Foundry Asset Management Limited, a registered company, was incorporated on 15 May 2009. 9429032240238 is the NZBN it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company is categorised. The company has been run by 6 directors: Stephen James Rogers - an active director whose contract started on 02 Aug 2010,
John Francis O'sullivan - an inactive director whose contract started on 02 Aug 2010 and was terminated on 12 Mar 2012,
Christopher Grant Swasbrook - an inactive director whose contract started on 17 Mar 2011 and was terminated on 16 Dec 2011,
Michael John Jeffs - an inactive director whose contract started on 02 Aug 2010 and was terminated on 01 Apr 2011,
Grant Keith Baker - an inactive director whose contract started on 15 May 2009 and was terminated on 02 Aug 2010.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 2, 60 Parnell Road, Parnell, Auckland, 1052 (types include: registered, service).
Foundry Asset Management Limited had been using Unit 2A, 112 Parnell Road, Auckland as their physical address up to 29 Jan 2021.
Other names for the company, as we managed to find at BizDb, included: from 15 May 2009 to 26 May 2009 they were called Macrocarpa Holdings Limited.
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group is comprised of 984 shares (82%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 30 shares (2.5%). Finally there is the next share allotment (186 shares 15.5%) made up of 1 entity.
Other active addresses
Address #4: Level 2, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 02 May 2023
Address #5: Level 2, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 10 May 2023
Principal place of activity
Level 2, 81 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: Unit 2a, 112 Parnell Road, Auckland, 1052 New Zealand
Physical & registered address used from 06 Mar 2019 to 29 Jan 2021
Address #2: Suite 3, 33 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Aug 2018 to 06 Mar 2019
Address #3: Flat 301, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Jul 2018 to 09 Aug 2018
Address #4: Unit 4a, 11 Pakenham Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 May 2018 to 02 Jul 2018
Address #5: 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 20 Nov 2012 to 25 May 2018
Address #6: Suite 1, Ground Floor, 77 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 Nov 2010 to 20 Nov 2012
Address #7: Level 2, 142 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 15 Sep 2009 to 15 Nov 2010
Address #8: 22 Gladwin Road, Epsom, Auckland
Registered & physical address used from 15 May 2009 to 15 Sep 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 984 | |||
Other (Other) | As Trustees Of The S&l Rogers Trust - Stephen James Rogers And Louise Rogers |
Auckland Central Auckland 1010 New Zealand |
27 Jul 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Rogers, Stephen James |
Auckland Central Auckland 1010 New Zealand |
22 Nov 2013 - |
Shares Allocation #3 Number of Shares: 186 | |||
Other (Other) | Dr Roger Su |
Northcross Auckland 0632 New Zealand |
03 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ssl Liquidation Co. Limited Shareholder NZBN: 9429035235712 Company Number: 1544536 |
30 Mar 2011 - 16 Dec 2011 | |
Entity | Swasbrook Securities Limited Shareholder NZBN: 9429035235712 Company Number: 1544536 |
30 Mar 2011 - 16 Dec 2011 | |
Other | Michael John Jeffs, Sarah Elizabeth Jeffs And Fisher Partners Trustees Limited | 03 Aug 2010 - 01 Apr 2011 | |
Entity | Stewart Imrie Financial Services Limited Shareholder NZBN: 9429037166229 Company Number: 1058376 |
31 Mar 2011 - 22 Nov 2013 | |
Other | Null - The Business Bakery Lp | 15 May 2009 - 03 Aug 2010 | |
Other | Null - Michael John Jeffs, Sarah Elizabeth Jeffs And Fisher Partners Trustees Limited | 03 Aug 2010 - 01 Apr 2011 | |
Other | Null - Paul Charles Savory And Atmore Law Trustees 2003 Limited | 03 Aug 2010 - 16 Dec 2011 | |
Entity | Cgs & Cvs Limited Shareholder NZBN: 9429035235712 Company Number: 1544536 |
30 Mar 2011 - 16 Dec 2011 | |
Other | The Business Bakery Lp | 15 May 2009 - 03 Aug 2010 | |
Entity | Cgs & Cvs Limited Shareholder NZBN: 9429035235712 Company Number: 1544536 |
30 Mar 2011 - 16 Dec 2011 | |
Entity | Stewart Imrie Financial Services Limited Shareholder NZBN: 9429037166229 Company Number: 1058376 |
31 Mar 2011 - 22 Nov 2013 | |
Other | Paul Charles Savory And Atmore Law Trustees 2003 Limited | 03 Aug 2010 - 16 Dec 2011 |
Stephen James Rogers - Director
Appointment date: 02 Aug 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jan 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jan 2016
John Francis O'sullivan - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 12 Mar 2012
Address: Level 2, 256 Oxford Terrace, Christchurch, 8011 New Zealand
Address used since 02 Aug 2010
Christopher Grant Swasbrook - Director (Inactive)
Appointment date: 17 Mar 2011
Termination date: 16 Dec 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Mar 2011
Michael John Jeffs - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 01 Apr 2011
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 02 Aug 2010
Grant Keith Baker - Director (Inactive)
Appointment date: 15 May 2009
Termination date: 02 Aug 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 10 Jun 2010
Stephen John Sinclair - Director (Inactive)
Appointment date: 15 May 2009
Termination date: 02 Aug 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 May 2009
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106
Citic Capital Holdings Limited
57 Mahuhu Crescent
Cmeek Trustees Limited
4 Augustus Terrace
Credac Limited
7 Windsor Street
Insurance Supermarket Limited
Level 9, 2 Emily Place
Kirthi Trustee Limited
1d/11 Augustus Terrace
Pohutukawa Finance Limited
Level 2, 112parnell Road