Shortcuts

Foxem Limited

Type: NZ Limited Company (Ltd)
9429034457795
NZBN
1719863
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427940
Industry classification code
Gift Shop
Industry classification description
Current address
211 Otuhi Road
Whangarei 0179
New Zealand
Postal & office & delivery address used since 25 Aug 2020
211 Otuhi Road
Whangarei 0179
New Zealand
Registered & physical & service address used since 02 Sep 2020


Foxem Limited, a registered company, was started on 31 Oct 2005. 9429034457795 is the NZ business number it was issued. "Gift shop" (business classification G427940) is how the company was classified. This company has been supervised by 4 directors: Karen Rebecca Chillingworth - an active director whose contract began on 06 Nov 2005,
Troy Chillingworth - an active director whose contract began on 06 Nov 2005,
Shirley Gwendoline Jones - an inactive director whose contract began on 31 Oct 2005 and was terminated on 18 Nov 2008,
Ian Clarence Jones - an inactive director whose contract began on 31 Oct 2005 and was terminated on 18 Nov 2008.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 211 Otuhi Road, Whangarei, 0179 (types include: registered, physical).
Foxem Limited had been using 26 Serene Place, Whangaparaoa, North Auckland as their physical address until 02 Sep 2020.
Past names used by the company, as we identified at BizDb, included: from 31 Oct 2005 to 28 Jul 2014 they were called Calvin Campbell International Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

211 Otuhi Road, Whangarei, 0179 New Zealand


Previous addresses

Address #1: 26 Serene Place, Whangaparaoa, North Auckland, 0943 New Zealand

Physical address used from 21 Jul 2014 to 02 Sep 2020

Address #2: 26 Serene Place, Whangaparaoa, North Auckland, 0943 New Zealand

Registered address used from 10 Dec 2012 to 02 Sep 2020

Address #3: 4a Manga Road, Silverdale, North Auckland New Zealand

Physical address used from 31 Oct 2005 to 21 Jul 2014

Address #4: 4a Manga Road, Silverdale, North Auckland New Zealand

Registered address used from 31 Oct 2005 to 10 Dec 2012

Contact info
64 21 2106361
07 Aug 2018 Phone
karenchillie@gmail.com
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
karenchillie@gmail.com
07 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Chillingworth, Karen Rebecca Whangarei
0179
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Chillingworth, Troy Whangarei
0179
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Shirley Gwendoline Gulf Harbour

New Zealand
Individual Chambers, Shale 172-176 Ponsonby Road
Ponsonby, Auckland

New Zealand
Individual Jones, Ian Clarence Gulf Harbour

New Zealand
Individual Jones, Shirley Gwendoline Gulf Harbour

New Zealand
Individual Jones, Ian Clarence Gulf Harbour

New Zealand
Directors

Karen Rebecca Chillingworth - Director

Appointment date: 06 Nov 2005

Address: Whangarei, 0179 New Zealand

Address used since 25 Aug 2020

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 27 Dec 2009


Troy Chillingworth - Director

Appointment date: 06 Nov 2005

Address: Whangarei, 0179 New Zealand

Address used since 25 Aug 2020

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 27 Dec 2009


Shirley Gwendoline Jones - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 18 Nov 2008

Address: Gulf Harbourt,

Address used since 31 Oct 2005


Ian Clarence Jones - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 18 Nov 2008

Address: Gulf Harbour,

Address used since 31 Oct 2005

Nearby companies

Novak Consulting Limited
8 Serene Place

Tanlee Investments Limited
11 Maylee Crescent

Cleaning Instyle Limited
13 Maylee Crescent

Pacific Flooring Limited
15 Maylee Crescent

Brand Holdings Limited
Unit 44, 340 Gulf Harbour Drive

Top 2 Bottom Carpentry Limited
37 Cascaden Road

Similar companies

Bloom Berry Limited
74 Island View Drive

Collectables Enterprises (nz) Limited
20 Coastal Heights

Creative Designs Nz Limited
1 Florence Avenue

Huinz Trading Limited
Shop 9, 4 Hillary Square

Roy Management Limited
34 Hebron Road

Studio 152 Limited
30a Sealy Road