Foundation Equities & Contracting Limited was registered on 05 Jan 2001 and issued an NZ business identifier of 9429037049096. This registered LTD company has been managed by 1 director, named Shane Clifford Bocock - an active director whose contract started on 05 Jan 2001.
According to BizDb's data (updated on 22 Mar 2024), this company filed 1 address: 39 Tuapeka Mouth Road, Rd 4, Balclutha, 9274 (types include: postal, office).
Until 31 Jul 2019, Foundation Equities & Contracting Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
BizDb found previous aliases for this company: from 05 Jan 2001 to 24 Jan 2011 they were named Foundation Equities Limited.
A total of 1000000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500000 shares are held by 1 entity, namely:
Bocock, Shane Clifford (an individual) located at Rd 4, Balclutha postcode 9274.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500000 shares) and includes
Relling, Kirsten Anne - located at Rd 4, Balclutha. Foundation Equities & Contracting Limited has been classified as "Apiarist" (ANZSIC A019310).
Principal place of activity
39 Tuapeka Mouth Road, Rd 4, Balclutha, 9274 New Zealand
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Mar 2016 to 31 Jul 2019
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 14 Mar 2016
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Mar 2014 to 25 May 2015
Address #4: Level 2, Ami House 116 Riccarton Road, Christchurch, 8440 New Zealand
Physical & registered address used from 11 Nov 2010 to 05 Mar 2014
Address #5: 8 Hewlett Road, Greymouth New Zealand
Physical & registered address used from 23 Jan 2006 to 11 Nov 2010
Address #6: 32 Rata Street, Wanaka
Physical & registered address used from 06 Nov 2003 to 23 Jan 2006
Address #7: 45 Beech Street, Wanaka
Registered & physical address used from 11 Nov 2002 to 06 Nov 2003
Address #8: 23 Quaifes Road, Halswell, Christchurch
Registered & physical address used from 05 Jan 2001 to 11 Nov 2002
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Bocock, Shane Clifford |
Rd 4 Balclutha 9274 New Zealand |
30 Oct 2003 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Individual | Relling, Kirsten Anne |
Rd 4 Balclutha 9274 New Zealand |
14 Nov 2016 - |
Shane Clifford Bocock - Director
Appointment date: 05 Jan 2001
Address: Rd 4, Balclutha, 9274 New Zealand
Address used since 10 Jul 2014
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
Bell Trees New Zealand Honey Limited
119 Blenheim Road
Gold Fern Limited
26d Whitmore Street
Honeysuckle Apiaries Limited
Level 4, 123 Victoria Street
Milburn Honey Farm Limited
Flat 1, 250 St Asaph Street
Natural New Zealand Honey Limited
287-293 Durham Street North
Waiau Apiaries Limited
94 Disraeli Street