Foster Holdings Limited, a registered company, was launched on 18 Dec 2007. 9429032989823 is the business number it was issued. The company has been managed by 3 directors: Annette Pamela Foster - an active director whose contract began on 17 Jul 2008,
David John Foster - an inactive director whose contract began on 17 Jul 2008 and was terminated on 13 Jul 2015,
Bridget Annette Foster - an inactive director whose contract began on 18 Dec 2007 and was terminated on 17 Jul 2008.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Foster Holdings Limited had been using 62 Worcester Boulevard, Christchurch Central, Christchurch as their registered address up until 03 May 2018.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group consists of 9998 shares (99.98 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.02 per cent).
Previous addresses
Address: 62 Worcester Boulevard, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Apr 2015 to 03 May 2018
Address: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Mar 2012 to 08 Apr 2015
Address: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Aug 2011 to 21 Mar 2012
Address: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 29 Oct 2009 to 16 Aug 2011
Address: Lowe & Associates Accountants Ltd, Ground Floor, 52 Cashel Street, Christchurch
Physical & registered address used from 26 Aug 2008 to 29 Oct 2009
Address: 54 Dynes Road, Rolleston, Christchurch
Physical & registered address used from 18 Dec 2007 to 26 Aug 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Broomleigh Trustees Limited Shareholder NZBN: 9429051207397 |
Christchurch Central Christchurch 8013 New Zealand |
10 May 2023 - |
Individual | Foster, Annette |
Rolleston 7615 New Zealand |
27 Aug 2008 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Foster, Annette |
Rd 8 Rolleston 7615 New Zealand |
17 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Estate Of The Late David John |
Rd 8 Christchurch 7678 New Zealand |
17 Jul 2008 - 30 Jun 2016 |
Individual | Price, Simon Leonard |
Christchurch 8011 New Zealand |
24 Sep 2015 - 10 May 2023 |
Individual | Foster, Bridget Annette |
Rolleston Christchurch |
18 Dec 2007 - 27 Jun 2010 |
Individual | Foster, David John |
Rd 8 Christchurch 7678 New Zealand |
27 Aug 2008 - 24 Sep 2015 |
Annette Pamela Foster - Director
Appointment date: 17 Jul 2008
Address: Rolleston, 7615 New Zealand
Address used since 06 May 2021
Address: Rd 8, Rolleston, 7615 New Zealand
Address used since 02 May 2018
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 27 Mar 2015
David John Foster - Director (Inactive)
Appointment date: 17 Jul 2008
Termination date: 13 Jul 2015
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 27 Mar 2015
Bridget Annette Foster - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 17 Jul 2008
Address: Rolleston, Christchurch,
Address used since 18 Dec 2007
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North