Foley Group Architecture Limited was registered on 25 Mar 2010 and issued a number of 9429031673488. The registered LTD company has been run by 6 directors: Robert John Campbell - an active director whose contract began on 25 Mar 2010,
Matthew Scott Foley - an active director whose contract began on 25 Mar 2010,
Dulcie Brown - an active director whose contract began on 01 Apr 2013,
Dulcima Louise Katherine Brown - an active director whose contract began on 01 Apr 2013,
Robert Bonamy D'auvergne - an active director whose contract began on 01 Apr 2022.
According to BizDb's database (last updated on 06 May 2025), the company registered 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, registered).
Up until 20 Jun 2018, Foley Group Architecture Limited had been using 237 Wairakei Road, Bryndwr, Christchurch as their registered address.
A total of 60000 shares are allocated to 12 groups (20 shareholders in total). In the first group, 18300 shares are held by 3 entities, namely:
Msf Trustees Limited (an entity) located at 83 Victoria Street, Christchurch postcode 8013,
Foley, Sarah (an individual) located at Waimairi Beach, Christchurch postcode 8083,
Foley, Matthew Scott (an individual) located at Waimairi Beach, Christchurch postcode 8083.
Then there is a group that consists of 3 shareholders, holds 2.5% shares (exactly 1499 shares) and includes
Duncan Cotterill Christchurch Trustee (2021) Limited - located at Christchurch Central, Christchurch,
D'auvergne, Marie Elspeth - located at Cashmere, Christchurch,
D'auvergne, Robert Bonamy - located at Cashmere, Christchurch.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
D'auvergne, Robert Bonamy, located at Cashmere, Christchurch (an individual).
Previous addresses
Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Oct 2011 to 20 Jun 2018
Address: Level 2, 315 Manchaester Street, Christchurch 8013 New Zealand
Physical & registered address used from 25 Mar 2010 to 03 Oct 2011
Basic Financial info
Total number of Shares: 60000
Annual return filing month: May
Annual return last filed: 27 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 18300 | |||
| Entity (NZ Limited Company) | Msf Trustees Limited Shareholder NZBN: 9429052077401 |
83 Victoria Street Christchurch 8013 New Zealand |
06 Aug 2024 - |
| Individual | Foley, Sarah |
Waimairi Beach Christchurch 8083 New Zealand |
25 Mar 2010 - |
| Individual | Foley, Matthew Scott |
Waimairi Beach Christchurch 8083 New Zealand |
25 Mar 2010 - |
| Shares Allocation #2 Number of Shares: 1499 | |||
| Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2021) Limited Shareholder NZBN: 9429049202649 |
Christchurch Central Christchurch 8013 New Zealand |
25 May 2022 - |
| Individual | D'auvergne, Marie Elspeth |
Cashmere Christchurch 8022 New Zealand |
25 May 2022 - |
| Individual | D'auvergne, Robert Bonamy |
Cashmere Christchurch 8022 New Zealand |
25 May 2022 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | D'auvergne, Robert Bonamy |
Cashmere Christchurch 8022 New Zealand |
25 May 2022 - |
| Shares Allocation #4 Number of Shares: 18400 | |||
| Individual | Brown, Simon Laurence |
Southshore Christchurch 8062 New Zealand |
20 Jan 2020 - |
| Director | Brown, Dulcima Louise Katherine |
Southshore Christchurch 8062 New Zealand |
20 Jan 2020 - |
| Entity (NZ Limited Company) | Cklaw Trustees Limited Shareholder NZBN: 9429033044408 |
Burnside Christchurch 8053 New Zealand |
20 Jan 2020 - |
| Shares Allocation #5 Number of Shares: 1500 | |||
| Individual | Nixon, Aaron John |
Dallington Christchurch 8061 New Zealand |
13 Sep 2022 - |
| Shares Allocation #6 Number of Shares: 1500 | |||
| Individual | Holmes, Gregory Norris |
Lincoln 7608 New Zealand |
13 Sep 2022 - |
| Shares Allocation #7 Number of Shares: 18300 | |||
| Individual | Campbell, Robert John |
Rangiora 7400 New Zealand |
25 Mar 2010 - |
| Individual | Busbridge, Justin |
Prebbleton Christchurch New Zealand |
25 Mar 2010 - |
| Individual | Lundstrom-campbell, Petra |
Rangiora 7400 New Zealand |
25 Mar 2010 - |
| Shares Allocation #8 Number of Shares: 100 | |||
| Director | Brown, Dulcima Louise Katherine |
Southshore Christchurch 8062 New Zealand |
20 Jan 2020 - |
| Shares Allocation #9 Number of Shares: 100 | |||
| Individual | Foley, Sarah |
Waimairi Beach Christchurch 8083 New Zealand |
25 Mar 2010 - |
| Shares Allocation #10 Number of Shares: 100 | |||
| Individual | Campbell, Robert John |
Rangiora 7400 New Zealand |
25 Mar 2010 - |
| Shares Allocation #11 Number of Shares: 100 | |||
| Individual | Lundstrom-campbell, Petra |
Rangiora 7400 New Zealand |
25 Mar 2010 - |
| Shares Allocation #12 Number of Shares: 100 | |||
| Individual | Foley, Matthew Scott |
Waimairi Beach Christchurch 8083 New Zealand |
25 Mar 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, Simon |
Southshore Christchurch 8062 New Zealand |
10 Jul 2013 - 20 Jan 2020 |
| Individual | Foley, Paul Maurice |
Waimairi Beach Christchurch 8083 New Zealand |
25 Mar 2010 - 10 May 2018 |
| Individual | Brown, Simon |
Southshore Christchurch 8062 New Zealand |
10 Jul 2013 - 20 Jan 2020 |
| Individual | Foley, Therese Marguerite |
Waimairi Beach Christchurch 8083 New Zealand |
25 Mar 2010 - 10 May 2018 |
| Individual | Yardley, Keith John |
Burnside Christchurch 8053 New Zealand |
25 Mar 2010 - 10 May 2018 |
| Individual | Brown, Dulcie |
Southshore Christchurch 8062 New Zealand |
29 May 2013 - 20 Jan 2020 |
| Individual | Mitchell, Isabel Margaret |
Christchurch 8053 New Zealand |
25 Mar 2010 - 10 May 2018 |
| Individual | Brown, Dulcie |
Southshore Christchurch 8062 New Zealand |
29 May 2013 - 20 Jan 2020 |
| Individual | Brown, Dulcie |
Southshore Christchurch 8062 New Zealand |
29 May 2013 - 20 Jan 2020 |
Robert John Campbell - Director
Appointment date: 25 Mar 2010
Address: Rangiora 7400, Rangiora, 7400 New Zealand
Address used since 30 May 2016
Matthew Scott Foley - Director
Appointment date: 25 Mar 2010
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 31 Mar 2017
Dulcie Brown - Director
Appointment date: 01 Apr 2013
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 01 Apr 2013
Dulcima Louise Katherine Brown - Director
Appointment date: 01 Apr 2013
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 01 Apr 2013
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 01 Apr 2013
Robert Bonamy D'auvergne - Director
Appointment date: 01 Apr 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 May 2024
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2022
Paul Maurice Foley - Director (Inactive)
Appointment date: 25 Mar 2010
Termination date: 31 Mar 2017
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 31 Aug 2012
Tuthill Properties Limited
237 Wairakei Road
Level 2 Trustee Services Limited
237 Wairakei Road
Sagai Limited
237 Wairakei Road
Garden City Trustees Limited
237 Wairakei Road
March Cato Developments Limited
237 Wairakei Road
A. B. Lawyers Trustee Services Limited
229 Wairakei Road