Face Of Business Limited, a registered company, was launched on 26 Jun 2007. 9429033356181 is the NZ business number it was issued. "Internet advertising service" (business classification M694040) is how the company has been categorised. The company has been managed by 2 directors: Raymond Murray Beal - an active director whose contract began on 26 Jun 2007,
Craig James Thomas - an active director whose contract began on 26 Jun 2007.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 76088, Northwood, Christchurch, 8548 (type: postal, physical).
Face Of Business Limited had been using 239 Opawa Road, Hillsborough, Christchurch as their physical address up until 05 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. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
105 Lowry Avenue, Redwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 239 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand
Physical & registered address used from 22 Jul 2016 to 05 Aug 2016
Address #2: Unit 3, 7 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 12 Aug 2011 to 22 Jul 2016
Address #3: Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand
Registered address used from 03 May 2011 to 12 Aug 2011
Address #4: Offices Of Jarvis Advanced Accounting Solutions Limited, Unit 1/1 Tussock Lane, Ferrymead, Auckland New Zealand
Physical address used from 03 May 2011 to 12 Aug 2011
Address #5: Level 1, 250 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 02 Feb 2010 to 03 May 2011
Address #6: 51 Baker Street, North Beach, Christchurch New Zealand
Registered & physical address used from 14 May 2009 to 02 Feb 2010
Address #7: 40 Woodgrove Ave, North Beach, Christchurch New Zealand
Registered & physical address used from 26 Jun 2007 to 14 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Beal, Raymond Murray |
Redwood Christchurch 8051 New Zealand |
26 Jun 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Thomas, Craig James |
Redwood Christchurch 8051 New Zealand |
10 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Craig James |
North Beach Christchurch New Zealand |
26 Jun 2007 - 06 Mar 2013 |
Raymond Murray Beal - Director
Appointment date: 26 Jun 2007
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 02 Mar 2022
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 18 Mar 2021
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 19 Mar 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 May 2015
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 30 Apr 2018
Craig James Thomas - Director
Appointment date: 26 Jun 2007
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 10 Mar 2014
Steve Paul Consulting Limited
88 Farquhars Road
Burrell Fitting Installations Limited
111 Lowry Avenue
Redwood Electrical Services Limited
247 Grimseys Road
Dk Corry Holdings Limited
95 Farquhars Road
The Cutting Edge (2006) Limited
74 Farquhars Road
Electraforce Nz Limited
24 Coolspring Way
Digital Influence Limited
8 Jennifer Street
Empire9 Limited
112 Blighs Road
Otys Limited
36 Regency Crescent
Think Group Limited
116 Marshland Road
Vendite Macchina Limited
53 Coolspring Way
Vintage Driven Limited
3 Grimseys Road