Filterfab Nz Limited (issued a business number of 9429038916922) was registered on 13 Oct 1992. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up until 30 Sep 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares). Businesscheck's information was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 30 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Hamish Dalglish
Rd 2, Akaroa, 7582
Address used since 09 Sep 2011 |
Director | 10 Oct 1997 - current |
Stacey Joseph James
Pukekohe, Pukekohe, 2120
Address used since 05 Mar 2018 |
Director | 05 Mar 2018 - current |
Clifford Owen Andrew
28 4th Street, Killarney, Johannesburg,
Address used since 04 Feb 2000 |
Director | 04 Feb 2000 - 03 Aug 2019 |
Matthew John Murphy
Joyner, Queensland, Australia,
Address used since 13 Oct 1992 |
Director | 13 Oct 1992 - 04 Feb 2000 |
Paul Michael Murphy
Eatons Hills, Queensland, Australia,
Address used since 10 Oct 1997 |
Director | 10 Oct 1997 - 04 Feb 2000 |
Clifford Owen Andrew
Merchant's Road, Clifton Bristol, United Kingdom,
Address used since 13 Oct 1992 |
Director | 13 Oct 1992 - 10 Oct 1997 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 28 Sep 2015 - 30 Sep 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 25 May 2015 - 28 Sep 2015 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 13 May 2013 - 25 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Physical & registered | 11 Dec 2006 - 13 May 2013 |
17 Tanner Street, Woolston, Christchurch | Physical | 29 Sep 2001 - 11 Dec 2006 |
355 Centaurus Road, St Martins, Christchurch | Registered | 29 Sep 2001 - 11 Dec 2006 |
355 Centaurus Road, St Martins, Christchurch | Physical | 29 Sep 2001 - 29 Sep 2001 |
35 Galway Ave, Bryndwr, Christchuch | Registered | 10 Dec 1994 - 29 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Globe Andrew Limited Other (Other) |
04 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Fabric Technologies Pty Limited Other |
13 Oct 1992 - 04 Dec 2006 | |
Fabric Technologies Pty Limited Other |
13 Oct 1992 - 04 Dec 2006 |
Effective Date | 09 Apr 1996 |
Name | Globe Andrew Limited |
Type | Company |
Country of origin | VG |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |