Shortcuts

Foxton Fizz (1918) Limited

Type: NZ Limited Company (Ltd)
9429034168394
NZBN
1805320
Company Number
Registered
Company Status
Current address
Level 16
10 Brandon Street
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 20 Feb 2015
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 19 Mar 2019
Darvill Mellors & Co
Level 1 2-12 Allen Street
Te Aro Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Sep 2019

Foxton Fizz (1918) Limited, a registered company, was registered on 13 Apr 2006. 9429034168394 is the business number it was issued. The company has been managed by 9 directors: Matthew Wards Watson - an active director whose contract started on 27 Jul 2010,
Matthew Watson - an active director whose contract started on 27 Jul 2010,
Michael Gerard Curtis - an inactive director whose contract started on 13 Apr 2006 and was terminated on 21 Apr 2023,
Jonathon Joseph Pereira - an inactive director whose contract started on 14 Jun 2006 and was terminated on 21 Apr 2023,
George Zlatkoff - an inactive director whose contract started on 21 Sep 2007 and was terminated on 21 Apr 2023.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 6 addresses this company uses, specifically: 157A Vivian Street, Te Aro, Wellington, 6011 (registered address),
157A Vivian Street, Te Aro, Wellington, 6011 (service address),
Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 (physical address),
Darvill Mellors & Co, Level 1 2-12 Allen Street, Te Aro Wellington, 6011 (other address) among others.
Foxton Fizz (1918) Limited had been using Level 1, 2-12 Allen Street, Te Aro, Wellington as their service address up until 04 May 2023.
A total of 530000 shares are allotted to 4 shareholders (2 groups). The first group includes 260000 shares (49.06%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 270000 shares (50.94%).

Addresses

Other active addresses

Address #4: Darvill Mellors & Co, Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand

Records address used from 18 Sep 2019

Address #5: Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 26 Sep 2019

Address #6: 157a Vivian Street, Te Aro, Wellington, 6011 New Zealand

Registered & service address used from 04 May 2023

Previous addresses

Address #1: Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 New Zealand

Service & registered address used from 26 Sep 2019 to 04 May 2023

Address #2: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 27 Mar 2019 to 26 Sep 2019

Address #3: Level 1, 98 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 19 May 2017 to 27 Mar 2019

Address #4: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Mar 2015 to 19 May 2017

Address #5: 7th Floor, 234 Wakefield Street, Wellington New Zealand

Registered & physical address used from 13 Apr 2006 to 04 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 530000

Annual return filing month: March

Annual return last filed: 19 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 260000
Individual Watson, Matthew Wards Northland
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 270000
Individual Watson, Matthew Wards Northland
Wellington
6012
New Zealand
Individual Watson, Catherine Olive Mary Northland
Wellington
6012
New Zealand
Individual Wilson, Paul Douglas 11/175 Pitt Street
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Watson, Matthew Northland
Wellington
6012
New Zealand
Individual Surynt, Theodora Leah Manurewa
Auckland

New Zealand
Individual Perry, Stuart Alexander Mccrae Kelburn
Wellington

New Zealand
Individual Grenfell, Richard Mark Days Bay
Lower Hutt
5013
New Zealand
Individual Curtis, Patricia Rose Karori
Wellington

New Zealand
Director Watson, Matthew Northland
Wellington
6012
New Zealand
Entity Zippy Limited
Shareholder NZBN: 9429038135286
Company Number: 847730
Te Aro
Wellington
6011
New Zealand
Entity The Southern Aluminum Co Limited
Shareholder NZBN: 9429034113974
Company Number: 1816708
Level 4/ 22 Panama St
Wellington
Entity Scm Trustees Limited
Shareholder NZBN: 9429036496402
Company Number: 1210632
2-12 Allen Street
Wellington
6011
New Zealand
Individual Steele, Ross William Lower Hutt

New Zealand
Individual Steele, Ross William Lower Hutt

New Zealand
Individual Steele, Ross William Lower Hutt

New Zealand
Individual Curtis, Patricia Rose Karori
Wellington

New Zealand
Individual Curtis, Michael Gerard Karori
Wellington 6140

New Zealand
Individual Curtis, Michael Gerard Karori
Wellington 6140

New Zealand
Individual Wilson, Matthew Lyall Bay
Wellington

New Zealand
Individual Zlatkoff, George Northland
Wellington

New Zealand
Individual Mccabe, Christian Collingwood
Victoria
3066
Australia
Entity Brandons Trustee Company Limited
Shareholder NZBN: 9429036118175
Company Number: 1277739
Wellington
Individual Findlayson, Fraser Donald Lowet Hutt

New Zealand
Individual Pereira, Jonathon Joseph Mount Victoria
Wellington
6011
New Zealand
Individual Randerson, Jeremy Philip Newtown
Wellington

New Zealand
Entity M G Bale Trustees Limited
Shareholder NZBN: 9429036079278
Company Number: 1284190
Entity Kabete Limited
Shareholder NZBN: 9429036191550
Company Number: 1265295
Director Pereira, Jonathon Joseph Mount Victoria
Wellington
6011
New Zealand
Individual Curtis, Michael Gerard Karori
Wellington
Entity M G Bale Trustees Limited
Shareholder NZBN: 9429036079278
Company Number: 1284190
Entity Kabete Limited
Shareholder NZBN: 9429036191550
Company Number: 1265295
Directors

Matthew Wards Watson - Director

Appointment date: 27 Jul 2010

Address: Northland, Wellington, 6012 New Zealand

Address used since 02 Apr 2015


Matthew Watson - Director

Appointment date: 27 Jul 2010

Address: Northland, Wellington, 6012 New Zealand

Address used since 02 Apr 2015


Michael Gerard Curtis - Director (Inactive)

Appointment date: 13 Apr 2006

Termination date: 21 Apr 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 Aug 2008


Jonathon Joseph Pereira - Director (Inactive)

Appointment date: 14 Jun 2006

Termination date: 21 Apr 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 12 Apr 2010


George Zlatkoff - Director (Inactive)

Appointment date: 21 Sep 2007

Termination date: 21 Apr 2023

Address: Northland, Wellington, 6012 New Zealand

Address used since 21 Sep 2007


Ross William Steele - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 21 Apr 2023

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 12 Apr 2010


Matthew Wilson - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 21 Apr 2023

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 12 Apr 2010


Michael Robert Davenport - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 21 Apr 2023

Address: Northland, Wellington, 6012 New Zealand

Address used since 12 Apr 2010


Jeremy Randerson - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 02 Aug 2010

Address: 46 Hiropi Street, Newtown, Wellington, 6021 New Zealand

Address used since 12 Apr 2010

Nearby companies

Bucephalus Limited
98 Customhouse Quay

Jags Properties Limited
98 Customhouse Quay

Careynz Consulting Limited
Deloitte House, 10 Brandon Street

Hannah Playhouse Trust
Deloitte House

Walk On Fashion Trust
Curtis Mclean, Chartered Accountants

New Zealand Private Surgical Hospitals Association Incorporated
Level 5