Shortcuts

Future Grafix Limited

Type: NZ Limited Company (Ltd)
9429034870976
NZBN
1614143
Company Number
Registered
Company Status
Current address
C/o Apollo Accounting Limited
222 State Highway 17
Albany Village, North Shore City
Other address (Address For Share Register) used since 11 Nov 2009
125 Gill Street
New Plymouth New Zealand
Physical address used since 18 Nov 2009
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & service address used since 12 Apr 2024

Future Grafix Limited was incorporated on 29 Mar 2005 and issued an NZ business identifier of 9429034870976. This registered LTD company has been managed by 2 directors: Logan Kane Sutton - an active director whose contract began on 29 Mar 2005,
Murray Lance Sutton - an inactive director whose contract began on 29 Mar 2005 and was terminated on 31 May 2006.
As stated in our data (updated on 05 Apr 2024), this company uses 3 addresses: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (registered address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (service address),
125 Gill Street, New Plymouth (physical address),
C/O Apollo Accounting Limited, 222 State Highway 17, Albany Village, North Shore City (other address) among others.
Up until 12 Apr 2024, Future Grafix Limited had been using 222 Dairy Flat Highway, Albany, Auckland as their registered address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Sutton, Logan Kane (an individual) located at New Plymouth.
Then there is a group that consists of 3 shareholders, holds 84 per cent shares (exactly 840 shares) and includes
Sutton, Krystal Fay - located at New Plymouth,
Sutton, Logan Kane - located at New Plymouth,
Beck, Stephen John - located at Rd 24 Stratford.
The third share allotment (10 shares, 1%) belongs to 1 entity, namely:
Sutton, Krystal Fay, located at New Plymouth (an individual).

Addresses

Previous addresses

Address #1: 222 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand

Registered address used from 26 Mar 2021 to 12 Apr 2024

Address #2: 222 State Highway 17, Albany Village, North Shore City New Zealand

Registered address used from 18 Nov 2009 to 26 Mar 2021

Address #3: 125 Gill Street, New Plymouth New Zealand

Service address used from 18 Nov 2009 to 12 Apr 2024

Address #4: 11 Price Street, New Plymouth

Physical & registered address used from 30 Apr 2008 to 18 Nov 2009

Address #5: 11 Gover St, New Plymouth

Registered & physical address used from 29 Mar 2005 to 30 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Sutton, Logan Kane New Plymouth

New Zealand
Shares Allocation #2 Number of Shares: 840
Individual Sutton, Krystal Fay New Plymouth

New Zealand
Individual Sutton, Logan Kane New Plymouth

New Zealand
Individual Beck, Stephen John Rd 24 Stratford

New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Sutton, Krystal Fay New Plymouth

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutton, Kirsten New Plymouth
Individual Sutton, Murray Lance New Plymouth
Directors

Logan Kane Sutton - Director

Appointment date: 29 Mar 2005

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 08 Mar 2010


Murray Lance Sutton - Director (Inactive)

Appointment date: 29 Mar 2005

Termination date: 31 May 2006

Address: New Plymouth,

Address used since 29 Mar 2005