Three Falcons Limited was registered on 20 Dec 2011 and issued a number of 9429030850965. The registered LTD company has been managed by 5 directors: Robert William Thompson - an active director whose contract started on 16 May 2012,
Andrew Charles Thompson - an active director whose contract started on 03 Jun 2016,
Marion Rose James - an active director whose contract started on 03 Jun 2016,
Mavis Evelyn Thompson - an inactive director whose contract started on 24 Dec 2013 and was terminated on 31 Mar 2019,
Charles Thompson - an inactive director whose contract started on 20 Dec 2011 and was terminated on 07 Mar 2014.
According to BizDb's database (last updated on 28 Mar 2024), the company uses 1 address: 369 Princes Drive, Britannia Heights, Nelson, 7010 (category: registered, service).
Up to 11 Mar 2021, Three Falcons Limited had been using Flat 2C, 9 Furneaux Way, Remuera, Auckland as their physical address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Thompson, Robert William (a director) located at Britannia Heights, Nelson postcode 7010. Three Falcons Limited was classified as "Property maintenance service (own account) nec" (business classification N731340).
Other active addresses
Address #4: 369 Princes Drive, Britannia Heights, Nelson, 7010 New Zealand
Registered & service address used from 27 Mar 2024
Principal place of activity
5a Puka Street, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: Flat 2c, 9 Furneaux Way, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 21 Dec 2015 to 11 Mar 2021
Address #2: 5 Laxon Terrace, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 17 Aug 2015 to 21 Dec 2015
Address #3: 4 Tainui Street, Stoke, Nelson, 7011 New Zealand
Physical address used from 14 Nov 2013 to 17 Aug 2015
Address #4: 1/100 St. Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Physical address used from 12 Mar 2013 to 14 Nov 2013
Address #5: 4 Tainui Street, Stoke, Nelson, 7011 New Zealand
Registered address used from 20 Dec 2012 to 17 Aug 2015
Address #6: 4 Tainui Street, Stoke, Nelson, 7011 New Zealand
Physical address used from 20 Dec 2012 to 12 Mar 2013
Address #7: 100 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 20 Nov 2012 to 20 Dec 2012
Address #8: Flat 1, 100 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 20 Dec 2011 to 20 Nov 2012
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Thompson, Robert William |
Britannia Heights Nelson 7010 New Zealand |
29 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Charles |
Stoke Nelson 7011 New Zealand |
20 Dec 2011 - 24 Dec 2013 |
Director | Thompson, Robert William |
Remuera Auckland 1050 New Zealand |
13 Jan 2016 - 07 Jan 2017 |
Individual | Thompson, Charles |
Stoke Nelson 7011 New Zealand |
20 Dec 2011 - 24 Dec 2013 |
Individual | Thompson, Charles |
Stoke Nelson 7011 New Zealand |
20 Dec 2011 - 24 Dec 2013 |
Individual | James, Marion Rose |
Remuera Auckland 1050 New Zealand |
03 Jun 2016 - 29 Sep 2019 |
Individual | Thompson, Mavis Evelyn |
Remuera Auckland 1050 New Zealand |
24 Dec 2013 - 03 Jun 2016 |
Individual | Thompson, Charles |
Stoke Nelson 7011 New Zealand |
06 Nov 2013 - 24 Dec 2013 |
Individual | Thompson, Andrew Charles |
Remuera Auckland 1050 New Zealand |
03 Jun 2016 - 29 Sep 2019 |
Director | Charles Thompson |
Stoke Nelson 7011 New Zealand |
06 Nov 2013 - 24 Dec 2013 |
Robert William Thompson - Director
Appointment date: 16 May 2012
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 19 Mar 2024
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 03 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Mar 2022
Address: Mount Eden, Auckland City, 1024 New Zealand
Address used since 03 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Dec 2015
Andrew Charles Thompson - Director
Appointment date: 03 Jun 2016
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 19 Mar 2024
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 03 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jun 2016
Marion Rose James - Director
Appointment date: 03 Jun 2016
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 19 Mar 2024
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 03 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jun 2016
Mavis Evelyn Thompson - Director (Inactive)
Appointment date: 24 Dec 2013
Termination date: 31 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Dec 2015
Charles Thompson - Director (Inactive)
Appointment date: 20 Dec 2011
Termination date: 07 Mar 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 04 Mar 2013
Kajang Limited
2 Youngs Lane
Heritage Exchange Limited
8 Youngs Lane
Mcgregor Murray & Company Limited
11 Laxon Terrace
Kanakanaia Investments Limited
19 Laxon Terrace
Boyden Architects Limited
18a Railway Street
Carlton Property Holdings Limited
Unit 3, 18 Railway Street
Adze Value Property Services Limited
Level 6/135 Broadway
Bathroom Pro Limited
Level 2, 394 Khyber Pass Road
Jeffrey P Graham Trustee Limited
Level 6/135 Broadway
Rjm Trustee Limited
Level 6/135 Broadway
Superior Lawn Care Limited
Level 6/135 Broadway
Tpw Management Limited
Level 3, 12 Kent Street