Ftc Napier Limited, a registered company, was incorporated on 25 Jul 2012. 9429030597938 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been supervised by 2 directors: Anne Norman - an active director whose contract started on 25 Jul 2012,
David Norman - an active director whose contract started on 25 Jul 2012.
Updated on 09 Mar 2024, our database contains detailed information about 1 address: 21 Laidlaw Way, East Tamaki, Auckland, 2019 (types include: physical, registered).
Ftc Napier Limited had been using 29 Union Street, Auckland Central, Auckland as their registered address until 12 Nov 2015.
Other names used by the company, as we managed to find at BizDb, included: from 05 Jul 2012 to 31 Jul 2012 they were named Hastings Napier Limited.
A total of 10000 shares are allocated to 13 shareholders (5 groups). The first group is comprised of 2475 shares (24.75 per cent) held by 4 entities. Next we have the second group which includes 4 shareholders in control of 2475 shares (24.75 per cent). Finally there is the next share allocation (50 shares 0.5 per cent) made up of 1 entity.
Previous address
Address: 29 Union Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jul 2012 to 12 Nov 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2475 | |||
Individual | Turner, Kevin Brian |
Albany Auckland 0632 New Zealand |
07 Nov 2017 - |
Director | Norman, David |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - |
Individual | Norman, Gregory John |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - |
Director | Norman, Anne |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - |
Shares Allocation #2 Number of Shares: 2475 | |||
Individual | Nicholls, Victoria Ella |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - |
Director | Norman, David |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - |
Director | Norman, Anne |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - |
Individual | Turner, Kevin Brian |
Albany Auckland 0632 New Zealand |
07 Nov 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Norman, Anne |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Norman, David |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - |
Shares Allocation #5 Number of Shares: 2475 | |||
Individual | Turner, Kevin Brian |
Albany Auckland 0632 New Zealand |
07 Nov 2017 - |
Director | Norman, David |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - |
Director | Norman, Anne |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shale, James Denham |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - 07 Nov 2017 |
Individual | Shale, James Denham |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - 07 Nov 2017 |
Individual | Norman, Myles James |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - 18 Feb 2021 |
Individual | Norman, Myles James |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - 18 Feb 2021 |
Individual | Shale, James Denham |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - 07 Nov 2017 |
Individual | Shale, James Denham |
Remuera Auckland 1050 New Zealand |
25 Jul 2012 - 07 Nov 2017 |
Anne Norman - Director
Appointment date: 25 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2012
David Norman - Director
Appointment date: 25 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2012
Millwater Park Limited
21 Laidlaw Way
105 The Terrace Limited
21 Laidlaw Way
F T C Properties Limited
21 Laidlaw Way, Off Ormiston Road
Retail Insurance Services Limited
21 Laidlaw Way
Ormiston Park Estate Limited
21 Laidlaw Way
Elizabeth Properties Limited
21 Laidlaw Way
Halver Properties Limited
Unit 28, 2 Bishop Dunn Place
Milford Dental Centre Limited
Unit 6a, 9 Laidlaw Way
Millwater Park Limited
21 Laidlaw Way
Ormiston Commercial Property Investment Limited
5 Progressive Way
Ravenstone Group Limited
Unit 4, 12 Laidlaw Way
Tudor Properties Limited
5/8 Laidlaw Way