Shortcuts

Foxplan Limited

Type: NZ Limited Company (Ltd)
9429036196944
NZBN
1264159
Company Number
Registered
Company Status
084105589
GST Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
101 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 08 Oct 2018
Floor 3 101-103 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Postal & office & delivery address used since 18 Sep 2020

Foxplan Limited, a registered company, was registered on 23 Dec 2002. 9429036196944 is the New Zealand Business Number it was issued. "Financial service nec" (business classification K641915) is how the company was categorised. The company has been supervised by 16 directors: John Robert Killick - an active director whose contract started on 23 Dec 2002,
David John Spaziani - an active director whose contract started on 21 Feb 2019,
Vincent Murray Sue - an active director whose contract started on 20 Apr 2023,
Michael John Johnson - an active director whose contract started on 20 Apr 2023,
Stephen Mark Baker - an active director whose contract started on 20 Apr 2023.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 3 101-103 Courtenay Place, Te Aro, Wellington, 6011 (types include: postal, office).
Foxplan Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address until 08 Oct 2018.
Previous aliases used by the company, as we found at BizDb, included: from 01 Aug 2007 to 26 Feb 2015 they were called Fsb 4 Financial Limited, from 23 Dec 2002 to 01 Aug 2007 they were called Fsb Management Company Limited.
One entity controls all company shares (exactly 1557 shares) - Foxplan Group Limited - located at 6011, Wellington Central, Wellington.

Addresses

Principal place of activity

Floor 3 101-103 Courtenay Place, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2016 to 08 Oct 2018

Address #2: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered address used from 16 Sep 2014 to 07 Mar 2016

Address #3: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical address used from 07 Jan 2013 to 07 Mar 2016

Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered address used from 07 Jan 2013 to 16 Sep 2014

Address #5: Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand

Registered & physical address used from 29 Sep 2009 to 07 Jan 2013

Address #6: Level 3, Saatchi & Saatchi Building, 101 Courtney Place, Wellington

Registered & physical address used from 08 Mar 2005 to 29 Sep 2009

Address #7: Level 5, Investment House, Cnr Featherston & Ballance Streets, Wellington

Registered & physical address used from 23 Dec 2002 to 08 Mar 2005

Contact info
64 4 9184659
18 Sep 2020 Phone
finadmin@foxplan.nz
18 Sep 2020 nzbn-reserved-invoice-email-address-purpose
finadmin@foxplan.nz
20 Mar 2019 Email
www.foxplan.nz
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1557

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1557
Entity (NZ Limited Company) Foxplan Group Limited
Shareholder NZBN: 9429041004081
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baker, Stephen Mark Maungaraki
Lower Hutt 5010

New Zealand
Individual Pushparaj, Thivakar Tawa
Wellington
5028
New Zealand
Entity Adjua Limited
Shareholder NZBN: 9429035403777
Company Number: 1511785
Individual Walker, Peter Warwick Petone
Lower Hutt
5012
New Zealand
Entity Financial Service Bureau Limited
Shareholder NZBN: 9429037895501
Company Number: 897755
Other Cloudesley Trust
Individual Blair, Dean Stuart Karori
Wellington
6012
New Zealand
Individual Killick, Sally Rd 1
Waikanae 5391

New Zealand
Individual Williams, Timothy Porirua
5024
New Zealand
Entity Financial Service Bureau Limited
Shareholder NZBN: 9429037895501
Company Number: 897755
Entity Adjua Limited
Shareholder NZBN: 9429035403777
Company Number: 1511785
Individual Barnes, Paul Michael Mount Cook
Wellington
6021
New Zealand
Other Null - Cloudesley Trust
Individual Killick, John Robert Peka Peka
Waikanae
Individual Matheos, Jordan Berhampore
Wellington
6023
New Zealand
Entity Financial Service Bureau Limited
Shareholder NZBN: 9429037895501
Company Number: 897755
Individual Baker, Stephen Mark Maungaraki
Lower Hutt 5010

New Zealand
Entity Financial Service Bureau Limited
Shareholder NZBN: 9429037895501
Company Number: 897755

Ultimate Holding Company

21 Jul 1991
Effective Date
Foxplan Group Limited
Name
Ltd
Type
4702679
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Crowe Horwath House
57 Willis Street
Wellington 6011
New Zealand
Address
Directors

John Robert Killick - Director

Appointment date: 23 Dec 2002

Address: Waikanae, 5391 New Zealand

Address used since 28 Sep 2018

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 01 Jan 2015


David John Spaziani - Director

Appointment date: 21 Feb 2019

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 21 Feb 2019


Vincent Murray Sue - Director

Appointment date: 20 Apr 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 20 Apr 2023


Michael John Johnson - Director

Appointment date: 20 Apr 2023

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 20 Apr 2023


Stephen Mark Baker - Director

Appointment date: 20 Apr 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 20 Apr 2023


Peter Warwick Walker - Director

Appointment date: 20 Apr 2023

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 20 Apr 2023


Kevin John Brailey - Director (Inactive)

Appointment date: 21 Feb 2019

Termination date: 13 Oct 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 21 Feb 2019


Heather Jean Roy - Director (Inactive)

Appointment date: 14 Feb 2019

Termination date: 30 Jun 2020

Address: Newlands, Wellington, 6037 New Zealand

Address used since 14 Feb 2019


Miklos Szikszai - Director (Inactive)

Appointment date: 21 Feb 2019

Termination date: 21 Feb 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 21 Feb 2019


Paul Michael Barnes - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 12 Apr 2019

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 28 Sep 2018

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Oct 2014


Peter Warwick Walker - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 01 Feb 2019

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 12 Mar 2013


Sally Killick - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 01 Feb 2019

Address: Waikanae, 5391 New Zealand

Address used since 28 Sep 2018

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 01 Jan 2015


Dean Stuart Blair - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 01 Feb 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jul 2012


Stephen Mark Baker - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 01 Feb 2019

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2013


Thivakar Pushparaj - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 30 Jun 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Oct 2014


Stephen Mark Baker - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 26 Aug 2011

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 13 Oct 2006

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House

Similar companies

Crowdsphere Limited
L6, 58 Victoria Street

Equant Limited
Level 6, Ballinger Building

Hawksford Trustees (new Zealand) Limited
Office 2, Level 3

Katipo Properties Limited
Level 1, Crowe Horwath House

Quadriga Acquisitions Limited
Level 6

Taylor Associates Agency Limited
Whk (nz) Limited, Level 5