Shortcuts

Fox Masking Products (2006) Limited

Type: NZ Limited Company (Ltd)
9429037043803
NZBN
1108665
Company Number
Registered
Company Status
Current address
Unit 8, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 26 Aug 2021

Fox Masking Products (2006) Limited, a registered company, was started on 20 Dec 2000. 9429037043803 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Michael Leslie Botting - an active director whose contract began on 20 Dec 2000,
Mark Trevor Riley - an inactive director whose contract began on 20 Dec 2000 and was terminated on 01 Mar 2007.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Fox Masking Products (2006) Limited had been using 34 Cavendish Drive, Manukau, Auckland as their physical address until 26 Aug 2021.
Previous names used by this company, as we identified at BizDb, included: from 06 Nov 2006 to 04 May 2022 they were called Fox Masking Products Limited, from 20 Dec 2000 to 06 Nov 2006 they were called Fox Pulp and Paper Converters Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 98 shares (98 per cent). Finally the 3rd share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 34 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 02 Dec 2013 to 26 Aug 2021

Address: 94 John Street, Pukekohe New Zealand

Physical address used from 18 Dec 2007 to 02 Dec 2013

Address: 53 Cavendish Drive, Manukau City

Physical address used from 14 Jun 2007 to 18 Dec 2007

Address: 94 John Street, Pukekohe

Physical address used from 26 Feb 2007 to 14 Jun 2007

Address: 53 Cavendish Drive, Manukau City

Physical address used from 16 Oct 2006 to 26 Feb 2007

Address: 53 Cavendish Drive, Manukau City New Zealand

Registered address used from 16 Oct 2006 to 02 Dec 2013

Address: 11 Druces Road, Wiri, South Auckland

Registered & physical address used from 16 May 2002 to 16 Oct 2006

Address: K P M G, K P M G Centre, 9 Princes Street, Auckland

Registered address used from 02 Jun 2001 to 16 May 2002

Address: K P M G, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 02 Jun 2001 to 02 Jun 2001

Address: Level11, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 02 Jun 2001 to 16 May 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Botting, Michael Leslie Matamata
Waikato
3400
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Botting, Michael Leslie Matamata
Waikato
3400
New Zealand
Individual Bhanabhai, Manu Orakei
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Botting, Donna Chere Matamata
Waikato
3400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riley, Kathryn Louise Pakuranga
Individual Riley, Mark Trevor Pakuranga
Directors

Michael Leslie Botting - Director

Appointment date: 20 Dec 2000

Address: Matamata, Waikato, 3400 New Zealand

Address used since 18 Aug 2021

Address: Pukekohe, Pukekohe, 2677 New Zealand

Address used since 26 Nov 2015


Mark Trevor Riley - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 01 Mar 2007

Address: Pakuranga,

Address used since 20 Dec 2000

Nearby companies

Help Office 2011 No.3 Limited
34 Cavendish Drive

Magic Four Limited
34 Cavendish Drive

Nocmap Limited
34 Cavendish Drive

Eastern Expressions Limited
34 Cavendish Drive

Miro Investments Limited
34 Cavendish Drive

Palace Real Estate Limited
34 Cavendish Drive