Shortcuts

Foundry Asset Management Limited

Type: NZ Limited Company (Ltd)
9429032240238
NZBN
2245150
Company Number
Registered
Company Status
102367332
GST Number
No Abn Number
Australian Business Number
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
Level 2, 81 New North Road
Eden Terrace
Auckland 1021
New Zealand
Physical & registered & service address used since 29 Jan 2021
Po Box 186
Shortland Street
Auckland 1140
New Zealand
Postal address used since 06 May 2021
Level 2, 81 New North Road
Eden Terrace
Auckland 1021
New Zealand
Office & delivery address used since 06 May 2021

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.

Addresses

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

Contact info
64 09 3022014
06 May 2019 Phone
stephen.rogers@foundryasset.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
www.foundryasset.co.nz
05 May 2020 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 30
Director Rogers, Stephen James Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 186
Other (Other) Dr Roger Su Northcross
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ssl Liquidation Co. Limited
Shareholder NZBN: 9429035235712
Company Number: 1544536
Entity Swasbrook Securities Limited
Shareholder NZBN: 9429035235712
Company Number: 1544536
Other Michael John Jeffs, Sarah Elizabeth Jeffs And Fisher Partners Trustees Limited
Entity Stewart Imrie Financial Services Limited
Shareholder NZBN: 9429037166229
Company Number: 1058376
Other Null - The Business Bakery Lp
Other Null - Michael John Jeffs, Sarah Elizabeth Jeffs And Fisher Partners Trustees Limited
Other Null - Paul Charles Savory And Atmore Law Trustees 2003 Limited
Entity Cgs & Cvs Limited
Shareholder NZBN: 9429035235712
Company Number: 1544536
Other The Business Bakery Lp
Entity Cgs & Cvs Limited
Shareholder NZBN: 9429035235712
Company Number: 1544536
Entity Stewart Imrie Financial Services Limited
Shareholder NZBN: 9429037166229
Company Number: 1058376
Other Paul Charles Savory And Atmore Law Trustees 2003 Limited
Directors

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

Nearby companies

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

Film And Video Labelling Body Incorporated
Level 1

Similar companies

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