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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Fairway Resolution Holdings Limited Shareholder NZBN: 9429046204219 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
07 Jul 2017 - current |
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 |
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 |
Financial Dispute Resolution Limited 142 Lambton Quay |
|
Mana Nominees Limited Level 6 |
|
The Royal Australian And New Zealand College Of Radiologists Floor 6, 142 Lambton Quay |
|
Nuffield Trust For The Benefit Of Crippled Children In New Zealand Trust Board |
|
International Network For Quality Assurance Agencies In Higher Education Incorporated C/o - Academic Quality Agency For New Ze |
|
The Kiwi Music Scholarship Trust Level 5 |
Resolve It Dispute Resolution Professionals Limited 363 Hardy Street |
Rachel Reese Consulting Limited 4a Allan Street |
Noel Jellyman Building Consultants Limited 113 Highbrook Way |
Gbf Consultants Limited 6 Everad Avenue |
Legal Health Limited Eastridge |
Simply Resolution Limited Level 1, 123 Vogel Street |