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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Sutton, Logan Kane |
New Plymouth New Zealand |
29 Mar 2005 - |
Shares Allocation #2 Number of Shares: 840 | |||
Individual | Sutton, Krystal Fay |
New Plymouth New Zealand |
14 Aug 2006 - |
Individual | Sutton, Logan Kane |
New Plymouth New Zealand |
14 Aug 2006 - |
Individual | Beck, Stephen John |
Rd 24 Stratford New Zealand |
14 Aug 2006 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Sutton, Krystal Fay |
New Plymouth New Zealand |
11 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutton, Kirsten |
New Plymouth |
29 Mar 2005 - 27 Jun 2010 |
Individual | Sutton, Murray Lance |
New Plymouth |
29 Mar 2005 - 27 Jun 2010 |
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
Rapid Repilers Limited
90 Tukapa Street
Tubb Family Trust Limited
100 Tukapa Street
Pedro Katene Trustee Co. Limited
5 Burns Street
Taranaki Nurse Graduates Association Incorporated
24 Dartmoor Road
Cheng Yan Investments Company Limited
104 Tukapa Street
Hospice Taranaki Foundation
5 David Street