Shortcuts

Foundation Products Limited

Type: NZ Limited Company (Ltd)
9429031238489
NZBN
3251690
Company Number
Registered
Company Status
C191640
Industry classification code
Paint Mfg - Except Bituminous
Industry classification description
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

Foundation Products Limited was launched on 27 Jan 2011 and issued a number of 9429031238489. This registered LTD company has been run by 3 directors: Rodney James Younger - an active director whose contract started on 07 Sep 2011,
John Christopher Axnick - an inactive director whose contract started on 07 Sep 2011 and was terminated on 14 Jan 2015,
Rodney William Cooke - an inactive director whose contract started on 27 Jan 2011 and was terminated on 21 Sep 2011.
As stated in BizDb's database (updated on 26 Mar 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Up to 02 Mar 2020, Foundation Products Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 10000 shares are issued to 6 groups (12 shareholders in total). When considering the first group, 2333 shares are held by 1 entity, namely:
Wynw Limited (an entity) located at East Tamaki, Auckland postcode 2013.
The second group consists of 3 shareholders, holds 9% shares (exactly 900 shares) and includes
Younger, Anne Louise - located at Greenlane, Auckland,
Aj Trustee Services Limited - located at Level 1, 172 Ponsonby Road, Ponsonby, Null,
Younger, Rodney James - located at Greenlane, Auckland.
The next share allotment (1000 shares, 10%) belongs to 1 entity, namely:
Construction Products Limited, located at Waipawa, Waipawa (an entity). Foundation Products Limited has been classified as "Paint mfg - except bituminous" (ANZSIC C191640).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 07 Oct 2019 to 02 Mar 2020

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 May 2018 to 07 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Oct 2017 to 30 May 2018

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 23 Nov 2015 to 11 Oct 2017

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 03 Apr 2013 to 23 Nov 2015

Address: 1/11 Litten Rd, Howick, Manukau, 2014 New Zealand

Physical & registered address used from 27 Jan 2011 to 03 Apr 2013

Contact info
rod@alchemis.co.nz
25 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2333
Entity (NZ Limited Company) Wynw Limited
Shareholder NZBN: 9429039060945
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Younger, Anne Louise Greenlane
Auckland
1061
New Zealand
Entity (NZ Limited Company) Aj Trustee Services Limited
Shareholder NZBN: 9429036786169
Level 1
172 Ponsonby Road, Ponsonby
Null
New Zealand
Individual Younger, Rodney James Greenlane
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 1000
Entity (NZ Limited Company) Construction Products Limited
Shareholder NZBN: 9429035624721
Waipawa
Waipawa
4210
New Zealand
Shares Allocation #4 Number of Shares: 5000
Entity (NZ Limited Company) Chemie Green Limited
Shareholder NZBN: 9429031154024
Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #5 Number of Shares: 267
Individual Nathan-welch, Andrea Marie Flat Bush
Auckland
2016
New Zealand
Individual Welch, Blair Flat Bush
Auckland
2016
New Zealand
Individual Nathan-welch, Brice Andrew Flat Bush
Auckland
2016
New Zealand
Shares Allocation #6 Number of Shares: 500
Individual Welch, Marilyn Rae East Tamaki Heights
Auckland
2016
New Zealand
Individual Dickey, David Ian East Tamaki Heights
Auckland
2016
New Zealand
Individual Welch, Allen John East Tamaki Heights
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nuralite Waterproofing Limited
Shareholder NZBN: 9429034263020
Company Number: 1779118
Individual Cooke, Rodney William Mcnicol Rd
R D 5 Clevedon, Papakura
2585
New Zealand
Director Rodney William Cooke Mcnicol Rd
R D 5 Clevedon, Papakura
2585
New Zealand
Entity Nuralite Waterproofing Limited
Shareholder NZBN: 9429034263020
Company Number: 1779118
Directors

Rodney James Younger - Director

Appointment date: 07 Sep 2011

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 21 Jul 2017

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 07 Sep 2011


John Christopher Axnick - Director (Inactive)

Appointment date: 07 Sep 2011

Termination date: 14 Jan 2015

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 28 Nov 2013


Rodney William Cooke - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 21 Sep 2011

Address: Mcnicol Rd, R D 5 Clevedon, Papakura, 2585 New Zealand

Address used since 27 Jan 2011

Nearby companies
Similar companies

Aalto Group Limited
C/-farry And Co. Law

Apco Coatings (nz) Limited
14 Ron Driver Place

Epg (2002) Limited
86 Highbrook Drive

Mirotone Nz Limited
32 Cryers Road

Paintplus Colour Systems Limited
C/- Kensington Swan

Ppg Industries New Zealand Limited
5 Vestey Drive