Shortcuts

Fibretech Holdings Limited

Type: NZ Limited Company (Ltd)
9429031842242
NZBN
136252
Company Number
Registered
Company Status
Current address
22 Kennaway Road
Woolston
Christchurch New Zealand
Registered address used since 21 Nov 2003
22 Kennaway Road
Woolston
Christchurch New Zealand
Physical & service address used since 11 Mar 2004

Fibretech Holdings Limited was started on 13 Feb 1975 and issued a New Zealand Business Number of 9429031842242. This registered LTD company has been supervised by 3 directors: Susan Jane Sheldon - an active director whose contract began on 07 Feb 1992,
Peter Jarvis Sheldon - an active director whose contract began on 07 Feb 1992,
Margaret Diane Conliffe - an inactive director whose contract began on 22 Jan 1993 and was terminated on 21 Apr 1997.
According to our data (updated on 17 Feb 2024), the company filed 1 address: 22 Kennaway Road, Woolston, Christchurch (category: physical, service).
Up to 11 Mar 2004, Fibretech Holdings Limited had been using Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch as their physical address.
BizDb found other names for the company: from 13 Feb 1975 to 04 May 2000 they were called Woolknop Holdings Limited.
A total of 4000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Sheldon, Peter Jarvis (an individual) located at Christchurch.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 1000 shares) and includes
Sheldon, Susan Jane - located at Cashmere, Christchurch.

Addresses

Previous addresses

Address #1: Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch

Physical address used from 03 Mar 2003 to 11 Mar 2004

Address #2: Crichton Horne & Associates, Old Libruary Chambers, 109 Cambridge Terrace, Christchurch

Physical address used from 28 Feb 2002 to 03 Mar 2003

Address #3: 11th Floor, 155 Worcester Street, Christchurch

Physical address used from 17 Nov 1997 to 17 Nov 1997

Address #4: Peter J Sheldon, Chartered Accountant, Level 1, 192 St Asaph Str, Christchurch

Physical address used from 17 Nov 1997 to 28 Feb 2002

Address #5: Floor 11, 155 Worcester Street, Christchurch

Registered address used from 17 Nov 1997 to 21 Nov 2003

Address #6: C/o Mckellar Bullock & Taylor, 4 Oxford Terrace, Christchurch

Registered address used from 28 Jan 1992 to 17 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: February

Annual return last filed: 22 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Sheldon, Peter Jarvis Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Sheldon, Susan Jane Cashmere
Christchurch
8022
New Zealand
Directors

Susan Jane Sheldon - Director

Appointment date: 07 Feb 1992

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Dec 2021

Address: Christchurch, 8022 New Zealand

Address used since 27 Mar 1995


Peter Jarvis Sheldon - Director

Appointment date: 07 Feb 1992

Address: Christchurch, 8022 New Zealand

Address used since 07 Feb 2004


Margaret Diane Conliffe - Director (Inactive)

Appointment date: 22 Jan 1993

Termination date: 21 Apr 1997

Address: Christchurch,

Address used since 22 Jan 1993

Nearby companies

Nimbus Bedware Limited
22 Kennaway Road

Fibretech New Zealand Limited
22 Kennaway Road

Delta Dream (nz) Limited
22 Kennaway Rd

Survival Kit Company Limited
2 Dalziel Place

Kiwi Stuff Limited
2 Dalziel Place

James Fisher Properties Limited
69 Kennaway Road