General information

Fabers Furnishings Limited

Type: NZ Limited Company (Ltd)
9429040727974
New Zealand Business Number
49219
Company Number
Registered
Company Status

Fabers Furnishings Limited (issued a New Zealand Business Number of 9429040727974) was launched on 08 Oct 1951. 2 addresses are in use by the company: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: physical, service). Ridge House, 69 Ridge Road, Howick, Auckland had been their physical address, up until 02 Nov 2016. Fabers Furnishings Limited used other aliases, namely: Peter Faber Interiors Limited from 08 Oct 1951 to 14 Dec 1998. 20000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (0.1% of shares), namely:
Faber, Alan Merrick (an individual) located at Maunu, Whangarei postcode 0110. As far as the second group is concerned, a total of 1 shareholder holds 49.95% of all shares (exactly 9990 shares); it includes
Faber, Hannah Fiona (an individual) - located at Morningside, Whangarei. The third group of shareholders, share allocation (9990 shares, 49.95%) belongs to 1 entity, namely:
Faber, David Merrick, located at Morningside, Whangarei (an individual). The Businesscheck information was updated on 22 Feb 2024.

Current address Type Used since
Ridge House, 69 Ridge Road, Howick, Auckland, 2014 Physical & service & registered 02 Nov 2016
Directors
Name and Address Role Period
Allan Merrick Faber
Maunu, Whangarei, 0110
Address used since 01 Sep 2017
Maunu, Whangarei, 0110
Address used since 01 Oct 2015
Director 24 Mar 1998 - current
Alan Merrick Faber
Maunu, Whangarei, 0110
Address used since 01 Sep 2017
Director 24 Mar 1998 - current
Hannah Fiona Faber
Morningside, Whangarei, 0110
Address used since 05 Apr 2022
Director 29 Mar 2022 - current
David Merrick Faber
Morningside, Whangarei, 0110
Address used since 05 Apr 2022
Director 29 Mar 2022 - current
Sharon Faber
Maunu, Whangarei, 0110
Address used since 01 Sep 2017
Maunu, Whangarei, 0110
Address used since 01 Oct 2015
Director 24 Mar 1998 - 29 Mar 2022
Peter Graeme Faber
Mannu, Whangarei,
Address used since 02 Oct 1984
Director 02 Oct 1984 - 24 Mar 1998
Raewyn Eva Faber
Mannu, Whangarei,
Address used since 02 Oct 1984
Director 02 Oct 1984 - 24 Mar 1998
Addresses
Previous address Type Period
Ridge House, 69 Ridge Road, Howick, Auckland, 2014 Physical & registered 28 Feb 2010 - 02 Nov 2016
C/-b J Drumm Chartered Accountant, Ground Floor, 6 Botany Road, Howick, Manukau Physical & registered 23 Sep 2008 - 28 Feb 2010
C/-b J Drumm Chartered Accountant, Ground Floor, 6a Botany Road, Howick, Manukau Physical & registered 17 Sep 2007 - 23 Sep 2008
C/- B J Drumm Chartered Accountant, Suite 2, Level 3 Harcourts Buildings, 6 Botany Road, Howick Registered & physical 26 Apr 2002 - 17 Sep 2007
42 Hattaway Avenue, Bucklands Beach, Auckland Physical 01 Jul 1997 - 26 Apr 2002
27 Birmingham Rd, East Tamaki, Auckland Registered 29 Nov 1991 - 26 Apr 2002
Financial Data
Financial info
20000
Total number of Shares
August
Annual return filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Faber, Alan Merrick
Individual
Maunu
Whangarei
0110
08 Oct 1951 - current
Shares Allocation #2 Number of Shares: 9990
Shareholder Name Address Period
Faber, Hannah Fiona
Individual
Morningside
Whangarei
0110
01 Apr 2022 - current
Shares Allocation #3 Number of Shares: 9990
Shareholder Name Address Period
Faber, David Merrick
Individual
Morningside
Whangarei
0110
01 Apr 2022 - current

Historic shareholders

Shareholder Name Address Period
Faber, Peter Graeme
Individual
Mannu
Whangarei
08 Oct 1951 - 01 Apr 2022
Faber, Raewyn Eva
Individual
Mannu
Whangarei
08 Oct 1951 - 01 Apr 2022
Faber, Sharon Jen Denise
Individual
Maunu
Whangarei
0110
26 Oct 2022 - 14 Nov 2022
Faber, Sharon Jen
Individual
Maunu
Whangarei
0110
08 Oct 1951 - 01 Apr 2022
Location
Companies nearby
Teklon Immigration Services Limited
Ridge House, 69 Ridge Road
Payless Plumbing Limited
Ridge House, 69 Ridge Road
Reacher Investments Limited
Ridge House, 69 Ridge Road
Aj Property Services Limited
Ridge House, 69 Ridge Road
Smart Farm Systems Limited
Ridge House, 69 Ridge Road
Maxline Limited
Ridge House, 69 Ridge Road