Felham Enterprises Limited, a registered company, was registered on 20 May 1997. 9429038081897 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Allen Philip Hugli - an active director whose contract started on 23 Dec 2009,
Gregory Alan Cole - an active director whose contract started on 23 Dec 2009,
Helen Dorothy Golding - an active director whose contract started on 11 Dec 2018,
Bryce Mccheyne Murray - an inactive director whose contract started on 23 Dec 2009 and was terminated on 11 Dec 2018,
Helen Dorothy Golding - an inactive director whose contract started on 25 Aug 2015 and was terminated on 11 Dec 2018.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: an address for records at Level 10, Citigroup Centre, 23 Customs Street East, Auckland, 1010 (category: other, records).
Felham Enterprises Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address until 20 Jan 2014.
A single entity controls all company shares (exactly 2 shares) - Hart, Graeme Richard - located at 1010, Glendowie, Auckland.
Previous addresses
Address #1: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 16 Aug 2003 to 20 Jan 2014
Address #2: Bell Gully, Level 22, Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Physical address used from 30 May 2003 to 16 Aug 2003
Address #3: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 16 Aug 2003
Address #4: Level 12, 132-138 Quay Street, Auckland
Physical address used from 25 May 1999 to 30 May 2003
Address #5: Level 11, 148 Quay Street, Auckland
Registered address used from 25 May 1999 to 11 Apr 2000
Address #6: Level 11, 148 Quay Street, Auckland
Physical address used from 25 May 1999 to 25 May 1999
Address #7: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 03 Aug 1998 to 25 May 1999
Address #8: Level 11, 48 Quay Street, Auckland
Registered address used from 03 Aug 1998 to 25 May 1999
Address #9: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 18 Jul 1997 to 03 Aug 1998
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Hart, Graeme Richard |
Glendowie Auckland |
20 May 1997 - |
Allen Philip Hugli - Director
Appointment date: 23 Dec 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Dec 2015
Gregory Alan Cole - Director
Appointment date: 23 Dec 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Dec 2009
Helen Dorothy Golding - Director
Appointment date: 11 Dec 2018
ASIC Name: Burns, Philp & Company Pty Limited
Address: Pearl Beach, Nsw, 2256 Australia
Address used since 10 Oct 2023
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: Rozelle, Sydney, Nsw, 2039 Australia
Address used since 11 Dec 2018
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Bryce Mccheyne Murray - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 11 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Jul 2011
Helen Dorothy Golding - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 11 Dec 2018
ASIC Name: Burns, Philp & Company Pty Limited
Address: 1 Macquarie Place, Sydney Nsw, 2000 Australia
Address: Rozelle Nsw, 2039 Australia
Address used since 25 Aug 2015
Address: 20 Bond Street, Sydney, 2000 Australia
Helen Dorothy Golding - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 05 Aug 2013
Address: 75 Evans Street, Rozelle, New South Wales, 2039 Australia
Address used since 07 Oct 2011
Graeme Richard Hart - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 19 Apr 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Jun 1997
Gavin John Macdonald - Director (Inactive)
Appointment date: 21 May 1997
Termination date: 27 Jun 1997
Address: Herne Bay, Auckland,
Address used since 21 May 1997
Five Rules Holdings Property 1 Limited
Floor 9, 148 Quay Street
Five Rules Holdings Limited
Floor 9, 148 Quay Street
Adrenaline Sports Limited
Apt 4a, 148 Quay Street
Rank Group Captive Holdings Limited
Floor 9, 148 Quay Street
Carter Holt Harvey Property Limited
Floor 9, 148 Quay Street
Rank International Holdings Limited
Floor 9, 148 Quay Street