Shortcuts

Fibre Gen Holdings Limited

Type: NZ Limited Company (Ltd)
9429030855649
NZBN
3682197
Company Number
Registered
Company Status
C149960
Industry classification code
Wood Product Mfg Nec
Industry classification description
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 27 Nov 2017

Fibre Gen Holdings Limited was started on 13 Dec 2011 and issued a number of 9429030855649. The registered LTD company has been supervised by 4 directors: Nigel James Sharplin - an active director whose contract started on 13 Dec 2011,
Daniel Gerrit Van Asch - an active director whose contract started on 13 Dec 2011,
John Douglas Ecroyd - an active director whose contract started on 13 Dec 2011,
Peter Charles Stratton Carter - an active director whose contract started on 13 Dec 2011.
As stated in our database (last updated on 02 Apr 2024), the company registered 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, physical).
Until 27 Nov 2017, Fibre Gen Holdings Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address.
A total of 200120 shares are allocated to 6 groups (6 shareholders in total). In the first group, 25015 shares are held by 1 entity, namely:
Haslett, Angus Henry Langstaff (an individual) located at Glendowie, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 12.5% shares (exactly 25015 shares) and includes
Bluestone Solutions Limited - located at Timaru, Timaru.
The 3rd share allotment (50030 shares, 25%) belongs to 1 entity, namely:
Infact Holdings Limited, located at Timaru (an entity). Fibre Gen Holdings Limited has been classified as "Wood product mfg nec" (business classification C149960).

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 31 Mar 2014 to 27 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 31 Jul 2013 to 31 Mar 2014

Address: 5/404 Barbadoes Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Dec 2011 to 31 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 200120

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25015
Individual Haslett, Angus Henry Langstaff Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 25015
Entity (NZ Limited Company) Bluestone Solutions Limited
Shareholder NZBN: 9429032867138
Timaru
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 50030
Entity (NZ Limited Company) Infact Holdings Limited
Shareholder NZBN: 9429034863923
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 50030
Entity (NZ Limited Company) Mallard Hill Investments Limited
Shareholder NZBN: 9429035843733
Rd 2
Opotiki
3198
New Zealand
Shares Allocation #5 Number of Shares: 25015
Director Ecroyd, John Douglas Rd 21
Geraldine
7991
New Zealand
Shares Allocation #6 Number of Shares: 25015
Director Van Asch, Daniel Gerrit Kennedys Bush
Christchurch
8025
New Zealand
Directors

Nigel James Sharplin - Director

Appointment date: 13 Dec 2011

Address: Waikuku Beach, Rangiora, 7473 New Zealand

Address used since 21 Jul 2015


Daniel Gerrit Van Asch - Director

Appointment date: 13 Dec 2011

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 26 Jul 2016


John Douglas Ecroyd - Director

Appointment date: 13 Dec 2011

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 13 Dec 2011


Peter Charles Stratton Carter - Director

Appointment date: 13 Dec 2011

Address: Opotiki, 3198 New Zealand

Address used since 11 Jul 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 24 Jul 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 05 Mar 2013

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East

Similar companies

Fibre Gen Limited
4c Sefton Street

Fibre-gen Instruments Limited
4c Sefton Street East

Kersa Limited
1135/4 Goulds Road

Rose Lakewood Estates Limited
39 Ellesmere Road

Southern Pallet Recycling Limited
24 Produce Place

Starwood Limited
4c Sefton Street East