Judith Anne Ford Limited, a registered company, was launched on 20 Oct 1982. 9429032065275 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Judith Anne Ford - an active director whose contract began on 20 Oct 1982,
Leslie Francis Grey - an inactive director whose contract began on 30 May 1995 and was terminated on 09 Aug 2007,
Ronald Bruce Ford - an inactive director whose contract began on 20 Oct 1982 and was terminated on 30 May 1995,
John Donald St Clair Brown - an inactive director whose contract began on 20 Oct 1982 and was terminated on 01 Jun 1989.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (category: physical, registered).
Judith Anne Ford Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address until 03 Mar 2017.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group includes 2 shares (0.02 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 9998 shares (99.98 per cent).
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 29 Apr 2016 to 03 Mar 2017
Address: 40 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 03 Oct 2014 to 29 Apr 2016
Address: Building 1, Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 23 May 2013 to 03 Oct 2014
Address: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 16 Aug 2012 to 23 May 2013
Address: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand
Registered & physical address used from 30 Jul 2008 to 16 Aug 2012
Address: Beach Ladd & Co Ltd, Unit 6, 43 Omega Street, North Harbour, North Shore City
Registered & physical address used from 04 Jul 2007 to 30 Jul 2008
Address: 217 Shakespeare Road, Takapuna, Auckland
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address: 12a Saturn Place, North Harbour, Auckland
Physical address used from 04 Jul 2001 to 04 Jul 2007
Address: 217 Shakespeare Road, Takapuna, Auckland
Registered address used from 04 Jul 2001 to 04 Jul 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Ford, Judith Anne |
Hobsonville Auckland 0616 New Zealand |
20 Oct 1982 - |
Shares Allocation #2 Number of Shares: 9998 | |||
Individual | Beaton, Caroline B |
Albany Auckland |
20 Oct 1982 - |
Individual | Ford, Judith Anne |
Hobsonville Auckland 0616 New Zealand |
20 Oct 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | St Clair Brown, John Donald |
Orewa 0931 New Zealand |
14 Dec 2010 - 23 Apr 2012 |
Individual | Grey, Laurel Hazel |
107/184 St Heliers Bay Road St Heliers, Auckland New Zealand |
23 Jul 2008 - 14 Dec 2010 |
Director | Ford, Judith Anne |
Albany Auckland 0632 New Zealand |
14 Dec 2010 - 23 Apr 2012 |
Individual | Grey, Lesley Francis |
Papamoa Tauranga |
20 Oct 1982 - 27 Jun 2007 |
Judith Anne Ford - Director
Appointment date: 20 Oct 1982
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 15 Mar 2024
Address: Albany, Auckland, 0632 New Zealand
Address used since 20 Oct 1982
Leslie Francis Grey - Director (Inactive)
Appointment date: 30 May 1995
Termination date: 09 Aug 2007
Address: Papamoa, Tauranga,
Address used since 27 Jun 2007
Ronald Bruce Ford - Director (Inactive)
Appointment date: 20 Oct 1982
Termination date: 30 May 1995
Address: Birkenhead,
Address used since 20 Oct 1982
John Donald St Clair Brown - Director (Inactive)
Appointment date: 20 Oct 1982
Termination date: 01 Jun 1989
Address: Browns Bay,
Address used since 20 Oct 1982
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive