Shortcuts

Fha Properties Limited

Type: NZ Limited Company (Ltd)
9429034658901
NZBN
1662606
Company Number
Registered
Company Status
Current address
39 Armstrong Farm Drive
East Tamaki Heights
Auckland 2016
New Zealand
Physical address used since 27 Aug 2012
Unit 5, Level 1, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 14 Aug 2023

Fha Properties Limited, a registered company, was registered on 04 Aug 2005. 9429034658901 is the number it was issued. The company has been supervised by 3 directors: Felix Peter Haslimeier - an active director whose contract started on 26 Aug 2005,
Deryck Charles Watts - an inactive director whose contract started on 04 Aug 2005 and was terminated on 26 Aug 2005,
Bradley Lindsay - an inactive director whose contract started on 04 Aug 2005 and was terminated on 26 Aug 2005.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (registered address),
Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (service address),
39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 (physical address).
Fha Properties Limited had been using 39 Armstrong Farm Drive, East Tamaki Heights, Auckland as their registered address up to 14 Aug 2023.
More names for this company, as we managed to find at BizDb, included: from 04 Aug 2005 to 26 Aug 2005 they were called Point Of Sale Automation Limited.
A single entity controls all company shares (exactly 100 shares) - Haslimeier, Felix Peter - located at 2013, Remuera, Auckland.

Addresses

Previous addresses

Address #1: 39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand

Registered & service address used from 27 Aug 2012 to 14 Aug 2023

Address #2: 39 Armstrong Farm Drive, Dannemora, Manukau 2016 New Zealand

Registered & physical address used from 11 Jun 2009 to 27 Aug 2012

Address #3: 136 John Brooke Crescent, East Tamaki, Auckland

Physical & registered address used from 04 Aug 2005 to 11 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Haslimeier, Felix Peter Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindsay, Michelle The Gardens
Manurewa, Auckland
Individual Watts, Deryck Charles Cnr Landing & Skudders Road
Kerikeri
Individual Lindsay, Bradley The Gardens
Manurewa, Auckland
Directors

Felix Peter Haslimeier - Director

Appointment date: 26 Aug 2005

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jan 2014


Deryck Charles Watts - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 26 Aug 2005

Address: Cnr Landing & Skudders Road, Kerikeri,

Address used since 04 Aug 2005


Bradley Lindsay - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 26 Aug 2005

Address: The Gardens, Manurewa, Auckland,

Address used since 04 Aug 2005

Nearby companies

Mineral Rangahau Limited
39 Armstrong Farm Drive

Direct Focus Investments Limited
39 Armstrong Farm Drive

Kp Linemarking Limited
39 Armstrong Farm Drive

Knowler Investments Limited
39 Armstrong Farm Drive

Bk Trustee Services Limited
39 Armstrong Farm Drive

Bd Trustee Services (2006) Limited
39 Armstrong Farm Drive