General information

Fairway Resolution Limited

Type: NZ Limited Company (Ltd)
9429037807405
New Zealand Business Number
915656
Company Number
Registered
Company Status
M699915 - Alternative Dispute Resolution Service
Industry classification codes with description

Fairway Resolution Limited (NZBN 9429037807405) was registered on 28 Jul 1998. 1 address is currently in use by the company: 142 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, physical). Level 9, 109 Featherston St, Wellington had been their physical address, until 06 Mar 2017. Fairway Resolution Limited used other names, namely: Dispute Resolution Services Limited from 28 May 1999 to 31 Oct 2013, Acc Dispute Resolution Services Limited (28 Jul 1998 to 28 May 1999). 2 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100% of shares), namely:
Fairway Resolution Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011. "Alternative dispute resolution service" (business classification M699915) is the classification the ABS issued to Fairway Resolution Limited. Our data was last updated on 06 Jan 2022.

Current address Type Used since
142 Lambton Quay, Wellington Central, Wellington, 6011 Registered & physical 06 Mar 2017
Contact info
64 0800 774422
Phone (Phone)
fairwayinfo@fairwayresolution.com
Email
www.fairwayresolution.com
Website
Directors
Name and Address Role Period
Anita Chan
Rd 2, Dunedin, 9077
Address used since 07 Nov 2017
Dunedin Central, Dunedin, 9016
Address used since 04 Jun 2014
Director 01 Jul 2011 - current
Geoffrey Mark Sandelin
Remuera, Auckland, 1050
Address used since 19 Feb 2019
Remuera, Auckland, 1050
Address used since 27 Feb 2017
Remuera, Auckland, 1050
Address used since 22 Dec 2017
Director 17 Dec 2013 - current
Daniel Elias Nakhle
Rd 2, Papakura, 2582
Address used since 01 Jun 2017
Rd 1, Manurewa, 2576
Address used since 17 Dec 2013
Director 17 Dec 2013 - current
Daniel Nakhle
Rd 2, Papakura, 2582
Address used since 01 Jun 2017
Director 17 Dec 2013 - current
Rachel Helen Farrant
Karori, Wellington, 6012
Address used since 01 Sep 2016
Director 01 Sep 2016 - current
Brendan James Boyle
Woburn, Lower Hutt, 5010
Address used since 12 Aug 2021
Director 12 Aug 2021 - current
Peter Blades
Albert Park, Melbourne, Victoria, VIC3206
Address used since 01 Jul 2017
Director 01 Jul 2017 - 16 Sep 2020
Tarun Parbhu Kanji
Freemans Bay, Auckland, 1011
Address used since 09 Oct 2016
Director 18 Aug 2014 - 17 Feb 2017
Peter Blades
Albert Park, Melbourne, VIC3206
Address used since 01 Jul 2011
Albert Park, Melbourne, VIC3206
Address used since 01 Jan 1970
Director 01 Jul 2011 - 31 Jan 2017
Tupara Morrison
Auckland, 1010
Address used since 02 Feb 2015
Director 01 Jul 2011 - 31 Aug 2016
John Lewis Spencer
Kelburn, Wellington, 6012
Address used since 01 Jul 2011
Director 01 Jul 2011 - 30 Jun 2014
Marie Magdaleen Bismark
North Melbourne, Victoria 3051, Australia,
Address used since 01 May 2010
Director 27 Apr 2009 - 30 Jun 2013
Brent Kennerley
Nikau Valley, Paraparaumu, 5032
Address used since 26 Jan 2011
Director 19 Mar 2004 - 01 Jul 2011
Greg Pollock
Khandallah, Wellington, 6035
Address used since 19 May 2011
Director 01 Feb 2010 - 01 Jul 2011
Tupara Morrison
Pomare, Rotorua, 3015
Address used since 13 May 2010
Director 01 Feb 2010 - 30 Jun 2011
John Lewis Spencer
Kelburn, Wellington, 6012
Address used since 01 May 2011
Director 01 May 2011 - 30 Jun 2011
John Spencer
Kelburn, Wellington, 6012
Address used since 01 May 2011
Director 01 May 2011 - 30 Jun 2011
John Lewis Spencser
Kelburn, Wellington, 6012
Address used since 01 May 2011
Director 01 May 2011 - 25 May 2011
John Gavin Adlam
Northland, Wellington, 6012
Address used since 31 Oct 2000
Director 31 Oct 2000 - 31 Jan 2010
Wendy Davis
Vogeltown, Wellington,
Address used since 24 Aug 2001
Director 24 Aug 2001 - 31 Jan 2010
Wayne Butson
Lower Hutt,
Address used since 12 Mar 2007
Director 12 Mar 2007 - 31 Mar 2009
Janice Wright
Houghton Bay, Wellington,
Address used since 21 Sep 2006
Director 21 Sep 2006 - 01 Mar 2007
Ray Potroz
Tairua,
Address used since 16 Jun 2005
Director 20 Apr 2001 - 01 Sep 2006
Thomas Hughes Lloyd Davies
Belmont, Lower Hutt,
Address used since 24 Apr 2003
Director 24 Apr 2003 - 22 Jan 2004
Kevin Alfred Walker
Wadestown, Wellington,
Address used since 30 Jun 2000
Director 30 Jun 2000 - 24 Apr 2003
Steve Marshall
Roseneath, Wellington,
Address used since 22 Jun 1999
Director 22 Jun 1999 - 22 Aug 2001
Gerard Michael Mcgreevy
Wadestown, Wellington,
Address used since 30 Jun 2000
Director 30 Jun 2000 - 18 Apr 2001
Douglas Ian Brown
Khandallah, Wellington,
Address used since 22 Jun 1999
Director 22 Jun 1999 - 31 Oct 2000
Michael John Millar
Brooklyn, Wellington,
Address used since 22 Jun 1999
Director 22 Jun 1999 - 29 Jun 2000
Gerard Michael Mcgreevy
Wadestown, Wellington,
Address used since 28 Jul 1998
Director 28 Jul 1998 - 22 Jun 1999
Garry Maxwell Wilson
Lower Hutt,
Address used since 28 Jul 1998
Director 28 Jul 1998 - 22 Jun 1999
Addresses
Principal place of activity
142 Lambton Quay , Wellington Central , Wellington , 6011
Previous address Type Period
Level 9, 109 Featherston St, Wellington Physical & registered 20 May 2010 - 06 Mar 2017
Level 8, Public Trust Building, 117-125 Lambton Quay, Wellington Physical 27 Jun 2001 - 20 May 2010
Colonial House, 270 High St, Lower Hutt Registered 27 Jun 2001 - 20 May 2010
Colonial House, 270 High St, Lower Hutt Physical 27 Jun 2001 - 27 Jun 2001
Shamrock House, 81-83 Molesworth Street, Wellington Physical & registered 19 Jun 2000 - 27 Jun 2001
Shamrock House, 81-83 Molesworth Street, Wellington Registered 12 Apr 2000 - 19 Jun 2000
Financial Data
Financial info
2
Total number of Shares
June
Annual return filing month
05 Jul 2021
Annual return last filed
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Fairway Resolution Holdings Limited
Shareholder NZBN: 9429046204219
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
07 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Minister For Acc
Individual
Molesworth St
Wellington
6160
22 Jun 2011 - 07 Jul 2017
Accident Compensation Corporation
Other
28 Jul 1998 - 22 Jun 2011
Minister Of Finance
Individual
Molesworth St
Wellington
6160
22 Jun 2011 - 07 Jul 2017

Ultimate Holding Company
Effective Date 28 Jun 2017
Name Fairway Resolution Holdings Limited
Type Ltd
Ultimate Holding Company Number 6317849
Country of origin NZ
Address 142 Lambton Quay
Wellington Central
Wellington 6011
Location
Similar companies