Shortcuts

Foster Family Trustees Limited

Type: NZ Limited Company (Ltd)
9429032797831
NZBN
2118769
Company Number
Registered
Company Status
Current address
6e Pope Street
Addington
Christchurch 8011
New Zealand
Physical & registered & service address used since 22 Aug 2016

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Rodgers, Russell Kelvin David Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Small, John Frederick Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kearney, Ian Ramsay Christchurch Central
Christchurch
8013
New Zealand
Directors

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