Shortcuts

Feltham Industries Limited

Type: NZ Limited Company (Ltd)
9429039386939
NZBN
413906
Company Number
Registered
Company Status
Current address
66a Bay Road
Glendowie
Auckland 1071
New Zealand
Registered & physical & service address used since 23 Mar 2022

Feltham Industries Limited was registered on 14 Nov 1988 and issued a business number of 9429039386939. The registered LTD company has been managed by 5 directors: John Gregory Wallis - an active director whose contract started on 13 Jul 2010,
Josephine Gagan - an inactive director whose contract started on 07 Aug 2008 and was terminated on 12 Jul 2012,
John Gregory Wallis - an inactive director whose contract started on 01 Jul 1997 and was terminated on 07 Aug 2008,
Alison Gay Roberts - an inactive director whose contract started on 14 Nov 1988 and was terminated on 01 Jul 1997,
Anthony Lester Roberts - an inactive director whose contract started on 14 Nov 1988 and was terminated on 01 Jul 1997.
As stated in BizDb's information (last updated on 24 Apr 2024), this company uses 1 address: 66A Bay Road, Glendowie, Auckland, 1071 (type: registered, physical).
Up to 23 Mar 2022, Feltham Industries Limited had been using 43 Temple St, Meadowbank, Auckland as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Wallis, John Gregory (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address: 43 Temple St, Meadowbank, Auckland, 1072 New Zealand

Registered & physical address used from 28 Aug 2019 to 23 Mar 2022

Address: 18 Lochiel Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 16 Jul 2009 to 28 Aug 2019

Address: 7 Kimberley Road., Epsom, Auckland, New Zealand

Registered address used from 15 Aug 2008 to 16 Jul 2009

Address: 7 Kimberley Road, Epsom, Auckland

Physical address used from 15 Aug 2008 to 16 Jul 2009

Address: 18 Lochiel Rd, Remuera, Auckland

Physical & registered address used from 20 Dec 2005 to 15 Aug 2008

Address: 359-371 Onehunga Mall, Onehunga, Auckland

Physical address used from 01 Jul 1998 to 20 Dec 2005

Address: 10 Darwin Lane, Remuera, Auckland 5

Physical address used from 01 Jul 1998 to 01 Jul 1998

Address: 10 Darwin Lane, Remuera, Auckland 5

Registered address used from 15 Jul 1997 to 20 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 08 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Wallis, John Gregory Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallis, John Gregory Remuera
Auckland
Individual Gagan, Josephine Remuera
Auckland

New Zealand
Directors

John Gregory Wallis - Director

Appointment date: 13 Jul 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Dec 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 09 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jul 2010


Josephine Gagan - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 12 Jul 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2009


John Gregory Wallis - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 07 Aug 2008

Address: Remuera, Auckland,

Address used since 01 Jul 1997


Alison Gay Roberts - Director (Inactive)

Appointment date: 14 Nov 1988

Termination date: 01 Jul 1997

Address: St Heliers, Auckland,

Address used since 14 Nov 1988


Anthony Lester Roberts - Director (Inactive)

Appointment date: 14 Nov 1988

Termination date: 01 Jul 1997

Address: St Heliers, Auckland,

Address used since 14 Nov 1988

Nearby companies