Shortcuts

Fttx Services Limited

Type: NZ Limited Company (Ltd)
9429032047295
NZBN
2298946
Company Number
Registered
Company Status
102896777
GST Number
Current address
75b Boston Road
Eden Terrace
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Aug 2022

Fttx Services Limited, a registered company, was started on 06 Aug 2009. 9429032047295 is the NZBN it was issued. The company has been supervised by 2 directors: Sean Rainthorpe - an active director whose contract started on 29 Sep 2009,
Mark Stout - an inactive director whose contract started on 06 Aug 2009 and was terminated on 15 Oct 2010.
Last updated on 15 Apr 2024, our database contains detailed information about 1 address: 75B Boston Road, Eden Terrace, Auckland, 1023 (types include: registered, physical).
Fttx Services Limited had been using 75 Boston Road, Eden Terrace, Auckland as their registered address until 19 Aug 2022.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 75 Boston Road, Eden Terrace, Auckland, 1023 New Zealand

Registered address used from 09 Aug 2021 to 19 Aug 2022

Address: Unit 1, 81-83 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 20 Apr 2017 to 09 Aug 2021

Address: Unit 1, 81-83 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 20 Apr 2017 to 19 Aug 2022

Address: Heard Park, 170 Parnell Road, Parnell, Auckland New Zealand

Physical & registered address used from 29 Jun 2010 to 20 Apr 2017

Address: 35 Schopolo Place, Snapper Rock, North Shore, Auckalnd 0632 New Zealand

Registered address used from 06 Aug 2009 to 06 Aug 2009

Address: 35 Schopolo Place, Schnapper Rock, North Shore City, Auckland 0632 New Zealand

Physical address used from 06 Aug 2009 to 06 Aug 2009

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Rainthorpe, Sean Palm Beach
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rainthorpe, Kylie Palm Beach
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rainthorpe, Sean Palm Beach
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stout, Mark Schnapper Rock
North Shore City, Auckland 0632
Individual Stout, Mark Schnapper Rock
North Shore City, Auckland 0632
Directors

Sean Rainthorpe - Director

Appointment date: 29 Sep 2009

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 30 Jul 2021

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 01 Sep 2020

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 22 Jun 2010


Mark Stout - Director (Inactive)

Appointment date: 06 Aug 2009

Termination date: 15 Oct 2010

Address: Schnapper Rock, North Shore City, 0632 New Zealand

Address used since 22 Jun 2010

Nearby companies

Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay

Coppershield (nz) Limited
4 Shelly Beach Road

The Down Low Concept Limited
85 Jervois Road

Hft Trustees Limited
6a Shelly Beach Road

Bulls And China Limited
87 Jervois Road

Bridge Real Estate Limited
1 Curran Street