Field Position Limited, a registered company, was started on 27 Aug 2004. 9429035221975 is the New Zealand Business Number it was issued. "Management training service" (ANZSIC M696250) is how the company is classified. The company has been supervised by 2 directors: George Robert Macfarlane Ritchie - an active director whose contract began on 27 Aug 2004,
Sarah Helen Ritchie - an inactive director whose contract began on 27 Aug 2004 and was terminated on 29 Oct 2009.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Po Box 36502, Merivale, Christchurch, 8146 (category: postal, office).
Field Position Limited had been using 193C Clyde Road, Burnside, Christchurch as their physical address until 19 Jun 2017.
Past names used by this company, as we identified at BizDb, included: from 27 Aug 2004 to 27 Aug 2004 they were called Dunnottarr Progressive Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 2 shares (2 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 98 shares (98 per cent).
Principal place of activity
14 Albany Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 193c Clyde Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 10 Apr 2013 to 19 Jun 2017
Address #2: 31 Otara Street, Ilam, Christchurch, 8053 New Zealand
Physical & registered address used from 23 May 2012 to 10 Apr 2013
Address #3: 35 Chepstow Avenue, Fendalton, Christchurch, 8052 New Zealand
Physical address used from 23 May 2011 to 23 May 2012
Address #4: 35 Chepstow Avenue, Fendalton, Christchurch, 8052 New Zealand
Registered address used from 16 May 2011 to 23 May 2012
Address #5: 91 Gilmours Road, Rd 2, Taitapu, Christchurch 7645 New Zealand
Physical address used from 17 May 2010 to 23 May 2011
Address #6: 91 Gilmours Road, Rd 2, Taitapu, Christchurch 7645 New Zealand
Registered address used from 17 May 2010 to 16 May 2011
Address #7: 66 Voss Road, Rd 2, Christchurch 7645
Registered address used from 18 May 2009 to 17 May 2010
Address #8: 66 Voss Road, Rd 2, Taitapu, Christchurch 7645
Physical address used from 18 May 2009 to 17 May 2010
Address #9: 91 Gilmours Road, Rd 2, Christchurch 7645
Registered & physical address used from 14 May 2007 to 18 May 2009
Address #10: 91 Gilmours Road, Rd 2, Taitapu, Christchurch 8150
Physical & registered address used from 20 Oct 2005 to 14 May 2007
Address #11: 39 Gerkins Road, Rd2, Christchurch 8021
Physical & registered address used from 27 Aug 2004 to 20 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Ritchie, George Robert Macfarlane |
St Albans Christchurch 8014 New Zealand |
27 Aug 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Ritchie, George Robert Macfarlane |
St Albans Christchurch 8014 New Zealand |
27 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Sarah Helen |
Rd 2 Taitapu, Christchurch 7645 |
27 Aug 2004 - 11 May 2009 |
Other | Null - The Pinnacle Family Trust | 11 May 2009 - 04 Nov 2009 | |
Other | The Pinnacle Family Trust | 11 May 2009 - 04 Nov 2009 |
George Robert Macfarlane Ritchie - Director
Appointment date: 27 Aug 2004
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Feb 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Apr 2013
Sarah Helen Ritchie - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 29 Oct 2009
Address: Rd 2, Taitapu, Christchurch 7645,
Address used since 10 May 2009
Instant Recall Limited
24 Albany St
Sabre I.t. Limited
24 Albany St
Sabre Technology Limited
24 Albany St
Keswin Publishing Limited
24 Albany Street
Peer Holdings Limited
24 Albany St
Writing Diamonds Limited
24 Albany Street
Aston Limited
30 St Albans Street
Build Develop Maintain Limited
919 Colombo Street
Media Training Nz Limited
121 Rugby Street
Nathan Morgan Management & Directing Limited
1/424 Manchester Street
Syned Limited
41 Massey Crescent
Think Beyond Limited
30 Nicholls Street