Footcom Nz Limited, a registered company, was registered on 31 Jan 2001. 9429037030346 is the NZBN it was issued. The company has been supervised by 3 directors: Ryan Edward Power - an active director whose contract began on 04 May 2023,
Deborah Anne Power - an inactive director whose contract began on 31 Jan 2001 and was terminated on 17 May 2023,
Royden Edward Power - an inactive director whose contract began on 31 Jan 2001 and was terminated on 17 May 2023.
Last updated on 25 May 2025, our database contains detailed information about 1 address: 84 Victoria Street, Petone, Lower Hutt, 5012 (type: registered, physical).
Footcom Nz Limited had been using 86 Victoria Street, Petone, Lower Hutt as their registered address until 21 Jul 2020.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 98 shares (98%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: 86 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 11 Sep 2015 to 21 Jul 2020
Address: 86 Victoria St, Petone New Zealand
Physical & registered address used from 31 Jan 2001 to 11 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Power, Emily Beth |
Churton Park Wellington 6037 New Zealand |
04 Mar 2016 - |
| Individual | Power, Ryan Edward |
Churton Park Wellington 6037 New Zealand |
04 Mar 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Power, Ryan Edward |
Churton Park Wellington 6037 New Zealand |
04 Mar 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Power, Emily Beth |
Churton Park Wellington 6037 New Zealand |
04 Mar 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Power, Royden Edward |
Churton Park Wellington 6037 New Zealand |
31 Jan 2001 - 31 May 2023 |
| Individual | Power, Royden Edward |
Churton Park Wellington 6037 New Zealand |
31 Jan 2001 - 31 May 2023 |
| Individual | Power, Deborah Anne |
Churton Park Wellington 6037 New Zealand |
31 Jan 2001 - 31 May 2023 |
| Individual | Power, Deborah Anne |
Churton Park Wellington 6037 New Zealand |
31 Jan 2001 - 31 May 2023 |
Ryan Edward Power - Director
Appointment date: 04 May 2023
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 04 May 2023
Deborah Anne Power - Director (Inactive)
Appointment date: 31 Jan 2001
Termination date: 17 May 2023
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 03 Aug 2017
Royden Edward Power - Director (Inactive)
Appointment date: 31 Jan 2001
Termination date: 17 May 2023
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 03 Aug 2017
Supercare Hawkes Bay Limited
79 Fitzherbert Street
Supercare Auckland Limited
79 Fitzherbert Street
Supercare Taranaki Limited
79 Fitzherbert Street
Supercare Manawatu Limited
79 Fitzherbert Street
Supercare Bay Of Plenty Limited
79 Fitzherbert Street
Supercare Wairarapa Limited
79 Fitzherbert Street