Future Manufacturing Limited was incorporated on 07 Sep 2005 and issued an NZBN of 9429034566213. This registered LTD company has been run by 4 directors: Lindsay Alex Baxter - an active director whose contract started on 30 May 2013,
Kevin Donald Mills - an inactive director whose contract started on 07 Sep 2005 and was terminated on 04 Apr 2019,
Lindsay Alex Baxter - an inactive director whose contract started on 07 Sep 2005 and was terminated on 15 Mar 2010,
Peter Clemens Dopheide - an inactive director whose contract started on 07 Sep 2005 and was terminated on 20 Oct 2006.
As stated in our information (updated on 10 Jun 2025), the company registered 2 addresses: 5C Westech Place, Glen Eden, Auckland, 2014 (registered address),
5C Westech Place, Glen Eden, Auckland, 2014 (physical address),
5C Westech Place, Glen Eden, Auckland, 2014 (service address),
6 Dunkirk Road, Panmure (other address) among others.
Up until 20 Jul 2020, Future Manufacturing Limited had been using 46 Pah Road, Cockle Bay, Auckland as their physical address.
A total of 100 shares are allocated to 5 groups (8 shareholders in total). As far as the first group is concerned, 30 shares are held by 2 entities, namely:
Abram, Belinda (an individual) located at Avondale, Auckland postcode 1026,
Abram, Rafael (an individual) located at Avondale, Auckland postcode 1026.
The second group consists of 2 shareholders, holds 5 per cent shares (exactly 5 shares) and includes
Baxter, Lindsay Alex - located at Glen Eden, Auckland,
Mills, Kevin Donald - located at Cockle Bay, Auckland.
The next share allocation (30 shares, 30%) belongs to 1 entity, namely:
Baxter, Lindsay Alex, located at Glen Eden, Auckland (an individual).
Previous addresses
Address #1: 46 Pah Road, Cockle Bay, Auckland, 2014 New Zealand
Physical & registered address used from 13 Jul 2017 to 20 Jul 2020
Address #2: 6 Dunkirk Road, Panmure New Zealand
Registered & physical address used from 07 Sep 2005 to 13 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Abram, Belinda |
Avondale Auckland 1026 New Zealand |
29 Jun 2009 - |
| Individual | Abram, Rafael |
Avondale Auckland 1026 New Zealand |
20 Sep 2005 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Baxter, Lindsay Alex |
Glen Eden Auckland 0602 New Zealand |
20 Sep 2005 - |
| Individual | Mills, Kevin Donald |
Cockle Bay Auckland 2014 New Zealand |
20 Sep 2005 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Baxter, Lindsay Alex |
Glen Eden Auckland 0602 New Zealand |
20 Sep 2005 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Individual | Dopheide, Kathleen |
Titirangi Auckland 0604 New Zealand |
29 Jun 2009 - |
| Shares Allocation #5 Number of Shares: 5 | |||
| Individual | Mills, Kevin Donald |
Cockle Bay Auckland 2014 New Zealand |
20 Sep 2005 - |
| Individual | Mills, Briar Joy |
Cockle Bay Auckland 2014 New Zealand |
29 Jun 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mills, Kevin Donald |
Panmure |
07 Sep 2005 - 27 Jun 2010 |
| Individual | Dopheide, Peter Clemens |
Titirangi |
20 Sep 2005 - 20 Sep 2005 |
Lindsay Alex Baxter - Director
Appointment date: 30 May 2013
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 30 May 2013
Kevin Donald Mills - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 04 Apr 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 05 Jul 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 02 Jul 2016
Lindsay Alex Baxter - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 15 Mar 2010
Address: Titirangi, 0604 New Zealand
Address used since 07 Sep 2005
Peter Clemens Dopheide - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 20 Oct 2006
Address: Titirangi,
Address used since 07 Sep 2005
Mclaren Health Services Limited
118 Pah Road
Stedon Developments Limited
120a Pah Road
Barratt-boyes Electrical Services Limited
120a Pah Road
Ng's Funeral Services Limited
120 Pah Road
Bright Sun Holding Limited
120 Pah Road
Aj Mckee Limited
55 Pah Road