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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1606425 | |||
Entity (NZ Limited Company) | Fibretech Holdings Limited Shareholder NZBN: 9429031842242 |
Woolston Christchurch |
06 Apr 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sheldon, Peter Jarvis |
Christchurch New Zealand |
04 Mar 2004 - |
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
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