Shortcuts

Feelers Touring Co Limited

Type: NZ Limited Company (Ltd)
9429037805784
NZBN
916469
Company Number
Registered
Company Status
Current address
First Floor. 50 Randolph Street.
Eden Terrace
Auckland 1010
New Zealand
Physical & service & registered address used since 18 Sep 2019

Feelers Touring Co Limited, a registered company, was launched on 29 Jul 1998. 9429037805784 is the NZ business number it was issued. The company has been supervised by 3 directors: James Reid - an active director whose contract started on 29 Jul 1998,
Hamish Gee - an active director whose contract started on 29 Jul 1998,
Mathew Thomas - an inactive director whose contract started on 29 Jul 1998 and was terminated on 03 Mar 2008.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: First Floor. 50 Randolph Street., Eden Terrace, Auckland, 1010 (types include: physical, service).
Feelers Touring Co Limited had been using 50 Randolph Street, Newton, Auckland as their physical address until 18 Sep 2019.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 150 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (50 per cent).

Addresses

Previous addresses

Address: 50 Randolph Street, Newton, Auckland, 1010 New Zealand

Physical & registered address used from 16 Mar 2010 to 18 Sep 2019

Address: C/-entertainment Accounting Services, D72 Building, Level 2, Suite 2.3, 72 Dominion Road, Auckland

Registered address used from 16 Nov 2006 to 16 Mar 2010

Address: C/-entertaimment Accounting Services, D72 Building, Level 2, Suite 2.3, 72 Dominion Road, Auckland

Physical address used from 16 Nov 2006 to 16 Mar 2010

Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 31 Aug 2006 to 16 Nov 2006

Address: Same As Registered Office Address

Physical address used from 11 Oct 2001 to 11 Oct 2001

Address: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City

Physical address used from 11 Oct 2001 to 31 Aug 2006

Address: C/-burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 31 Aug 2006

Address: C/-burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 11 Oct 2001

Address: C/-burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland

Registered address used from 12 Apr 2000 to 01 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Gee, Hamish Glen Eden
Waitakere
0602
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Reid, James Eden Terrace
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Mathew Ellerslie
Auckland
Directors

James Reid - Director

Appointment date: 29 Jul 1998

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 29 Jun 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 13 May 2015


Hamish Gee - Director

Appointment date: 29 Jul 1998

Address: Glen Eden, Waitakere, 0602 New Zealand

Address used since 30 Jul 2010


Mathew Thomas - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 03 Mar 2008

Address: Ellerslie, Auckland,

Address used since 11 Nov 2004

Nearby companies

Loop Media Nz Limited
50 Randolph Street

Bigpop Music Publishing Limited
50 Randolph Street

Little Pop Productions Limited
50 Randolph Street

Crs One Limited
50 Randolph Street

Dimmer Limited
50 Randolph Street

Che Fu Entertainment Limited
50 Randolph Street