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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Sheldon, Peter Jarvis |
Christchurch New Zealand |
04 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Sheldon, Susan Jane |
Cashmere Christchurch 8022 New Zealand |
13 Feb 1975 - |
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
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