Farry & Co. Trustees Limited (issued an NZ business number of 9429038213458) was launched on 21 Oct 1996. 2 addresses are in use by the company: Level 11, 152 Quay Street, Auckland, 1010 (type: registered, physical). Level 11, Harbour View Building, 152 Quay Street, Auckland had been their registered address, up until 04 Aug 2021. 400 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 100 shares (25 per cent of shares), namely:
Revell, Wallace John (a director) located at Sandringham, Auckland postcode 1025. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (100 shares); it includes
Farry, Paul Antony Saba (an individual) - located at Remuera, Auckland. The third group of shareholders, share allotment (100 shares, 25%) belongs to 1 entity, namely:
Farry, Richard Saba, located at Dunedin (an individual). Our information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 11, 152 Quay Street, Auckland, 1010 | Registered & physical & service | 04 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Richard Saba Farry
Dunedin, 9010
Address used since 24 Jul 2015 |
Director | 21 Oct 1996 - current |
Paul Antony Saba Farry
Auckland, Auckland, 1010
Address used since 24 Jul 2015
Remuera, Auckland, 1050
Address used since 31 Jul 2009 |
Director | 21 Oct 1996 - current |
Fahra Bideah Manning
Te Atatu Peninsula, Auckland, 0610
Address used since 20 Jun 2006 |
Director | 20 Sep 2002 - current |
Wallace John Revell
Sandringham, Auckland, 1025
Address used since 15 Jun 2021
Sandringham, Auckland, 1025
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Michael Gerald Nidd
Waverley, Dunedin, 9013
Address used since 24 Jul 2015 |
Director | 21 Oct 1996 - 28 Oct 2022 |
Leila Madeline Farry
Wakari, Dunedin, 9010
Address used since 03 Dec 2018
Grey Lynn, Auckland, 1021
Address used since 24 Jul 2015 |
Director | 19 Feb 2013 - 01 May 2020 |
Steven Lee
Chatswood, Auckland, 0626
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 23 Dec 2015 |
Simon Anthony Milne
Maori Hill, Dunedin, 9010
Address used since 07 Feb 2013 |
Director | 07 Feb 2013 - 21 Oct 2015 |
Frederick Malcolm Farr
Dunedin,
Address used since 21 Oct 1996 |
Director | 21 Oct 1996 - 01 Jul 1998 |
Previous address | Type | Period |
---|---|---|
Level 11, Harbour View Building, 152 Quay Street, Auckland, 1010 | Registered & physical | 28 Jun 2017 - 04 Aug 2021 |
Level 7, Forsyth Barr House, The Octagon, Dunedin | Registered | 12 Apr 2000 - 28 Jun 2017 |
C/- Farry & Co, Level 7,forsyth Barr House, The Octagon, Dunedin | Registered | 11 Apr 2000 - 12 Apr 2000 |
Level 7, Forsyth Barr House, The Octagon, Dunedin | Physical | 22 Oct 1996 - 28 Jun 2017 |
Shareholder Name | Address | Period |
---|---|---|
Revell, Wallace John Director |
Sandringham Auckland 1025 |
28 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Farry, Paul Antony Saba Individual |
Remuera Auckland 1050 |
21 Oct 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Farry, Richard Saba Individual |
Dunedin |
21 Oct 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Manning, Fahra Bideah Director |
Te Atatu Peninsula Auckland 0610 |
31 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Nidd, Michael Gerald Individual |
Waverley Dunedin |
21 Oct 1996 - 28 Oct 2022 |
Prazma Investment Trust Limited Level 11, Harbour View Building |
|
Cj Luxury Hotel Trust Limited Level 11, Harbour View Building |
|
Rac Transport Limited 152 Quay Street |
|
Morrison Corporate Trustee Limited Level 11, Harbour View Building |
|
Associates Trust Limited Level 11, Harbour View Building |
|
Couch & Co. Limited Level 11, Harbour View Building |