Fttx Services Limited, a registered company, was started on 06 Aug 2009. 9429032047295 is the NZBN it was issued. The company has been supervised by 2 directors: Sean Rainthorpe - an active director whose contract started on 29 Sep 2009,
Mark Stout - an inactive director whose contract started on 06 Aug 2009 and was terminated on 15 Oct 2010.
Last updated on 06 Mar 2024, our database contains detailed information about 1 address: 75B Boston Road, Eden Terrace, Auckland, 1023 (types include: registered, physical).
Fttx Services Limited had been using 75 Boston Road, Eden Terrace, Auckland as their registered address until 19 Aug 2022.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 75 Boston Road, Eden Terrace, Auckland, 1023 New Zealand
Registered address used from 09 Aug 2021 to 19 Aug 2022
Address: Unit 1, 81-83 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 20 Apr 2017 to 09 Aug 2021
Address: Unit 1, 81-83 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 20 Apr 2017 to 19 Aug 2022
Address: Heard Park, 170 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 29 Jun 2010 to 20 Apr 2017
Address: 35 Schopolo Place, Snapper Rock, North Shore, Auckalnd 0632 New Zealand
Registered address used from 06 Aug 2009 to 06 Aug 2009
Address: 35 Schopolo Place, Schnapper Rock, North Shore City, Auckland 0632 New Zealand
Physical address used from 06 Aug 2009 to 06 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Rainthorpe, Sean |
Palm Beach Waiheke Island 1081 New Zealand |
18 Jan 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rainthorpe, Kylie |
Palm Beach Waiheke Island 1081 New Zealand |
18 Jan 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rainthorpe, Sean |
Palm Beach Waiheke Island 1081 New Zealand |
14 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stout, Mark |
Schnapper Rock North Shore City, Auckland 0632 |
14 Jun 2010 - 19 Oct 2010 |
Individual | Stout, Mark |
Schnapper Rock North Shore City, Auckland 0632 |
06 Aug 2009 - 27 Jun 2010 |
Sean Rainthorpe - Director
Appointment date: 29 Sep 2009
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 30 Jul 2021
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 01 Sep 2020
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 22 Jun 2010
Mark Stout - Director (Inactive)
Appointment date: 06 Aug 2009
Termination date: 15 Oct 2010
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 22 Jun 2010
Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay
Coppershield (nz) Limited
4 Shelly Beach Road
The Down Low Concept Limited
85 Jervois Road
Hft Trustees Limited
6a Shelly Beach Road
Bulls And China Limited
87 Jervois Road
Bridge Real Estate Limited
1 Curran Street