Fairway Employee Trust Limited, a registered company, was started on 29 Jun 2017. 9429046204226 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. The company has been run by 11 directors: Anita Chan - an active director whose contract started on 29 Jun 2017,
Rhys Graeme West - an active director whose contract started on 29 Jun 2017,
Carl Jason Stratton - an active director whose contract started on 03 Feb 2021,
Faizal Abba - an active director whose contract started on 19 Mar 2021,
Samantha Yvette Brennan - an active director whose contract started on 28 Feb 2022.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 6 addresses this company registered, specifically: 95 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
95 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Level 4, 142 Lambton Quay, Wellington Central, Wellington, 6011 (office address),
Po Box 2272, Wellington, Wellington, 6140 (postal address) among others.
Fairway Employee Trust Limited had been using 142 Lambton Quay, Wellington Central, Wellington as their registered address until 01 Mar 2024.
A single entity controls all company shares (exactly 100 shares) - Fairway Resolution Holdings Limited - located at 6011, Wellington Central, Wellington.
Other active addresses
Address #4: Level 4, 142 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Office address used from 16 Jun 2020
Address #5: 95 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Service address used from 27 Feb 2024
Address #6: 95 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 01 Mar 2024
Principal place of activity
Level 4, 142 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 142 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 29 Jun 2017 to 01 Mar 2024
Address #2: 142 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Service address used from 29 Jun 2017 to 27 Feb 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fairway Resolution Holdings Limited Shareholder NZBN: 9429046204219 |
Wellington Central Wellington 6011 New Zealand |
30 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sandelin, Geoffrey Mark |
Remuera Auckland 1050 New Zealand |
29 Jun 2017 - 30 Jun 2017 |
Director | Sandelin, Geoffrey Mark |
Remuera Auckland 1050 New Zealand |
29 Jun 2017 - 30 Jun 2017 |
Anita Chan - Director
Appointment date: 29 Jun 2017
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 29 Jun 2017
Rhys Graeme West - Director
Appointment date: 29 Jun 2017
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 02 Jun 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 29 Jun 2017
Carl Jason Stratton - Director
Appointment date: 03 Feb 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 11 Jul 2022
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 03 Feb 2021
Faizal Abba - Director
Appointment date: 19 Mar 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Mar 2021
Samantha Yvette Brennan - Director
Appointment date: 28 Feb 2022
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 28 Feb 2022
Geoffrey Mark Sandelin - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 14 Dec 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Dec 2017
Ashmin Nisha Ratnam - Director (Inactive)
Appointment date: 02 Apr 2019
Termination date: 25 Nov 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Feb 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 02 Apr 2019
Murray David Pugh - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 30 Nov 2020
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 29 Jun 2017
Davinnia Wi-en Tan - Director (Inactive)
Appointment date: 02 Apr 2019
Termination date: 24 Jul 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Apr 2019
Anthony Paul Syder - Director (Inactive)
Appointment date: 14 May 2018
Termination date: 01 Apr 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 May 2018
Davinnia Wi En Tan - Director (Inactive)
Appointment date: 14 May 2018
Termination date: 28 Feb 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 May 2018
Loyal Egmont Lodge
142 Lambton Quay
Positive Behaviour For Learning Conference Trust
Level 8
Fairway Resolution Holdings Limited
142 Lambton Quay
Sir Breadwins (2009) Limited
144a Lambton Quay
Zanicotti Periodontics Limited
142 Lambton Quay
Te Kohanga Reo (ika Roa) Trust
C/o Maori Affairs Dept
Advisory Trustees 012 Limited
C/- Michael Chung Law Office
Akaroa Trustco Limited
Level 7, 44 Victoria Street
Equilibriumca Trustees Cgh Limited
3rd Floor
Hercules Trustees Cjn Limited
3rd Floor
Staples Rodway Wellington Trustees Limited
3rd Floor
Tracy Powell Trustee Limited
7/116 Lambton Quay