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 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 200 shares (16.67 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 16.67 per cent of all shares (exactly 200 shares); it includes
Conrad, Simon William (a director) - located at Saint Kilda, Dunedin. Moving on to the next group of shareholders, share allotment (200 shares, 16.67%) belongs to 1 entity, namely:
Mcfadzean, Corey Adam, located at Carterton (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 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 56 Lund Road, Katikati, 3178 | Registered & physical & service | 23 Oct 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Daniel James Sharp
Katikati, 3178
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 |
|
Samuel James Lawson
Northland, Wellington, 6012
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 |
|
Angus Peter Kerr
Alexandra, Alexandra, 9320
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - current |
|
Brent Roderick O'connor
Redwood, Christchurch, 8051
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - 01 Apr 2024 |
|
Joshua Charles Hewitt
Hei Hei, Christchurch, 8042
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - 01 Apr 2024 |
| 56 Lund Road , Katikati , 3178 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerr, Angus Peter Director |
Alexandra Alexandra 9320 |
23 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Conrad, Simon William Director |
Saint Kilda Dunedin 9012 |
23 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcfadzean, Corey Adam Director |
Carterton RD1 |
23 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawson, Samuel James Director |
Northland Wellington 6012 |
23 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robson, Luke Macdonald Andrew Director |
Arrowtown Arrowtown 9302 |
23 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sharp, Daniel James Director |
Katikati 3178 |
23 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hewitt, Joshua Charles Individual |
Hei Hei Christchurch 8042 |
23 Oct 2015 - 20 Apr 2024 |
|
O'connor, Brent Roderick Individual |
Redwood Christchurch 8051 |
23 Oct 2015 - 20 Apr 2024 |
![]() |
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 |