Fiji Land Holdings Limited was incorporated on 04 Sep 2015 and issued an NZBN of 9429041959602. The registered LTD company has been supervised by 3 directors: Stacey Ivan Giles - an active director whose contract started on 09 Dec 2020,
Ross Edward Taylor - an inactive director whose contract started on 01 Nov 2019 and was terminated on 09 Dec 2020,
Murray George Allott - an inactive director whose contract started on 04 Sep 2015 and was terminated on 01 Nov 2019.
As stated in our information (last updated on 09 Apr 2024), this company filed 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (types include: service, registered).
Until 06 Jul 2022, Fiji Land Holdings Limited had been using 836 Colombo Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Giles, Stacey Ivan (a director) located at St Albans, Christchurch postcode 8014. Fiji Land Holdings Limited has been categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: 836 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 01 Jun 2022 to 06 Jul 2022
Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Jun 2021 to 01 Jun 2022
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Oct 2018 to 04 Apr 2019
Address #5: Murray G Allott, Chartered Accountant, 14b Leslie Hills Drive, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Sep 2015 to 05 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Giles, Stacey Ivan |
St Albans Christchurch 8014 New Zealand |
11 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 |
Riccarton Christchurch 8011 New Zealand |
04 Sep 2015 - 01 Nov 2019 |
Individual | Taylor, Ross Edward |
Prebbleton 7676 New Zealand |
01 Nov 2019 - 11 Dec 2020 |
Entity | Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 |
Riccarton Christchurch 8011 New Zealand |
04 Sep 2015 - 01 Nov 2019 |
Ultimate Holding Company
Stacey Ivan Giles - Director
Appointment date: 09 Dec 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jun 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 09 Dec 2020
Ross Edward Taylor - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 09 Dec 2020
Address: Prebbleton, 7676 New Zealand
Address used since 01 Nov 2019
Murray George Allott - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 01 Nov 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 Sep 2015
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Gatcombe Investments Limited
Murray G Allott, Chartered Accountant
Goddess Design Limited
14b Leslie Hills Drive
Jacaranda Holdings Limited
C/- Peterblacklaws
K&m Group Limited
Murray G Allott, Chartered Accountant
New Zealand Foundation Investments Limited
14b Leslie Hills Drive
Osirus Investments Limited
12 Leslie Hills Drive