Shortcuts

Fairway Employee Trust Limited

Type: NZ Limited Company (Ltd)
9429046204226
NZBN
6318050
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
142 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Physical address used since 29 Jun 2017
Po Box 2272
Wellington
Wellington 6140
New Zealand
Postal address used since 21 Jun 2019
142 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Delivery address used since 21 Jun 2019

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.

Addresses

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

Contact info
accounts@fairwayresolution.com
21 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fairway Resolution Holdings Limited
Shareholder NZBN: 9429046204219
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandelin, Geoffrey Mark Remuera
Auckland
1050
New Zealand
Director Sandelin, Geoffrey Mark Remuera
Auckland
1050
New Zealand
Directors

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

Similar companies