The Factory Nz Limited was incorporated on 30 Sep 2003 and issued an NZ business number of 9429035740803. The registered LTD company has been managed by 14 directors: Craig Purdy - an active director whose contract started on 01 Oct 2020,
Lynette Adele Mccurdy - an active director whose contract started on 01 Jan 2021,
Terry Robin Southern - an active director whose contract started on 01 Apr 2021,
Murray Georgel - an inactive director whose contract started on 01 May 2015 and was terminated on 20 Sep 2023,
Vicki Ann Stewart - an inactive director whose contract started on 01 May 2012 and was terminated on 31 Mar 2021.
As stated in our database (last updated on 06 Apr 2024), the company uses 1 address: Po Box 1210, Palmerston North, 4440 (types include: postal, office).
Up until 23 Dec 2014, The Factory Nz Limited had been using The Bio Commerce Centre, Dairy Farm Rd, Fitzherbert Science Centres, Palmerston, North as their physical address.
BizDb identified previous names used by the company: from 13 Oct 2014 to 09 Oct 2018 they were called Bcc Limited, from 17 Dec 2003 to 13 Oct 2014 they were called The Bio Commerce Centre Limited and from 30 Sep 2003 to 17 Dec 2003 they were called Heartland Bio Commerce Centre Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Manawatu Entrepreneurship and Investment Trust (an other) located at Massey University, Palmerston North postcode 4472. The Factory Nz Limited has been categorised as "Business consultant service" (business classification M696205).
Principal place of activity
21 Dairy Farm Road, Rd 2, Palmerston North, 4472 New Zealand
Previous addresses
Address #1: The Bio Commerce Centre, Dairy Farm Rd, Fitzherbert Science Centres, Palmerston, North New Zealand
Physical & registered address used from 03 Feb 2005 to 23 Dec 2014
Address #2: Level 1 Square Centre, Corner The Square & Main Street East, Palmerston North
Registered & physical address used from 30 Sep 2003 to 03 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Manawatu Entrepreneurship And Investment Trust |
Massey University Palmerston North 4472 New Zealand |
07 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Manawatu Bio Commerce Trust Company Number: 1476274 |
Fitzherbert Science Centre Palmerston North |
27 Feb 2004 - 07 Feb 2023 |
Other | The Vision Manawatu Trust | 27 Feb 2004 - 27 Jun 2010 | |
Other | Null - The Vision Manawatu Trust | 27 Feb 2004 - 27 Jun 2010 |
Ultimate Holding Company
Craig Purdy - Director
Appointment date: 01 Oct 2020
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 01 Oct 2020
Lynette Adele Mccurdy - Director
Appointment date: 01 Jan 2021
Address: Rd 9, Halcombe, 4779 New Zealand
Address used since 01 Jan 2021
Terry Robin Southern - Director
Appointment date: 01 Apr 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Apr 2021
Murray Georgel - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 20 Sep 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Jul 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 May 2015
Vicki Ann Stewart - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 31 Mar 2021
Address: Rd1, Palmerston North, 4471 New Zealand
Address used since 01 May 2012
Derek Neil Walker - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 31 Dec 2020
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 19 Feb 2016
Michael James Tirawera Ahie - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 31 Mar 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Feb 2016
Steve Maharey - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 08 May 2019
Address: Rd1, Palmerston North, 4471 New Zealand
Address used since 01 May 2012
Richard Nelson Speirs - Director (Inactive)
Appointment date: 14 Oct 2003
Termination date: 31 Mar 2015
Address: Palmerston North, 4410 New Zealand
Address used since 14 Oct 2003
Ian James Warrington - Director (Inactive)
Appointment date: 14 Oct 2003
Termination date: 30 Apr 2012
Address: Palmerston North, 4410 New Zealand
Address used since 14 Oct 2003
Peter James Benfell - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 30 Apr 2012
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 08 Feb 2010
Christopher Morton Kelly - Director (Inactive)
Appointment date: 27 Apr 2004
Termination date: 04 Sep 2006
Address: Wellington,
Address used since 27 Apr 2004
William Ford Dolphin - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 31 Mar 2005
Address: Waiheke Island,
Address used since 24 Aug 2004
Kevin William Low - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 31 Mar 2004
Address: Rd 4, Palmerston North,
Address used since 30 Sep 2003
Third Bearing Limited
21 Dairy Farm Road
Talent Central Charitable Trust
21 Dairy Farm Road
Knowby Limited
21 Dairy Farm Road
ManawatŪ Entrepreneurship And Investment Trust
The Bio Commerce Centre
New Zealand Grassland Trust
Grasslands Research Centre
New Zealand Society For Parasitology Incorporated
C/o T Waghorn
Baan Investments Limited
24 The Strand
Bpir.com Limited
The Bio Commerce Centre, Dairy Farm Rd
Successful Salons Limited
11 Mountain View Road
Tekton Limited
9a Dittmer Drive
Third Bearing Limited
21 Dairy Farm Road
Visaplex Limited
21 Dairy Farm Road