Shortcuts

Fibretech New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039625267
NZBN
339057
Company Number
Registered
Company Status
Current address
22 Kennaway Road
Woolston
Christchurch New Zealand
Physical & registered & service address used since 21 Nov 2003
P O Box 7004
Christchurch 8240 8240
New Zealand
Postal address used since 28 Feb 2024
22 Kennaway Road
Woolston
Christchurch 8023
New Zealand
Office address used since 28 Feb 2024

Fibretech New Zealand Limited, a registered company, was started on 06 Apr 1987. 9429039625267 is the NZ business number it was issued. The company has been managed by 13 directors: Peter Jarvis Sheldon - an active director whose contract started on 09 Jun 1992,
Susan Jane Sheldon - an active director whose contract started on 27 Mar 1995,
Susan Jame Sheldon - an active director whose contract started on 27 Mar 1995,
Robin Pratt - an inactive director whose contract started on 15 Oct 2007 and was terminated on 14 Aug 2008,
Maurice John Walker - an inactive director whose contract started on 27 Mar 1995 and was terminated on 06 Nov 1996.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 7004, Christchurch 8240, 8240 (types include: postal, office).
Fibretech New Zealand Limited had been using Level 1, 192 St Asaph St, Christchurch as their physical address up until 21 Nov 2003.
More names used by the company, as we identified at BizDb, included: from 06 Apr 1987 to 21 Jun 2000 they were called Woolfill Corpn (Nz) Limited.
A total of 1606426 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1606425 shares (100%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0%).

Addresses

Other active addresses

Address #4: 22 Kennaway Road, Christchurch, 8023 New Zealand

Delivery address used from 28 Feb 2024

Previous addresses

Address #1: Level 1, 192 St Asaph St, Christchurch

Physical & registered address used from 07 Apr 2003 to 21 Nov 2003

Address #2: Floor 11, 155 Worcester Street, Christchurch

Physical address used from 17 Nov 1997 to 17 Nov 1997

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

Registered address used from 17 Nov 1997 to 07 Apr 2003

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

Physical address used from 17 Nov 1997 to 07 Apr 2003

Address #5: -

Physical address used from 20 Feb 1992 to 17 Nov 1997

Address #6: C/o Bullock Taylor & Sheldon, 776 Colombo Street, Christchurch

Registered address used from 31 Jan 1992 to 17 Nov 1997

Contact info
64 3 3663966
28 Feb 2024
Financial Data

Basic Financial info

Total number of Shares: 1606426

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1606425
Entity (NZ Limited Company) Fibretech Holdings Limited
Shareholder NZBN: 9429031842242
Woolston
Christchurch
Shares Allocation #2 Number of Shares: 1
Individual Sheldon, Peter Jarvis Christchurch

New Zealand
Directors

Peter Jarvis Sheldon - Director

Appointment date: 09 Jun 1992

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 Feb 2024

Address: Christchurch, 8022 New Zealand

Address used since 07 Feb 2004


Susan Jane Sheldon - Director

Appointment date: 27 Mar 1995

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Dec 2021

Address: Christchurch, 8022 New Zealand

Address used since 27 Mar 1995


Susan Jame Sheldon - Director

Appointment date: 27 Mar 1995

Address: Christchurch, 8022 New Zealand

Address used since 27 Mar 1995


Robin Pratt - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 14 Aug 2008

Address: Hyde Park, Christchurch,

Address used since 15 Oct 2007


Maurice John Walker - Director (Inactive)

Appointment date: 27 Mar 1995

Termination date: 06 Nov 1996

Address: Christchurch,

Address used since 27 Mar 1995


Garth Alan Carnaby - Director (Inactive)

Appointment date: 09 Jun 1992

Termination date: 28 Mar 1995

Address: Lincoln,

Address used since 09 Jun 1992


Bruce Munro - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 26 Mar 1995

Address: Takapuna, Auckland,

Address used since 20 May 1994


Walter John Labes - Director (Inactive)

Appointment date: 09 Jun 1992

Termination date: 28 Feb 1995

Address: Tuapeka Flat, Lawrence,

Address used since 09 Jun 1992


Colin Hugh Notley - Director (Inactive)

Appointment date: 01 Feb 1993

Termination date: 28 Feb 1995

Address: R D 6, Christchurch,

Address used since 01 Feb 1993


John Ernest Nichol - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 31 May 1994

Address: Christchurch,

Address used since 22 May 1992


Farquhar Beaton Mckenzie - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 01 Aug 1993

Address: Rd2 Mosgiel,

Address used since 22 May 1992


William Ian Crichton - Director (Inactive)

Appointment date: 09 Jun 1992

Termination date: 01 Feb 1993

Address: Christchurch,

Address used since 09 Jun 1992


Edward Charlton Radford - Director (Inactive)

Appointment date: 09 Jun 1992

Termination date: 01 Jul 1992

Address: Rd4 Prebbleton,

Address used since 09 Jun 1992

Nearby companies

Fibretech Holdings Limited
22 Kennaway Road

Nimbus Bedware 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