Shortcuts

Fernhill Heritage Foundation Trustee Limited

Type: NZ Limited Company (Ltd)
9429046068415
NZBN
6264455
Company Number
Registered
Company Status
Current address
33 Melville Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 02 May 2017

Fernhill Heritage Foundation Trustee Limited, a registered company, was started on 02 May 2017. 9429046068415 is the New Zealand Business Number it was issued. This company has been run by 12 directors: Julian Stanley Smith - an active director whose contract started on 02 May 2017,
Gerard John De Courcy - an active director whose contract started on 02 May 2017,
Roger John Mcelwain - an active director whose contract started on 16 Sep 2021,
John Francis Gallaher - an active director whose contract started on 24 Aug 2022,
Norcombe Richard Barker - an active director whose contract started on 24 Aug 2022.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 33 Melville Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
All company shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Thomas, Geoffrey Read (an individual) located at Maori Hill, Dunedin postcode 9010,
Smith, Julian Stanley (a director) located at Musselburgh, Dunedin postcode 9013.

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Thomas, Geoffrey Read Maori Hill
Dunedin
9010
New Zealand
Director Smith, Julian Stanley Musselburgh
Dunedin
9013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edgar, Eion Sinclair Kelvin Heights
Queenstown
9300
New Zealand
Directors

Julian Stanley Smith - Director

Appointment date: 02 May 2017

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 02 May 2017


Gerard John De Courcy - Director

Appointment date: 02 May 2017

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 02 May 2017


Roger John Mcelwain - Director

Appointment date: 16 Sep 2021

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 16 Sep 2021


John Francis Gallaher - Director

Appointment date: 24 Aug 2022

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 24 Aug 2022


Norcombe Richard Barker - Director

Appointment date: 24 Aug 2022

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 24 Aug 2022


Stephen John Brocklebank - Director

Appointment date: 24 Nov 2023

Address: Kew, Dunedin, 9012 New Zealand

Address used since 24 Nov 2023


Andrew George Alastair Hamilton - Director (Inactive)

Appointment date: 19 Sep 2019

Termination date: 24 Nov 2023

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 19 Sep 2019


Margot Alison Skinner - Director (Inactive)

Appointment date: 11 Sep 2017

Termination date: 24 Aug 2022

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 11 Sep 2017


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 02 May 2017

Termination date: 16 Sep 2021

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 02 May 2017


Austen Harold Banks - Director (Inactive)

Appointment date: 02 May 2017

Termination date: 19 Sep 2019

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 02 May 2017


Barry Roger Clarke - Director (Inactive)

Appointment date: 02 May 2017

Termination date: 30 Apr 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 02 May 2017


Malcolm Ashley Wong - Director (Inactive)

Appointment date: 02 May 2017

Termination date: 11 Sep 2017

Address: Kew, Dunedin, 9012 New Zealand

Address used since 02 May 2017

Nearby companies

Te Aho Charitable Trust Inc
26 Less Street

Te Heperi Whanau Awhina Trust
26 Lees Street

Coronation Hall Investments Limited
6 -51 Manor Place

Bnt Funds Limited
Flat 6, 51 Manor Place

Effectivise Limited
8 Jones Street

Ibms Limited
8 Jones Street