Folkstone Limited was registered on 14 Nov 1991 and issued an NZ business identifier of 9429039049988. This registered LTD company has been run by 2 directors: Susan Louise Mcauley - an active director whose contract began on 14 Nov 1991,
Ethel Louisa Wilkinson - an active director whose contract began on 14 Nov 1991.
According to BizDb's data (updated on 04 Apr 2024), this company uses 1 address: 9 Tudor Avenue, Ilam, Christchurch, 8041 (category: registered, physical).
Up until 05 Nov 2012, Folkstone Limited had been using 14 Blakiston Street, Hoon Hay, Christchurch 8025 as their registered address.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 8000 shares are held by 1 entity, namely:
Mcauley, Susan Louise (an individual) located at Ilam, Christchurch 8041.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 1000 shares) and includes
Mcauley, Patrick Brian - located at Ilam, Christchurch 8041.
The third share allocation (1000 shares, 10%) belongs to 1 entity, namely:
Wilkinson, Ethel Louisa, located at Ilam, Christchurch 8041 (an individual). Folkstone Limited has been classified as "Test and exam development and evaluation, educational" (ANZSIC P822030).
Previous addresses
Address: 14 Blakiston Street, Hoon Hay, Christchurch 8025 New Zealand
Registered & physical address used from 06 Nov 2009 to 05 Nov 2012
Address: 14 Blakiston Street, Christchurch 2
Physical address used from 05 Feb 2001 to 06 Nov 2009
Address: 387 A Colombo Street, Sydenham, Christchurch
Registered address used from 05 Feb 2001 to 06 Nov 2009
Address: 387 A Colombo Street, Sydenham, Christchurch
Physical address used from 05 Feb 2001 to 05 Feb 2001
Address: Same As The Registered Office
Physical address used from 06 Oct 2000 to 05 Feb 2001
Address: 387a Colombo Street, Sydenham, Christchurch
Registered address used from 06 Oct 2000 to 05 Feb 2001
Address: 387 Colombo Street, Sydenham, Christchurch
Registered address used from 26 Aug 1996 to 06 Oct 2000
Address: 1st Floor, 393 Colombo Street, Christchurch
Registered address used from 26 Aug 1996 to 26 Aug 1996
Address: 3 Hounslow Street, Christchurch
Registered address used from 28 Nov 1994 to 26 Aug 1996
Address: -
Physical address used from 21 Feb 1992 to 06 Oct 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 30 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Mcauley, Susan Louise |
Ilam Christchurch 8041 New Zealand |
14 Nov 1991 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Mcauley, Patrick Brian |
Ilam Christchurch 8041 New Zealand |
14 Nov 1991 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Wilkinson, Ethel Louisa |
Ilam Christchurch 8041 New Zealand |
14 Nov 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Ronald Alister |
Ilam Christchurch 8041 New Zealand |
07 Nov 2008 - 22 Oct 2010 |
Individual | Wilkinson, Ronald Alister |
Ilam Christchurch |
14 Nov 1991 - 07 Nov 2008 |
Individual | Wilkinson, Gordon Alister |
Ilam Christchurch 8041 New Zealand |
07 Nov 2008 - 02 Oct 2022 |
Individual | Wilkinson, Gordon Alister |
Ilam Christchurch 8041 New Zealand |
07 Nov 2008 - 02 Oct 2022 |
Susan Louise Mcauley - Director
Appointment date: 14 Nov 1991
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Nov 1991
Ethel Louisa Wilkinson - Director
Appointment date: 14 Nov 1991
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Oct 2009
Creative Paper Crafts Limited
15 Tudor Avenue
Gullick Property & Projects Limited
6 Camelot Street
Critical Delivery Services Limited
6 Camelot St
Jcrcm Trust
224 Waimairi Road
Mcgoldrick Professional Services Limited
1 Hanover Place
Conveyancing Canterbury Limited
20 Gothic Place
David Kirkham Consultants Limited
135 Eighty Eight Valley Road
Learncoach Limited
85 Victoria Street
Lindal Cedar Homes (nz) Limited
L 2, 79 Boulcott Street, Wellington
Make & Mend Limited
141 Creswick Terrace
On Line Property Advice Limited
65 Rue Jolie
Studymax Limited
2 Milnebank Street