Shortcuts

Future Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429034566213
NZBN
1687926
Company Number
Registered
Company Status
094818117
GST Number
Current address
6 Dunkirk Road
Panmure
Other address (Address For Share Register) used since 07 Sep 2005
5c Westech Place
Glen Eden
Auckland 2014
New Zealand
Registered & physical & service address used since 20 Jul 2020

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).

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Abram, Belinda Avondale
Auckland
1026
New Zealand
Individual Abram, Rafael Avondale
Auckland
1026
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Baxter, Lindsay Alex Glen Eden
Auckland
0602
New Zealand
Individual Mills, Kevin Donald Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Baxter, Lindsay Alex Glen Eden
Auckland
0602
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Dopheide, Kathleen Titirangi
Auckland
0604
New Zealand
Shares Allocation #5 Number of Shares: 5
Individual Mills, Kevin Donald Cockle Bay
Auckland
2014
New Zealand
Individual Mills, Briar Joy Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Kevin Donald Panmure
Individual Dopheide, Peter Clemens Titirangi
Directors

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