Fabers Furnishings Limited (issued a New Zealand Business Number of 9429040727974) was launched on 08 Oct 1951. 2 addresses are in use by the company: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: physical, service). Ridge House, 69 Ridge Road, Howick, Auckland had been their physical address, up until 02 Nov 2016. Fabers Furnishings Limited used other aliases, namely: Peter Faber Interiors Limited from 08 Oct 1951 to 14 Dec 1998. 20000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (0.1% of shares), namely:
Faber, Alan Merrick (an individual) located at Maunu, Whangarei postcode 0110. As far as the second group is concerned, a total of 1 shareholder holds 49.95% of all shares (exactly 9990 shares); it includes
Faber, Hannah Fiona (an individual) - located at One Tree Point, One Tree Point. The third group of shareholders, share allocation (9990 shares, 49.95%) belongs to 1 entity, namely:
Faber, David Merrick, located at One Tree Point, One Tree Point (an individual). The Businesscheck information was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Ridge House, 69 Ridge Road, Howick, Auckland, 2014 | Physical & service & registered | 02 Nov 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Allan Merrick Faber
Maunu, Whangarei, 0110
Address used since 01 Sep 2017
Maunu, Whangarei, 0110
Address used since 01 Oct 2015 |
Director | 24 Mar 1998 - current |
|
Alan Merrick Faber
Maunu, Whangarei, 0110
Address used since 01 Sep 2017 |
Director | 24 Mar 1998 - current |
|
Hannah Fiona Faber
One Tree Point, One Tree Point, 0118
Address used since 03 Apr 2024
Morningside, Whangarei, 0110
Address used since 05 Apr 2022 |
Director | 29 Mar 2022 - current |
|
David Merrick Faber
One Tree Point, One Tree Point, 0118
Address used since 03 Apr 2024
Morningside, Whangarei, 0110
Address used since 05 Apr 2022 |
Director | 29 Mar 2022 - current |
|
Sharon Faber
Maunu, Whangarei, 0110
Address used since 01 Sep 2017
Maunu, Whangarei, 0110
Address used since 01 Oct 2015 |
Director | 24 Mar 1998 - 29 Mar 2022 |
|
Peter Graeme Faber
Mannu, Whangarei,
Address used since 02 Oct 1984 |
Director | 02 Oct 1984 - 24 Mar 1998 |
|
Raewyn Eva Faber
Mannu, Whangarei,
Address used since 02 Oct 1984 |
Director | 02 Oct 1984 - 24 Mar 1998 |
| Previous address | Type | Period |
|---|---|---|
| Ridge House, 69 Ridge Road, Howick, Auckland, 2014 | Physical & registered | 28 Feb 2010 - 02 Nov 2016 |
| C/-b J Drumm Chartered Accountant, Ground Floor, 6 Botany Road, Howick, Manukau | Physical & registered | 23 Sep 2008 - 28 Feb 2010 |
| C/-b J Drumm Chartered Accountant, Ground Floor, 6a Botany Road, Howick, Manukau | Physical & registered | 17 Sep 2007 - 23 Sep 2008 |
| C/- B J Drumm Chartered Accountant, Suite 2, Level 3 Harcourts Buildings, 6 Botany Road, Howick | Registered & physical | 26 Apr 2002 - 17 Sep 2007 |
| 42 Hattaway Avenue, Bucklands Beach, Auckland | Physical | 01 Jul 1997 - 26 Apr 2002 |
| 27 Birmingham Rd, East Tamaki, Auckland | Registered | 29 Nov 1991 - 26 Apr 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Faber, Alan Merrick Individual |
Maunu Whangarei 0110 |
08 Oct 1951 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Faber, Hannah Fiona Individual |
One Tree Point One Tree Point 0118 |
01 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Faber, David Merrick Individual |
One Tree Point One Tree Point 0118 |
01 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Faber, Peter Graeme Individual |
Mannu Whangarei |
08 Oct 1951 - 01 Apr 2022 |
|
Faber, Raewyn Eva Individual |
Mannu Whangarei |
08 Oct 1951 - 01 Apr 2022 |
|
Faber, Sharon Jen Denise Individual |
Maunu Whangarei 0110 |
26 Oct 2022 - 14 Nov 2022 |
|
Faber, Sharon Jen Individual |
Maunu Whangarei 0110 |
08 Oct 1951 - 01 Apr 2022 |
![]() |
Teklon Immigration Services Limited Ridge House, 69 Ridge Road |
![]() |
Payless Plumbing Limited Ridge House, 69 Ridge Road |
![]() |
Reacher Investments Limited Ridge House, 69 Ridge Road |
![]() |
Aj Property Services Limited Ridge House, 69 Ridge Road |
![]() |
Smart Farm Systems Limited Ridge House, 69 Ridge Road |
![]() |
Maxline Limited Ridge House, 69 Ridge Road |