Funnell Family Chiropractic Limited, a registered company, was launched on 29 Mar 2000. 9429037312671 is the number it was issued. This company has been run by 2 directors: Margaret Clare Bishop-Funnell - an active director whose contract began on 29 Mar 2000,
John Douglas Funnell - an active director whose contract began on 29 Mar 2000.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: Ground Floor, 3 City Road, Auckland, 1010 (category: physical, registered).
Funnell Family Chiropractic Limited had been using Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland as their physical address up to 08 May 2017.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly we have the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 16 Aug 2010 to 08 May 2017
Address #2: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 04 Aug 2010 to 16 Aug 2010
Address #3: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand
Registered address used from 28 Jun 2010 to 04 Aug 2010
Address #4: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand
Registered address used from 12 Mar 2008 to 28 Jun 2010
Address #5: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand
Physical address used from 12 Mar 2008 to 04 Aug 2010
Address #6: The Office Of Peter Bould Ca Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland
Registered & physical address used from 27 Nov 2006 to 12 Mar 2008
Address #7: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland
Registered & physical address used from 15 Oct 2005 to 27 Nov 2006
Address #8: Offices Of Peter Bould C A Limited, Level 7, Sil House, 44-52 Wellesley Street, Auckland
Registered address used from 20 Nov 2002 to 15 Oct 2005
Address #9: Offices Of Peter Bould C A Limited, Level 7, Sil House, 44-52 Wellesley Street West, Auckland
Physical address used from 20 Nov 2002 to 15 Oct 2005
Address #10: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Physical address used from 06 Nov 2001 to 06 Nov 2001
Address #11: Funnell Family Chiropractic Limited, 104 Eruera St, Rotorua
Physical address used from 06 Nov 2001 to 20 Nov 2002
Address #12: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Registered address used from 06 Nov 2001 to 20 Nov 2002
Address #13: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Registered address used from 12 Apr 2000 to 06 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Funnell, John Douglas |
Rd 4 Rotorua 3074 New Zealand |
29 Mar 2000 - |
Individual | Wall, Brendan Anthony |
Lynmore Rotorua 3010 New Zealand |
29 Mar 2000 - |
Individual | Bishop-funnell, Margaret Clare |
Rd 4 Rotorua 3074 New Zealand |
29 Mar 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Funnell, John Douglas |
Rd 4 Rotorua 3074 New Zealand |
21 Oct 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bishop-funnell, Margaret Clare |
Rd 4 Rotorua 3074 New Zealand |
21 Oct 2003 - |
Margaret Clare Bishop-funnell - Director
Appointment date: 29 Mar 2000
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 11 Oct 2016
John Douglas Funnell - Director
Appointment date: 29 Mar 2000
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 11 Oct 2016
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor