Fox Investments 2005 Limited was launched on 11 Feb 2005 and issued a New Zealand Business Number of 9429034974506. The registered LTD company has been supervised by 1 director, named Michael Charles Fox - an active director whose contract began on 11 Feb 2005.
As stated in BizDb's data (last updated on 23 Mar 2024), this company uses 1 address: 63 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 (types include: postal, office).
Up until 05 Mar 2019, Fox Investments 2005 Limited had been using 15 Beasley Avenue, Penrose, Auckland as their registered address.
A total of 10000 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Pgi 2018 Limited (an entity) located at Rd 1, Kumeu postcode 0891.
Then there is a group that consists of 3 shareholders, holds 81.67 per cent shares (exactly 8167 shares) and includes
Fox, Flavia Tuaputa - located at Te Atatu Peninsula, Auckland,
Christensen, Leanne Mary - located at Te Atatu Peninsula, Auckland,
Fox, Michael Charles - located at Te Atatu Peninsula, Auckland.
The 3rd share allotment (167 shares, 1.67%) belongs to 2 entities, namely:
Hagen, Birgit, located at Warrandyte, Vic (an individual),
Hagen, Troy, located at Warrandyte, Vic (an individual). Fox Investments 2005 Limited is categorised as "Investment - financial assets" (business classification K624040).
Principal place of activity
63 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: 15 Beasley Avenue, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 24 Aug 2015 to 05 Mar 2019
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jul 2014 to 24 Aug 2015
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Apr 2014 to 15 Jul 2014
Address #4: Whk, Level 6, 51-53 Shortland St, Auckland 1010 New Zealand
Physical address used from 30 Mar 2010 to 30 Apr 2014
Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered address used from 30 Mar 2010 to 30 Apr 2014
Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland St, Auckland
Registered & physical address used from 06 Mar 2008 to 30 Mar 2010
Address #7: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 11 Feb 2005 to 06 Mar 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Pgi 2018 Limited Shareholder NZBN: 9429046850966 |
Rd 1 Kumeu 0891 New Zealand |
27 Jun 2018 - |
Shares Allocation #2 Number of Shares: 8167 | |||
Individual | Fox, Flavia Tuaputa |
Te Atatu Peninsula Auckland 0610 New Zealand |
18 Dec 2017 - |
Individual | Christensen, Leanne Mary |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Jun 2018 - |
Individual | Fox, Michael Charles |
Te Atatu Peninsula Auckland 0610 New Zealand |
18 Dec 2017 - |
Shares Allocation #3 Number of Shares: 167 | |||
Individual | Hagen, Birgit |
Warrandyte Vic 3113 Australia |
27 Jun 2018 - |
Individual | Hagen, Troy |
Warrandyte Vic 3113 Australia |
27 Jun 2018 - |
Shares Allocation #4 Number of Shares: 666 | |||
Other (Other) | Hagert Ent Pty Ltd |
Warrandyte Vic 3113 Australia |
27 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fox, Michael Charles |
Te Atatu Peninsula Waitakere 0610 New Zealand |
11 Feb 2005 - 18 Dec 2017 |
Individual | Christensen, Leanne Mary |
Te Atatu Peninsula Auckland 0610 New Zealand |
18 Dec 2017 - 22 Dec 2017 |
Michael Charles Fox - Director
Appointment date: 11 Feb 2005
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 23 Mar 2010
Clubs Of Auckland Incorporated
Level 2
Auckland Rugby League Referees Association Incorporated
19 Beasley Avenue
Carlaw Heritage Trust
Level 2
Gloucester Park Trust
Rugby League House
Barnes Plastics Limited
368 Church Street
Truman Group Limited
Suite 6, 368 Church Street
Fletcher Brothers Limited
79 Penrose Rd
Grossman Agencies Limited
343 Church Street
Lm Remuera Investment Limited
2 Goodman Place
Tpt Family Office Investment Fund Limited
665c Great South Road
Tpt Group Holdings (nz) Limited
665c Great South Road
Valley 215 Limited
670 Great South Rd