Fibre-Gen Instruments Limited (issued a business number of 9429037132699) was incorporated on 10 Oct 2000. 3 addresses are currently in use by the company: 57 Killarney Drive, Flat Bush, Auckland, 2016 (type: office, physical). 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 29 Mar 2024.
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 |
Name and Address | Role | Period |
---|---|---|
Peter Charles Stratton Carter
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 |
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 |
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 |
Craftmenco Limited Unit 1b, 55 Epsom Road |
Trophy Components NZ Limited Level 1, 136 Ilam Road |
Trellis Warehouse Limited 16a Clarence Street South |