Face Value Limited was registered on 28 Oct 2003 and issued an NZ business number of 9429035692539. The registered LTD company has been managed by 5 directors: Philip Martin Frost - an active director whose contract began on 31 Aug 2006,
Shelley Kay Frost - an active director whose contract began on 31 Aug 2006,
Peter Ronald Murphy - an inactive director whose contract began on 02 Feb 2007 and was terminated on 20 May 2009,
Katherine Jane Murphy - an inactive director whose contract began on 02 Feb 2007 and was terminated on 20 May 2009,
Neville Petrie Fagerlund - an inactive director whose contract began on 28 Oct 2003 and was terminated on 31 Aug 2006.
According to BizDb's database (last updated on 17 Mar 2024), the company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Up until 28 Feb 2019, Face Value Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb found previous names for the company: from 28 Oct 2003 to 31 Aug 2006 they were called Byrite Global Limited.
A total of 1000 shares are issued to 0 groups (0 shareholders in total).
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Mar 2017 to 28 Feb 2019
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Nov 2016 to 29 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Nov 2011 to 24 Nov 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Physical & registered address used from 16 Nov 2010 to 30 Nov 2011
Address: Unit 4/567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 30 Jan 2006 to 16 Nov 2010
Address: 12 Main North Road, Christchurch 5
Physical & registered address used from 28 Oct 2003 to 30 Jan 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frost, Philip Martin |
Christchurch New Zealand |
07 Sep 2006 - 17 Jun 2008 |
Individual | Fagerlund, Neville Petrie |
Christchurch |
28 Oct 2003 - 07 Sep 2006 |
Individual | Frost, Shelley Kay |
Christchurch New Zealand |
07 Sep 2006 - 17 Jun 2008 |
Individual | Murphy, Katherine Jane |
Christchurch |
05 Jun 2009 - 05 Jun 2009 |
Individual | Frost, Shelley Kay |
Christchurch |
07 Sep 2006 - 17 Jun 2008 |
Individual | Frost, Philip Martin |
Christchurch |
07 Sep 2006 - 17 Jun 2008 |
Individual | Frost, Philip Martin |
Christchurch |
01 Sep 2009 - 01 Sep 2009 |
Individual | Murphy, Peter Ronald |
Christchurch |
05 Jun 2009 - 27 Jun 2010 |
Philip Martin Frost - Director
Appointment date: 31 Aug 2006
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Nov 2009
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 09 Apr 2018
Shelley Kay Frost - Director
Appointment date: 31 Aug 2006
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 09 Apr 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Nov 2009
Peter Ronald Murphy - Director (Inactive)
Appointment date: 02 Feb 2007
Termination date: 20 May 2009
Address: Christchurch,
Address used since 02 Feb 2007
Katherine Jane Murphy - Director (Inactive)
Appointment date: 02 Feb 2007
Termination date: 20 May 2009
Address: Christchurch,
Address used since 02 Feb 2007
Neville Petrie Fagerlund - Director (Inactive)
Appointment date: 28 Oct 2003
Termination date: 31 Aug 2006
Address: Christchurch,
Address used since 28 Oct 2003
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street