Il Falcone Investments Limited, a registered company, was incorporated on 29 May 1998. 9429037840358 is the NZ business number it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. The company has been run by 3 directors: Katrina Mary Bach - an active director whose contract began on 29 May 1998,
Rodney James Lingard - an active director whose contract began on 29 May 1998,
Garry Raymond Lingard - an active director whose contract began on 14 May 2018.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6, 95 Customhouse Quay, Wellington, 6011 (type: physical, service).
Il Falcone Investments Limited had been using Level 6, 95 Customhouse Quay, Wellington as their physical address up to 13 May 2019.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 35 shares (35%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 35 shares (35%). Finally we have the third share allocation (30 shares 30%) made up of 1 entity.
Previous addresses
Address: Level 6, 95 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 11 Aug 2017 to 13 May 2019
Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 09 Jun 2011 to 11 Aug 2017
Address: 50 Custhomhouse Quay, Wellington New Zealand
Physical address used from 21 Jul 2008 to 09 Jun 2011
Address: 50 Customhouse Quay, Wellington New Zealand
Registered address used from 21 Jul 2008 to 09 Jun 2011
Address: Bdo Spicers (wellington) Limited, 99-105 Customhouse Quay, Wellington
Physical & registered address used from 22 Nov 2007 to 21 Jul 2008
Address: 102 Heke Street, Ngaio, Wellington
Registered & physical address used from 27 May 2004 to 22 Nov 2007
Address: Level 6, 108 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 27 May 2004
Address: Level 6, 108 The Terrace, Wellington
Physical address used from 29 May 1998 to 27 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Bach, Katrina Mary |
Ngaio Wellington 6035 New Zealand |
29 May 1998 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Lingard, Rodney James |
Ngaio Wellington 6035 New Zealand |
29 May 1998 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Lingard, Garry Raymond |
Avondale Christchurch 8061 New Zealand |
28 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lingard, Gary Raymond |
Avondale Christchurch 8061 New Zealand |
14 May 2018 - 28 Nov 2018 |
Katrina Mary Bach - Director
Appointment date: 29 May 1998
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 29 May 1998
Rodney James Lingard - Director
Appointment date: 29 May 1998
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 29 May 1998
Garry Raymond Lingard - Director
Appointment date: 14 May 2018
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 14 May 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 24 Jul 2019
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Dh Flinders Nz Limited
Level 12, 38 Waring Taylor Street
Eden Baroda Consultants Limited
Level 9, 111 The Terrace
Fore Business Services Limited
Level 1, 50 Customhouse Quay
Furtherance Limited
Level 11, 34-42 Manners Street
People Nz Talent Management Limited
Level 3, 44 Victoria Street
Vbm Limited
Level 16, 10 Brandon Street