Shortcuts

Foxhill Limited

Type: NZ Limited Company (Ltd)
9429038845185
NZBN
589073
Company Number
Registered
Company Status
Current address
44 Moffat Road
Bethlehem
Tauranga 3110
New Zealand
Registered & physical & service address used since 29 Oct 2012

Foxhill Limited was registered on 06 Aug 1993 and issued a business number of 9429038845185. This registered LTD company has been run by 2 directors: Nowell William Izard - an active director whose contract started on 06 Aug 1993,
Lynda Marion Izard - an inactive director whose contract started on 06 Aug 1993 and was terminated on 06 May 2015.
According to BizDb's information (updated on 19 Apr 2024), the company registered 1 address: 44 Moffat Road, Bethlehem, Tauranga, 3110 (types include: registered, physical).
Until 29 Oct 2012, Foxhill Limited had been using 45 St Andrews Drive, Bethlehem, Tauranga as their registered address.
BizDb found old names for the company: from 21 Oct 2013 to 10 Aug 2015 they were named Omega Propellers Limited, from 08 Jul 1994 to 21 Oct 2013 they were named Izard Industries Limited and from 06 Aug 1993 to 08 Jul 1994 they were named Izard Textiles Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Izard, Nowell William (an individual) located at Kihi Kihi.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Izard, Lynda Marion - located at Kihi Kihi.

Addresses

Previous addresses

Address: 45 St Andrews Drive, Bethlehem, Tauranga, 3110 New Zealand

Registered & physical address used from 17 Feb 2011 to 29 Oct 2012

Address: 88 Teasdale St, Te Awamutu New Zealand

Physical & registered address used from 08 Mar 2010 to 17 Feb 2011

Address: Hammond And Moir, 13 Alexandra St, Te Awamutu

Registered & physical address used from 05 Nov 2007 to 08 Mar 2010

Address: Lawson Avery Levy & Armstrong, P O Box 145, Masterton

Physical address used from 14 Feb 2000 to 05 Nov 2007

Address: 3 Albert Street, Masterton

Registered address used from 14 Feb 2000 to 05 Nov 2007

Address: 3 Albert Street, Masterton

Physical address used from 14 Feb 2000 to 14 Feb 2000

Address: 26 Perry Street, Masterton

Registered address used from 01 Apr 1995 to 14 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Izard, Nowell William Kihi Kihi

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Izard, Lynda Marion Kihi Kihi

New Zealand
Directors

Nowell William Izard - Director

Appointment date: 06 Aug 1993

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 01 Mar 2010


Lynda Marion Izard - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 06 May 2015

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 01 Mar 2010

Nearby companies