The Fellowship Of The Empire Limited (issued an NZ business identifier of 9429042019534) was incorporated on 23 Oct 2015. 2 addresses are currently in use by the company: 56 Lund Road, Katikati, 3178 (type: registered, physical). 1200 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 150 shares (12.5 per cent of shares), namely:
Kerr, Angus Peter (a director) located at Alexandra, Alexandra postcode 9320. In the second group, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 150 shares); it includes
Hewitt, Joshua Charles (a director) - located at Hei Hei, Christchurch. Moving on to the next group of shareholders, share allotment (150 shares, 12.5%) belongs to 1 entity, namely:
Sharp, Daniel James, located at Katikati (a director). "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued The Fellowship Of The Empire Limited. Businesscheck's database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
56 Lund Road, Katikati, 3178 | Registered & physical & service | 23 Oct 2015 |
Name and Address | Role | Period |
---|---|---|
Brent Roderick O'connor
Redwood, Christchurch, 8051
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - current |
Daniel James Sharp
Katikati, 3178
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - current |
Samuel James Lawson
Northland, Wellington, 6012
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - current |
Simon William Conrad
Saint Kilda, Dunedin, 9012
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - current |
Corey Adam Mcfadzean
Carterton, RD1
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - current |
Luke Macdonald Andrew Robson
Arrowtown, Arrowtown, 9302
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - current |
Joshua Charles Hewitt
Hei Hei, Christchurch, 8042
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - current |
Angus Peter Kerr
Alexandra, Alexandra, 9320
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - current |
56 Lund Road , Katikati , 3178 |
Shareholder Name | Address | Period |
---|---|---|
Kerr, Angus Peter Director |
Alexandra Alexandra 9320 |
23 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hewitt, Joshua Charles Director |
Hei Hei Christchurch 8042 |
23 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sharp, Daniel James Director |
Katikati 3178 |
23 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Brent Roderick Director |
Redwood Christchurch 8051 |
23 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawson, Samuel James Director |
Northland Wellington 6012 |
23 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcfadzean, Corey Adam Director |
Carterton RD1 |
23 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Conrad, Simon William Director |
Saint Kilda Dunedin 9012 |
23 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Robson, Luke Macdonald Andrew Director |
Arrowtown Arrowtown 9302 |
23 Oct 2015 - current |
Sundcorp Limited 49 Lund Road |
|
Waitata Limited 51 Lund Road |
|
Oriental Tea Infusers Limited 2697 Main Road |
|
George's Gorgeous Gardens Limited 22a Sharp Road |
|
Unique Cars Limited 22 Sharp Road |
|
Rdm Enterprises Limited 24/46 Sharp Road |
Cheshire Trust Holdings Limited 2884 State Highway 2 |
Ndmc Limited 54 Wharawhara Road |
Huia Bay Holdings Limited 95 Elmwood Road |
Grenzstein Properties Limited 263c Matahui Road |
Direct Action Investments Limited 24 Hamurana Road |
Madeinnewzealand.org Limited 120 Jess Road |