Fibre-Gen Instruments Limited (issued a business number of 9429037132699) was incorporated on 10 Oct 2000. 6 addresess are currently in use by the company: 57 Killarney Drive, Flat Bush, Auckland, 2016 (type: office, postal). 4C Sefton Street East, Timaru had been their physical address, up until 07 Nov 2017. Fibre-Gen Instruments Limited used other aliases, namely: Crimson Hill Holdings Limited from 31 Aug 2001 to 26 Jul 2004, I2B3 Limited (10 Oct 2000 to 31 Aug 2001). 1850 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 925 shares (50 per cent of shares), namely:
Infact Holdings Limited (an entity) located at Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 925 shares); it includes
Mallard Hill Investments Limited (an entity) - located at Rd 2, Opotiki. "Wood product mfg nec" (ANZSIC C149960) is the classification the Australian Bureau of Statistics issued Fibre-Gen Instruments Limited. The Businesscheck data was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 57 Killarney Drive, Flat Bush, Auckland, 2016 | Office | unknown |
| 4c Sefton Street East, Timaru, 7910 | Physical & registered & service | 07 Nov 2017 |
| 4c Sefton Street East, Timaru, 7910 | Postal & office & delivery | 03 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Nigel James Sharplin
Waikuku Beach, 7473
Address used since 01 Nov 2017
Waikuku Beach, North Canterbury, 7473
Address used since 01 Dec 2015 |
Director | 07 Jun 2006 - current |
|
Peter Charles Stratton Carter
Rd 2, Opotiki, 3198
Address used since 03 Nov 2024
Rd 2, Opotiki, 3198
Address used since 07 Nov 2023
Flat Bush, Auckland, 2019
Address used since 16 Nov 2016 |
Director | 07 Jun 2006 - current |
|
Christopher Ross Arthur Lee
Clifton, Christchurch, 8081
Address used since 11 Nov 2009 |
Director | 23 Jul 2004 - 14 Oct 2010 |
|
Michael James Falconer
Takapuna, Auckland,
Address used since 31 Mar 2006 |
Director | 31 Mar 2006 - 09 Jun 2006 |
|
Mark Andrew Smith
Royal Oak, Auckland,
Address used since 23 Jul 2004 |
Director | 23 Jul 2004 - 31 Mar 2006 |
|
Shehnaz Hajati
Bucklands Beach, Auckland,
Address used since 18 Oct 2003 |
Director | 10 Oct 2000 - 23 Jul 2004 |
|
Nicolas William Garrick Short
Epsom, Auckland,
Address used since 10 Oct 2000 |
Director | 10 Oct 2000 - 23 Jul 2004 |
|
Gavin Scott
Herne Bay, Auckland,
Address used since 11 Aug 2003 |
Director | 11 Aug 2003 - 23 Jul 2004 |
|
John Anthony Payne
Remuera, Auckland,
Address used since 02 Oct 2003 |
Director | 02 Oct 2003 - 23 Jul 2004 |
|
Patrick Raymond Connolly
St Heliers, Auckland,
Address used since 28 Sep 2001 |
Director | 28 Sep 2001 - 02 Oct 2003 |
|
William Murray Clent
Howick, Auckland,
Address used since 10 Oct 2000 |
Director | 10 Oct 2000 - 28 Sep 2001 |
| 57 Killarney Drive , Flat Bush , Auckland , 2016 |
| Previous address | Type | Period |
|---|---|---|
| 4c Sefton Street East, Timaru, 7910 | Physical & registered | 21 Nov 2014 - 07 Nov 2017 |
| 5 Sir Gil Simpson Dr, Burnside, Christchurch 6015, 6015 | Registered | 03 Apr 2013 - 21 Nov 2014 |
| 57 Killarney Drive, Flat Bush, Auckland, 2016 | Physical | 03 Apr 2013 - 21 Nov 2014 |
| 10 Dromoland Drive, Flat Bush, Auckland, 2016 | Physical & registered | 14 Feb 2012 - 03 Apr 2013 |
| 26 Tiffany Close, Totara Park, Manukau, 2016 | Registered & physical | 09 Nov 2010 - 14 Feb 2012 |
| Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 | Registered & physical | 13 Feb 2009 - 09 Nov 2010 |
| 9 Cross Street, Waikuku Beach, North Canterbury | Registered & physical | 10 Jan 2007 - 13 Feb 2009 |
| 9 Cross Street, Waiuku Beach, North Canterbury | Physical & registered | 05 Jul 2006 - 10 Jan 2007 |
| 640 Great South Road, Manukau City, Auckland | Registered & physical | 10 Oct 2000 - 05 Jul 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Infact Holdings Limited Shareholder NZBN: 9429034863923 Entity (NZ Limited Company) |
Timaru 7910 |
22 Nov 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mallard Hill Investments Limited Shareholder NZBN: 9429035843733 Entity (NZ Limited Company) |
Rd 2 Opotiki 3198 |
22 Nov 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 Entity |
23 Feb 2005 - 23 Feb 2005 | |
|
Carter Holt Harvey New Ventures Limited Shareholder NZBN: 9429037014681 Company Number: 1114573 Entity |
10 Oct 2000 - 23 Feb 2005 | |
|
Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 Entity |
23 Feb 2005 - 23 Feb 2005 | |
|
Carter Holt Harvey New Ventures Limited Shareholder NZBN: 9429037014681 Company Number: 1114573 Entity |
10 Oct 2000 - 23 Feb 2005 | |
|
Infact Limited Shareholder NZBN: 9429037379254 Company Number: 1012589 Entity |
23 Feb 2005 - 23 Feb 2005 | |
|
Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 Entity |
23 Feb 2005 - 23 Feb 2005 | |
|
Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 Entity |
23 Feb 2005 - 23 Feb 2005 | |
|
Infact Limited Shareholder NZBN: 9429037379254 Company Number: 1012589 Entity |
23 Feb 2005 - 23 Feb 2005 |
![]() |
Makikihi Fries Limited 4c Sefton Street East |
![]() |
High Country Building Limited 4c Sefton Street East |
![]() |
High Country Construction Limited 4c Sefton Street East |
![]() |
Hunter Downs Water Limited 4e Sefton Street East |
![]() |
Tekapo Rise Limited 4c Sefton Street East |
![]() |
Symes Farming Limited 4c Sefton Street East |
|
Fibre Gen Limited 4c Sefton Street |
|
Kersa Limited 1135/4 Goulds Road |
|
Rose Lakewood Estates Limited 39 Ellesmere Road |
|
Urbanedge Contracting Limited Unit 1b, 55 Epsom Road |
|
Zing Industries Limited Level 1, 136 Ilam Road |
|
Trellis Warehouse Limited 16a Clarence Street South |