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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Foam Holdings Limited Shareholder NZBN: 9429037187286 |
Christchurch Central Christchurch 8013 New Zealand |
07 Sep 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fraher, Michael |
Strowan Christchurch 8052 New Zealand |
19 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ingram, Ian David |
Christchurch |
07 Sep 1999 - 29 Oct 2004 |
Other | Null - Lynian Trust | 29 Oct 2004 - 29 Oct 2004 | |
Individual | Ingram, Lyndsay Norah |
Christchurch |
07 Sep 1999 - 29 Oct 2004 |
Other | Lynian Trust | 29 Oct 2004 - 29 Oct 2004 |
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
Nourish Nutrition Limited
99a Jeffreys Road
Strategise Limited
95 Jeffreys Road
Lg Air South Island (2013) Limited
96a Idris Road
Pennian Investments Limited
96a Idris Road
Pennian Consulting Limited
96a Idris Road
Mark Kum Orthodontics Limited
7 Wairakei Road
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