Shortcuts

Foley Group Interior Design Limited

Type: NZ Limited Company (Ltd)
9429031618458
NZBN
2437715
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 Jun 2018

Foley Group Interior Design Limited was registered on 25 Mar 2010 and issued an NZ business identifier of 9429031618458. This registered LTD company has been run by 4 directors: Matthew Scott Foley - an active director whose contract began on 25 Mar 2010,
Robert John Campbell - an active director whose contract began on 25 Mar 2010,
Claire Louise Foley - an active director whose contract began on 01 Apr 2012,
Paul Maurice Foley - an inactive director whose contract began on 25 Mar 2010 and was terminated on 31 Mar 2017.
According to BizDb's data (updated on 30 Mar 2024), this company uses 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical).
Until 20 Jun 2018, Foley Group Interior Design Limited had been using 237 Wairakei Road, Bryndwr, Christchurch as their registered address.
A total of 600 shares are allotted to 8 groups (13 shareholders in total). In the first group, 293 shares are held by 3 entities, namely:
Dwan, Nicholas Peter (an individual) located at Mairehau, Christchurch postcode 8013,
Paterson, Kelly-Marie Margaret (an individual) located at Waimairi Beach, Christchurch postcode 8083,
Foley, Claire Louise (an individual) located at Mairehau, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 0.17% shares (exactly 1 share) and includes
Foley, Claire Louise - located at Mairehau, Christchurch.
The third share allocation (1 share, 0.17%) belongs to 1 entity, namely:
Campbell, Robert John, located at Rangiora 7400 (an individual).

Addresses

Previous addresses

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Registered & physical address used from 03 Oct 2011 to 20 Jun 2018

Address: Level 2 315 Manchester Street, Christchurch 8013 New Zealand

Registered & physical address used from 25 Mar 2010 to 03 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 293
Individual Dwan, Nicholas Peter Mairehau
Christchurch
8013
New Zealand
Individual Paterson, Kelly-marie Margaret Waimairi Beach
Christchurch
8083
New Zealand
Individual Foley, Claire Louise Mairehau
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Foley, Claire Louise Mairehau
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Campbell, Robert John Rangiora 7400

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Lundstrom-campbell, Petra Rangiora 7400

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Foley, Sarah Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Foley, Matthew Scott Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #7 Number of Shares: 151
Individual Foley, Sarah Waimairi Beach
Christchurch
8083
New Zealand
Individual Foley, Matthew Scott Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #8 Number of Shares: 151
Individual Lundstrom-campbell, Petra Rangiora 7400

New Zealand
Individual Campbell, Robert John Rangiora 7400

New Zealand
Individual Busbridge, Justin Prebbleton
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foley, Therese Marguerite Waimairi Beach
Christchurch
8083
New Zealand
Individual Mitchell, Isabel Margaret Christchurch 8053

New Zealand
Individual Foley, Paul Maurice Waimairi Beach
Christchurch
8083
New Zealand
Individual Yardley, Keith John Burnside
Christchurch
8053
New Zealand
Directors

Matthew Scott Foley - Director

Appointment date: 25 Mar 2010

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 31 Mar 2017


Robert John Campbell - Director

Appointment date: 25 Mar 2010

Address: Rangiora 7400, Rangiora, 7400 New Zealand

Address used since 30 May 2016


Claire Louise Foley - Director

Appointment date: 01 Apr 2012

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 31 Mar 2017


Paul Maurice Foley - Director (Inactive)

Appointment date: 25 Mar 2010

Termination date: 31 Mar 2017

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 31 Aug 2012

Nearby companies

Tuthill Properties Limited
237 Wairakei Road

Level 2 Trustee Services Limited
237 Wairakei Road

Sagai Limited
237 Wairakei Road

Garden City Trustees Limited
237 Wairakei Road

March Cato Developments Limited
237 Wairakei Road

Sushi Dojo Limited
237 Wairakei Road