Foster Family Trustees Limited, a registered company, was started on 17 Apr 2008. 9429032797831 is the number it was issued. This company has been run by 3 directors: Russell Kelvin David Rodgers - an active director whose contract started on 29 Sep 2014,
John Frederick Small - an active director whose contract started on 06 Sep 2016,
Ian Ramsay Kearney - an inactive director whose contract started on 17 Apr 2008 and was terminated on 29 Sep 2014.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered).
Foster Family Trustees Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their registered address up to 22 Aug 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Oct 2014 to 22 Aug 2016
Address: Flat 11, 75 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Oct 2013 to 07 Oct 2014
Address: Flat 2, 42 Chester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Sep 2012 to 23 Oct 2013
Address: 42 Chester Street West, Christchurch, 8141 New Zealand
Registered address used from 06 Oct 2011 to 19 Sep 2012
Address: Level 7, 90 Armagh Street, Christchurch New Zealand
Registered address used from 31 Aug 2009 to 06 Oct 2011
Address: Level 7, 90 Armagh Street, Christchurch New Zealand
Physical address used from 31 Aug 2009 to 19 Sep 2012
Address: C/-kearney & Co, Level 2, 194 Gloucester Street, Christchurch
Physical & registered address used from 17 Apr 2008 to 31 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rodgers, Russell Kelvin David |
Northwood Christchurch 8051 New Zealand |
29 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Small, John Frederick |
Prebbleton Prebbleton 7604 New Zealand |
06 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kearney, Ian Ramsay |
Christchurch Central Christchurch 8013 New Zealand |
17 Apr 2008 - 29 Sep 2014 |
Russell Kelvin David Rodgers - Director
Appointment date: 29 Sep 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 29 Sep 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 31 May 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Oct 2019
John Frederick Small - Director
Appointment date: 06 Sep 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 20 May 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 06 Sep 2016
Ian Ramsay Kearney - Director (Inactive)
Appointment date: 17 Apr 2008
Termination date: 29 Sep 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Oct 2013
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street