Finolly Limited, a registered company, was registered on 14 Nov 2003. 9429035673033 is the NZ business number it was issued. The company has been supervised by 3 directors: Amanda Jane Law - an active director whose contract started on 28 Apr 2016,
Warren George Law - an inactive director whose contract started on 14 Nov 2003 and was terminated on 02 Oct 2020,
Anthony Kevin Smith - an inactive director whose contract started on 14 Nov 2003 and was terminated on 01 Apr 2005.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 92 Hargest Crescent, Saint Clair, Dunedin, 9012 (category: registered, physical).
Finolly Limited had been using 33 Beach Street, Saint Clair, Dunedin as their registered address until 29 Apr 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49 per cent).
Previous addresses
Address: 33 Beach Street, Saint Clair, Dunedin, 9012 New Zealand
Registered & physical address used from 12 Oct 2020 to 29 Apr 2022
Address: 8 Gresham Street, Tainui, Dunedin, 9013 New Zealand
Physical & registered address used from 03 May 2017 to 12 Oct 2020
Address: 2 Dawson Place, Alexandra, Alexandra, 9320 New Zealand
Registered address used from 22 May 2015 to 03 May 2017
Address: 1 Brunswick Street, Queenstown, Queenstown, 9300 New Zealand
Physical address used from 21 May 2015 to 03 May 2017
Address: 1 Brunswick Street, Queenstown, Queenstown, 9300 New Zealand
Registered address used from 21 May 2015 to 22 May 2015
Address: 2 Dawson Place, Alexandra, Alexandra, 9320 New Zealand
Registered address used from 20 May 2015 to 21 May 2015
Address: 1 Brunswick Street, Queenstown New Zealand
Physical address used from 23 Apr 2009 to 21 May 2015
Address: 1 Brunswick Street, Queenstown New Zealand
Registered address used from 23 Apr 2009 to 20 May 2015
Address: 2 Tasman Terrace, Queenstown
Registered & physical address used from 20 Mar 2007 to 23 Apr 2009
Address: 2 Oregon Drive, Kelvin Heights, Queenstown
Registered & physical address used from 28 Sep 2005 to 20 Mar 2007
Address: 2 Garland Terrace, Kelvin Heights, Queenstown
Registered & physical address used from 16 Dec 2004 to 28 Sep 2005
Address: 56 Alexandra Road, Hataitai, Wellington
Registered & physical address used from 14 Nov 2003 to 16 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Law, Amanda Jane |
St Clair Dunedin 9012 New Zealand |
01 May 2006 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Law, Warren George |
St Clair Dunedin 9012 New Zealand |
14 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Anthony Kevin |
Mermaid Beach Qld 4218, Australia |
14 Nov 2003 - 08 Nov 2005 |
Amanda Jane Law - Director
Appointment date: 28 Apr 2016
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 20 Apr 2022
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 04 Oct 2020
Address: Tainui, Dunedin, 9013 New Zealand
Address used since 03 May 2017
Warren George Law - Director (Inactive)
Appointment date: 14 Nov 2003
Termination date: 02 Oct 2020
Address: Lombok, Lombok, 0000 Indonesia
Address used since 10 Mar 2015
Anthony Kevin Smith - Director (Inactive)
Appointment date: 14 Nov 2003
Termination date: 01 Apr 2005
Address: Mermaid Beach, Qld 4218, Australia,
Address used since 14 Nov 2003
Dunedin City Jazz Orchestra Incorporated
81 Spottiswoode Street
Halley Trust Limited
1a Gresham Street
Ariki (dunedin) Amateur Athletic And Harrier Club Incorporated
1a Gresham St
Richard & Forrest (2008) Limited
34 Gresham St
Jark Limited
34 Gresham St
Richard Hendry Builders Limited
34 Gresham St