Fumigador Holdings Limited, a registered company, was registered on 04 Apr 1990. 9429039246028 is the NZ business identifier it was issued. "Agricultural machinery or equipment mfg" (business classification C246110) is how the company has been classified. This company has been run by 4 directors: Peter Gardner Leith - an active director whose contract started on 07 May 1990,
Kathryn Anne Leith - an active director whose contract started on 10 Jul 2002,
Nancy Doreen Leith - an inactive director whose contract started on 18 Jul 1993 and was terminated on 10 Jul 2002,
Patricia Ann Leith - an inactive director whose contract started on 07 May 1990 and was terminated on 18 Jul 1993.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 133 Fairfield Road, Levin, 5510 (category: postal, office).
Fumigador Holdings Limited had been using 91 Fairfield Road, Levin as their physical address up to 03 Oct 2011.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 133 Fairfield Road, Levin, Horowhenua, 5510 New Zealand
Office & delivery address used from 17 Sep 2019
Principal place of activity
133 Fairfield Road, Levin, Horowhenua, 5510 New Zealand
Previous addresses
Address #1: 91 Fairfield Road, Levin New Zealand
Physical & registered address used from 11 Aug 2003 to 03 Oct 2011
Address #2: Manakau Hotel, Rd 31, Levin
Registered address used from 17 Jul 2002 to 11 Aug 2003
Address #3: Manakau Hotel, Honitaipua St, Manakau, Levin
Physical address used from 10 Jul 2001 to 11 Aug 2003
Address #4: 5 Camellia Terrace,, Maungaraki
Physical address used from 10 Jul 2001 to 10 Jul 2001
Address #5: 14a Puriri Road, Waikanae
Registered address used from 21 Apr 1993 to 17 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Leith, Peter Gardner |
Levin Horowhenua 5510 New Zealand |
04 Apr 1990 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Leith, Kathryn Anne |
Levin Horowhenua 5510 New Zealand |
04 Apr 1990 - |
Peter Gardner Leith - Director
Appointment date: 07 May 1990
Address: Levin, Horowhenua, 5510 New Zealand
Address used since 24 Sep 2011
Kathryn Anne Leith - Director
Appointment date: 10 Jul 2002
Address: Levin, Horowhenua, 5510 New Zealand
Address used since 24 Sep 2011
Nancy Doreen Leith - Director (Inactive)
Appointment date: 18 Jul 1993
Termination date: 10 Jul 2002
Address: Maungaraki,
Address used since 18 Jul 1993
Patricia Ann Leith - Director (Inactive)
Appointment date: 07 May 1990
Termination date: 18 Jul 1993
Address: Waikanae,
Address used since 07 May 1990
B R C S Limited
134 Fairfield Road
C R Wallace Limited
47 Fairfield Road
York Street Dairy Limited
46 Fairfield Road
Tag Alarms Limited
225 Roslyn Road
Key Information Software Limited
76 Kennedy Drive
Independent Drug Screening Limited
49 Burn Street
Amundsen Autos & Accessories Limited
Corner Cornwall Street & Ngaumutawa Road
Biolumic Limited
21 Dairy Farm Road
Birdspy Limited
32 Amesbury Street
Bruco Technologies Limited
243 Short Road
Precision Cultivation Limited
32 Amesbury Street
Reese Engineering Limited
41 Kelvin Grove Road