Shortcuts

Foam Technology Mouldings Limited

Type: NZ Limited Company (Ltd)
9429037491680
NZBN
977831
Company Number
Removed
Company Status
C191310
Industry classification code
Plastic Foam Product Mfg
Industry classification description
Current address
101 Jeffreys Road
Strowan
Christchurch 8052
New Zealand
Physical & registered & service address used since 13 Nov 2017
101 Jeffreys Road
Strowan
Christchurch 8052
New Zealand
Office & delivery address used since 06 Nov 2019
101 Jeffreys Road
Strowan
Christchurch 8052
New Zealand
Postal address used since 03 Nov 2020

Foam Technology Mouldings Limited, a removed company, was launched on 07 Sep 1999. 9429037491680 is the NZ business identifier it was issued. "Plastic foam product mfg" (business classification C191310) is how the company is categorised. The company has been managed by 4 directors: Michael Fraher - an active director whose contract began on 20 Dec 2006,
Lyndsay Norah Ingram - an inactive director whose contract began on 07 Sep 1999 and was terminated on 17 Jan 2007,
Ian David Ingram - an inactive director whose contract began on 07 Sep 1999 and was terminated on 17 Jan 2007,
James Lawrence Paulden - an inactive director whose contract began on 07 Sep 1999 and was terminated on 07 Sep 1999.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 101 Jeffreys Road, Strowan, Christchurch, 8052 (category: postal, office).
Foam Technology Mouldings Limited had been using 22 Foster Street, Christchurch as their registered address up until 13 Nov 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

101 Jeffreys Road, Strowan, Christchurch, 8052 New Zealand


Previous addresses

Address #1: 22 Foster Street, Christchurch New Zealand

Registered & physical address used from 30 Oct 2006 to 13 Nov 2017

Address #2: 22 Foster Street, Christchurch

Registered address used from 31 Jan 2006 to 30 Oct 2006

Address #3: 22 Foster Strret, Christchurch

Physical address used from 31 Jan 2006 to 30 Oct 2006

Address #4: 16 Leslie Hills Drive, Christchurch

Registered address used from 05 Nov 2004 to 31 Jan 2006

Address #5: 16 Leslie Hills Drive, Christchurch

Physical address used from 05 Feb 2004 to 31 Jan 2006

Address #6: 16 Leslie Hills Drive, Christchurcu

Registered address used from 05 Feb 2004 to 05 Nov 2004

Address #7: Marriott Allcock Winder Limited, 1st Floor,130 Riccarton Road, Christchurch

Physical address used from 05 Apr 2001 to 05 Apr 2001

Address #8: Marriott Allcock Winder Limited, 1st Floor,130 Riccarton Road, Christchurch

Registered address used from 05 Apr 2001 to 05 Feb 2004

Address #9: 2nd Floor, 137 Victoria Street, Christchurch

Physical address used from 05 Apr 2001 to 05 Feb 2004

Address #10: Marriotts , Chartered Accountants, 130 Riccarton Road, Christchurch

Physical address used from 20 Nov 2000 to 05 Apr 2001

Address #11: Marriotts Chartered Accountants, 130 Riccarton Road, Christchurch

Registered address used from 20 Nov 2000 to 05 Apr 2001

Address #12: C/- I D Ingram, 51c Marshland Rd, Christchurch

Physical & registered address used from 12 Sep 2000 to 20 Nov 2000

Address #13: C/- I D Ingram, 51c Marshland Rd, Christchurch

Registered address used from 12 Apr 2000 to 12 Sep 2000

Contact info
64 21 339784
06 Nov 2019 Phone
lorraine-michael@xtra.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Foam Holdings Limited
Shareholder NZBN: 9429037187286
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fraher, Michael Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ingram, Ian David Christchurch
Other Null - Lynian Trust
Individual Ingram, Lyndsay Norah Christchurch
Other Lynian Trust
Directors

Michael Fraher - Director

Appointment date: 20 Dec 2006

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 04 Nov 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 06 Nov 2015


Lyndsay Norah Ingram - Director (Inactive)

Appointment date: 07 Sep 1999

Termination date: 17 Jan 2007

Address: Christchurch,

Address used since 07 Sep 1999


Ian David Ingram - Director (Inactive)

Appointment date: 07 Sep 1999

Termination date: 17 Jan 2007

Address: Christchurch,

Address used since 07 Sep 1999


James Lawrence Paulden - Director (Inactive)

Appointment date: 07 Sep 1999

Termination date: 07 Sep 1999

Address: Christchurch 1,

Address used since 07 Sep 1999

Nearby companies
Similar companies

Acme Cupco Limited
14 Jessie Street

Envirofoam Nz Limited
137 Heaton Street

Fender Solutions Limited
C/- Leech & Partners Ltd

One80lean Solutions Limited
565 Wellington Road

Papinz Limited
29 Pillans Road

Pbk Profilers Limited
108 Patumahoe Road