General information

Fentec Group Limited

Type: NZ Limited Company (Ltd)
9429046127389
New Zealand Business Number
6282576
Company Number
Registered
Company Status
F333930 - Landscaping Supplies - Wholesaling
Industry classification codes with description

Fentec Group Limited (New Zealand Business Number 9429046127389) was started on 08 Jun 2017. 2 addresses are in use by the company: 60 Basstian Street, Prestonville, Invercargill, 9810 (type: registered, service). 173 Spey Street, Invercargill, Invercargill had been their registered address, until 24 Feb 2023. Fentec Group Limited used more names, namely: Cerca Nz Limited from 11 May 2017 to 16 Jun 2017. 40100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 40100 shares (100% of shares), namely:
Islington Group Limited (an entity) located at Prestonville, Invercargill postcode 9810. "Landscaping supplies - wholesaling" (business classification F333930) is the category the ABS issued to Fentec Group Limited. Our data was updated on 30 Mar 2024.

Current address Type Used since
173 Spey Street, Invercargill, Invercargill, 9810 Physical 18 Aug 2020
60 Basstian Street, Prestonville, Invercargill, 9810 Registered & service 24 Feb 2023
Directors
Name and Address Role Period
Jason Ben Mcgaveston
Rosedale, Invercargill, 9810
Address used since 19 Jun 2017
Director 08 Jun 2017 - current
Timothy Charles Mcgaveston
Waihopai, Invercargill, 9872
Address used since 08 Jun 2017
Richmond, Invercargill, 9810
Address used since 08 Jun 2017
Director 08 Jun 2017 - current
Wilbert John Mcgaveston
Karaka, Papakura, 2113
Address used since 08 Jun 2017
Richmond, Invercargill, 9810
Address used since 08 Jun 2017
Director 08 Jun 2017 - current
Joseph Hilton Mcgaveston
Gladstone, Invercargill, 9810
Address used since 08 Jun 2017
Windsor, Invercargill, 9810
Address used since 08 Jun 2017
Director 08 Jun 2017 - current
Hubert James Mcgaveston
Waihopai, Invercargill, 9872
Address used since 08 Jun 2017
Richmond, Invercargill, 9810
Address used since 08 Jun 2017
Director 08 Jun 2017 - current
Addresses
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Registered & service 18 Aug 2020 - 24 Feb 2023
74 Basstian Street, Prestonville, Invercargill, 9810 Registered & physical 08 Jun 2017 - 18 Aug 2020
Financial Data
Financial info
40100
Total number of Shares
May
Annual return filing month
23 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 40100
Shareholder Name Address Period
Islington Group Limited
Shareholder NZBN: 9429051678364
Entity (NZ Limited Company)
Prestonville
Invercargill
9810
04 Jan 2024 - current

Historic shareholders

Shareholder Name Address Period
Mcgaveston, Wilbert John
Director
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Wilbert John
Director
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Timothy Charles
Director
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Timothy Charles
Director
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Timothy Charles
Director
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Timothy Charles
Director
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Lucy Elizabeth
Individual
Rosedale
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Lucy Elizabeth
Individual
Rosedale
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Lachlan Marshall
Individual
Invercargill
9872
05 Jul 2023 - 04 Jan 2024
Mcgaveston, Klara Joy
Individual
Windsor
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Klara Joy
Individual
Windsor
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Joseph Hilton
Director
Windsor
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Joseph Hilton
Director
Windsor
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Jason Ben
Director
Rosedale
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Jason Ben
Director
Rosedale
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Hubert James
Director
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Hubert James
Director
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Deborah Hope
Individual
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Deborah Hope
Individual
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Deborah Hope
Individual
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Charlotte Louise
Individual
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Charlotte Louise
Individual
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Charlotte Emma
Individual
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Mcgaveston, Charlotte Emma
Individual
Richmond
Invercargill
9810
08 Jun 2017 - 04 Jan 2024
Location
Companies nearby
Southern Lumber Company Limited
74 Basstian Street
Terranota Limited
74 Basstian Street
Auto Panels Waikiwi Limited
31 Basstian Street
Pooles Timber Limited
21 Benmore Street
Southern Probuilt Engines Limited
24 Basstian Street
Bike Stuff Limited
17 Howorth Street
Similar companies
NZ Landscape Supplies Limited
156b Aranui Road
Big Picture Holdings Limited
156b Aranui Road
Coastal Traders Limited
14 Greenaway Road
Branchy's Landscape Supplies Limited
273 Arapaepae Road
Waipa Earthworks Limited
124 Wordsworth Street
Hydroseed Supply Limited
69a Davison Road