 Sep 2015

Nearby companies

Arrowfield 20 Limited
14b Leslie Hills Drive

Waimairi School Centennial Trust
14 Leslie Hills Drive

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Woodleigh Investments Limited
12 Leslie Hills Drive

Similar companies

Gatcombe Investments Limited
Murray G Allott, Chartered Accountant

Goddess Design Limited
14b Leslie Hills Drive

Jacaranda Holdings Limited
C/- Peterblacklaws

K&m Group Limited
Murray G Allott, Chartered Accountant

New Zealand Foundation Investments Limited
14b Leslie Hills Drive

Osirus Investments Limited
12 Leslie Hills Drive