Foak Properties Limited, a registered company, was launched on 13 Dec 2007. 9429032997538 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. The company has been run by 5 directors: Reno Wijnstok - an active director whose contract began on 13 Dec 2007,
Graeme Craig Joynt - an active director whose contract began on 01 Nov 2021,
Martin Stanley Van Barneveld - an active director whose contract began on 01 Nov 2021,
Rodney Donald Downs - an active director whose contract began on 01 Nov 2021,
Branko Wijnstok - an inactive director whose contract began on 13 Dec 2007 and was terminated on 01 Apr 2018.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 16 Montrose Terrace, Mairangi Bay, Auckland, 0630 (physical address),
16 Montrose Terrace, Mairangi Bay, Auckland, 0630 (service address),
Level 2 Bdo House, 116 Harris Rd, East Tamaki, Auckland (registered address).
Foak Properties Limited had been using 36A Whitby Crescent, Mairangi Bay as their physical address up until 07 Dec 2018.
Other names for this company, as we identified at BizDb, included: from 13 Dec 2007 to 09 Nov 2021 they were named Bravare Properties Limited.
A total of 1000 shares are allocated to 9 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 250 shares (25 per cent). Finally we have the third share allocation (250 shares 25 per cent) made up of 1 entity.
Principal place of activity
16 Montrose Terrace, Mairangi Bay, Auckland, 0630 New Zealand
Previous address
Address #1: 36a Whitby Crescent, Mairangi Bay New Zealand
Physical address used from 13 Dec 2007 to 07 Dec 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Butler, Paul Lindsay |
Kohimarama Auckland 1071 New Zealand |
10 Feb 2023 - |
Individual | Wijnstok, Dennise Marlene |
Mairangi Bay Auckland 0630 New Zealand |
10 Feb 2023 - |
Individual | Wijnstok, Reno |
Mairangi Bay Auckland 0630 New Zealand |
13 Dec 2007 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Am Trustee (2020) Limited Shareholder NZBN: 9429048419857 |
Takapuna Auckland 0622 New Zealand |
31 Mar 2022 - |
Individual | Downs, Christine Francis |
Takapuna Auckland 0630 New Zealand |
31 Mar 2022 - |
Individual | Downs, Rodney Donald |
Takapuna Auckland 0630 New Zealand |
31 Mar 2022 - |
Shares Allocation #3 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Boston Trustee 2011 Limited Shareholder NZBN: 9429047595033 |
Albany Auckland 0632 New Zealand |
31 Mar 2022 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Johnstone, Richard Anthony |
Herne Bay Auckland 1011 New Zealand |
31 Mar 2022 - |
Individual | Joynt, Graeme Craig |
Shelly Park Auckland 2014 New Zealand |
31 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wijnstok, Branko |
135 Grafton Road Grafton, Auckland New Zealand |
13 Dec 2007 - 28 Nov 2018 |
Reno Wijnstok - Director
Appointment date: 13 Dec 2007
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Nov 2015
Graeme Craig Joynt - Director
Appointment date: 01 Nov 2021
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 01 Nov 2021
Martin Stanley Van Barneveld - Director
Appointment date: 01 Nov 2021
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 01 Nov 2021
Rodney Donald Downs - Director
Appointment date: 01 Nov 2021
Address: Takapuna, Auckland, 0630 New Zealand
Address used since 01 Nov 2021
Branko Wijnstok - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 01 Apr 2018
Address: 135 Grafton Road, Grafton, Auckland, 1010 New Zealand
Address used since 25 Nov 2015
C D & F E Herring Investments Limited
36a Whitby Crescent
Itsu Investments Limited
36 Whitby Crescent
Azure Investments Limited
36 Whitby Crescent
North Shore Brevet Club Incorporated
40 Whitby Cres
Yis Development Limited
19 Whitby Crescent
Acumen Property & Project Management Solutions Limited
23 Whitby Crescent
Bowden Ventures Limited
16a Kowhai Road
Bromyd Property Limited
8/1b Sidmouth Rd, Mirangi Bay
Jobrook Properties Limited
26 Kowhai Road
Marama Ocean View Development Limited
385 Beach Road
Nahaliel Investments Limited
17 Whitby Crescent
Strong Endeavours Trustee Limited
3a Whitby Crescent