Shortcuts

Felton Industries Limited

Type: NZ Limited Company (Ltd)
9429037747183
NZBN
928514
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 03 Nov 2014

Felton Industries Limited was incorporated on 05 Oct 1998 and issued an NZ business identifier of 9429037747183. This registered LTD company has been supervised by 11 directors: Ian Arthur Davies - an active director whose contract started on 03 Dec 1998,
Alan Jay Riechelmann - an active director whose contract started on 31 Jan 2006,
Roger Hylton Marty - an active director whose contract started on 31 Jan 2006,
Peter Mark Davies - an active director whose contract started on 29 Nov 2017,
Robert Dudley Berry - an active director whose contract started on 30 May 2018.
According to our data (updated on 21 Mar 2024), the company registered 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (type: physical, registered).
Up until 01 Nov 2001, Felton Industries Limited had been using 137 Vincent Street, Auckland as their physical address.
BizDb found previous names for the company: from 26 Mar 2001 to 01 Jul 2009 they were named Feltonmix Limited, from 17 Nov 1998 to 26 Mar 2001 they were named Feltonmix Sales Limited and from 05 Oct 1998 to 17 Nov 1998 they were named Standard 972 Limited.
A total of 560000 shares are allocated to 3 groups (6 shareholders in total). In the first group, 140000 shares are held by 3 entities, namely:
Riechelmann, Alan Jay (an individual) located at Rd 2, Auckland postcode 0782,
Davies, Peter Mark (an individual) located at Glendowie, Auckland,
Davies, Ian Arthur (an individual) located at Glendowie, Auckland.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 140000 shares) and includes
Davies, Peter Mark - located at Glendowie, Auckland,
Riechelmann, Alan Jay - located at Rd 2, Auckland.
The next share allocation (280000 shares, 50%) belongs to 1 entity, namely:
Marty, Roger Hylton, located at Mt Eden, Auckland 1024 (an individual).

Addresses

Previous addresses

Address: 137 Vincent Street, Auckland

Physical & registered address used from 01 Nov 2001 to 01 Nov 2001

Address: Level 3, 117 St Georges Bay Rd, Parnell, Auckland New Zealand

Registered & physical address used from 01 Nov 2001 to 03 Nov 2014

Address: Seal B K R, Chartered Accountants, 137 Vincent Street, Auckland

Registered address used from 17 May 2000 to 01 Nov 2001

Address: 413 Marychurch Road, Matangi, Hamilton

Registered address used from 12 Apr 2000 to 17 May 2000

Address: 413 Marychurch Road, Matangi, Hamilton

Registered address used from 12 Jan 1999 to 12 Apr 2000

Address: 413 Marychurch Road, Matangi, Hamilton

Physical address used from 12 Jan 1999 to 12 Jan 1999

Address: Seal Bkr, Chartered Accountant, 137 Vincent Street, Auckland

Physical address used from 12 Jan 1999 to 01 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 560000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 140000
Individual Riechelmann, Alan Jay Rd 2
Auckland
0782
New Zealand
Individual Davies, Peter Mark Glendowie
Auckland

New Zealand
Individual Davies, Ian Arthur Glendowie
Auckland
Shares Allocation #2 Number of Shares: 140000
Individual Davies, Peter Mark Glendowie
Auckland

New Zealand
Individual Riechelmann, Alan Jay Rd 2
Auckland
0782
New Zealand
Shares Allocation #3 Number of Shares: 280000
Individual Marty, Roger Hylton Mt Eden
Auckland 1024

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'connor, Colleen Michelle Devonport
Auckland
Individual Turner, Mark Rodney Pt Chevalier
Auckland

New Zealand
Individual Turner, Helen Joy Pt Chevalier
Auckland

New Zealand
Individual Davies, Francela Margaret Glendowie
Auckland
Individual Berrett, Peter John Meadowbank
Auckland

New Zealand
Individual Fitzgerald, John Edward Waiake
Auckland
Individual Balsillie, Annette Marie St Heliers
Auckland
Individual Walton, Graham Alfred Pt Chevalier
Auckland

New Zealand
Individual Davies, Peter Maxwell Devonport
Auckland
Individual Rogers, Paul Ernest Kohimarama
Auckland

New Zealand
Directors

Ian Arthur Davies - Director

Appointment date: 03 Dec 1998

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Dec 1998


Alan Jay Riechelmann - Director

Appointment date: 31 Jan 2006

Address: Auckland, 0782 New Zealand

Address used since 25 Aug 2022

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Dec 2021

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 31 Jan 2006


Roger Hylton Marty - Director

Appointment date: 31 Jan 2006

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Apr 2010


Peter Mark Davies - Director

Appointment date: 29 Nov 2017

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 29 Nov 2017


Robert Dudley Berry - Director

Appointment date: 30 May 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 May 2018


John Edward Fitzgerald - Director (Inactive)

Appointment date: 03 Dec 1998

Termination date: 01 Apr 2018

Address: 99 Hebron Road, Waiake, North Shore City, 0630 New Zealand

Address used since 12 Apr 2010


Mark Rodney Turner - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 24 Jul 2012

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 12 Apr 2010


Colleen Michelle O'connor - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 31 Jan 2006

Address: Devonport, Auckland,

Address used since 28 Apr 2005


Alistair John Ward - Director (Inactive)

Appointment date: 03 Dec 1998

Termination date: 22 Mar 2001

Address: Orakei, Auckland,

Address used since 03 Dec 1998


David James Leach - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 22 Mar 2001

Address: Half Moon Bay, Auckland,

Address used since 22 Oct 1999


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 05 Oct 1998

Termination date: 03 Dec 1998

Address: Matangi, Hamilton,

Address used since 05 Oct 1998

Nearby companies

Dream Ocean Limited
101/135 Vincent Street. Auckland Central

Tahi Marae Trust
302-135 Vincent Street

Livefirm Hospitality Limited
Suite 1, 139 Vincent Street

Laurentian Holdings Limited
139 Vincent Street

W Brick & Company Limited
139 Vincent Street

Lee Brothers International Trade New Zealand Pty Limited
Level 1