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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Botting, Michael Leslie |
Matamata Waikato 3400 New Zealand |
20 Dec 2000 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Botting, Michael Leslie |
Matamata Waikato 3400 New Zealand |
20 Dec 2000 - |
Individual | Bhanabhai, Manu |
Orakei Auckland 1071 New Zealand |
20 Dec 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Botting, Donna Chere |
Matamata Waikato 3400 New Zealand |
20 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riley, Kathryn Louise |
Pakuranga |
20 Dec 2000 - 07 Jun 2007 |
Individual | Riley, Mark Trevor |
Pakuranga |
20 Dec 2000 - 07 Jun 2007 |
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
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