Furness Nominees Limited was incorporated on 18 Dec 2012 and issued a business number of 9429030405950. This registered LTD company has been run by 4 directors: Floyd Harrison Wicksteed - an active director whose contract started on 27 Jul 2021,
Ken Bruce Vazey - an active director whose contract started on 27 Jul 2021,
Scott Peter Ireland - an active director whose contract started on 27 Jul 2021,
Christopher Frederick Schurr - an inactive director whose contract started on 18 Dec 2012 and was terminated on 27 Jul 2021.
As stated in our information (updated on 02 Mar 2024), this company registered 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (types include: physical, registered).
A total of 50 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Furness, Anthony George (an individual) located at Rd 15, Hawera postcode 4675,
Furness, Michele Anne (an individual) located at Rd 15, Hawera postcode 4675.
Basic Financial info
Total number of Shares: 50
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Furness, Anthony George |
Rd 15 Hawera 4675 New Zealand |
18 Dec 2012 - |
Individual | Furness, Michele Anne |
Rd 15 Hawera 4675 New Zealand |
18 Dec 2012 - |
Floyd Harrison Wicksteed - Director
Appointment date: 27 Jul 2021
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 27 Jul 2021
Ken Bruce Vazey - Director
Appointment date: 27 Jul 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 27 Jul 2021
Scott Peter Ireland - Director
Appointment date: 27 Jul 2021
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 27 Jul 2021
Christopher Frederick Schurr - Director (Inactive)
Appointment date: 18 Dec 2012
Termination date: 27 Jul 2021
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 18 Dec 2012
Tern And Teal Trustee Company Limited
11 Stanners Street
Bushline Trustees Limited
11 Stanners Street
Metal Pink Limited
11 Stanners Street
Agt Milk Co Limited
11 Stanners Street
Eltham Dental Centre (2013) Limited
11 Stanners Street
G D & W G Pitman Trustee Limited
11 Stanners Street