Fernhill Heritage Foundation Trustee Limited (issued an NZ business identifier of 9429046068415) was incorporated on 02 May 2017. 2 addresses are in use by the company: 33 Melville Street, Dunedin Central, Dunedin, 9016 (type: physical, registered). 1 share is allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 1 share (100 per cent of shares), namely:
Thomas, Geoffrey Read (an individual) located at Maori Hill, Dunedin postcode 9010,
Smith, Julian Stanley (a director) located at Musselburgh, Dunedin postcode 9013. Our database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
33 Melville Street, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 02 May 2017 |
Name and Address | Role | Period |
---|---|---|
Julian Stanley Smith
Musselburgh, Dunedin, 9013
Address used since 02 May 2017 |
Director | 02 May 2017 - current |
Gerard John De Courcy
Opoho, Dunedin, 9010
Address used since 02 May 2017 |
Director | 02 May 2017 - current |
Roger John Mcelwain
Rd 2, Mosgiel, 9092
Address used since 16 Sep 2021 |
Director | 16 Sep 2021 - current |
John Francis Gallaher
Belleknowes, Dunedin, 9011
Address used since 24 Aug 2022 |
Director | 24 Aug 2022 - current |
Norcombe Richard Barker
Roslyn, Dunedin, 9010
Address used since 24 Aug 2022 |
Director | 24 Aug 2022 - current |
Stephen John Brocklebank
Kew, Dunedin, 9012
Address used since 24 Nov 2023 |
Director | 24 Nov 2023 - current |
Andrew George Alastair Hamilton
Vauxhall, Dunedin, 9013
Address used since 19 Sep 2019 |
Director | 19 Sep 2019 - 24 Nov 2023 |
Margot Alison Skinner
Dunedin Central, Dunedin, 9016
Address used since 11 Sep 2017 |
Director | 11 Sep 2017 - 24 Aug 2022 |
Eion Sinclair Edgar
Kelvin Heights, Queenstown, 9300
Address used since 02 May 2017 |
Director | 02 May 2017 - 16 Sep 2021 |
Austen Harold Banks
Rd 2, Mosgiel, 9092
Address used since 02 May 2017 |
Director | 02 May 2017 - 19 Sep 2019 |
Barry Roger Clarke
Maori Hill, Dunedin, 9010
Address used since 02 May 2017 |
Director | 02 May 2017 - 30 Apr 2018 |
Malcolm Ashley Wong
Kew, Dunedin, 9012
Address used since 02 May 2017 |
Director | 02 May 2017 - 11 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Geoffrey Read Individual |
Maori Hill Dunedin 9010 |
02 May 2017 - current |
Smith, Julian Stanley Director |
Musselburgh Dunedin 9013 |
02 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Edgar, Eion Sinclair Individual |
Kelvin Heights Queenstown 9300 |
02 May 2017 - 01 Oct 2021 |
Te Aho Charitable Trust Inc 26 Less Street |
|
Te Heperi Whanau Awhina Trust 26 Lees Street |
|
Coronation Hall Investments Limited 6 -51 Manor Place |
|
Bnt Funds Limited Flat 6, 51 Manor Place |
|
Effectivise Limited 8 Jones Street |
|
Ibms Limited 8 Jones Street |