Shortcuts

Il Falcone Investments Limited

Type: NZ Limited Company (Ltd)
9429037840358
NZBN
909395
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 6, 95 Customhouse Quay
Wellington 6011
New Zealand
Physical address used since 13 May 2019
9 Belvedere Road
Carterton 5713
New Zealand
Registered & service address used since 13 May 2024

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 08 May 2025, the BizDb data contains detailed information about 2 addresses this company uses, namely: 9 Belvedere Road, Carterton, 5713 (registered address),
9 Belvedere Road, Carterton, 5713 (service address),
Level 6, 95 Customhouse Quay, Wellington, 6011 (physical address).
Il Falcone Investments Limited had been using Level 6, 95 Customhouse Quay, Wellington as their service address until 13 May 2024.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 30 shares (30%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 35 shares (35%). Lastly the third share allocation (35 shares 35%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 6, 95 Customhouse Quay, Wellington, 6011 New Zealand

Service & registered address used from 13 May 2019 to 13 May 2024

Address #2: Level 6, 95 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 11 Aug 2017 to 13 May 2019

Address #3: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 09 Jun 2011 to 11 Aug 2017

Address #4: 50 Custhomhouse Quay, Wellington New Zealand

Physical address used from 21 Jul 2008 to 09 Jun 2011

Address #5: 50 Customhouse Quay, Wellington New Zealand

Registered address used from 21 Jul 2008 to 09 Jun 2011

Address #6: Bdo Spicers (wellington) Limited, 99-105 Customhouse Quay, Wellington

Physical & registered address used from 22 Nov 2007 to 21 Jul 2008

Address #7: 102 Heke Street, Ngaio, Wellington

Registered & physical address used from 27 May 2004 to 22 Nov 2007

Address #8: Level 6, 108 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 27 May 2004

Address #9: Level 6, 108 The Terrace, Wellington

Physical address used from 29 May 1998 to 27 May 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Director Lingard, Garry Raymond Martinborough
Martinborough
5711
New Zealand
Shares Allocation #2 Number of Shares: 35
Individual Bach, Katrina Mary Martinborough
Martinborough
5711
New Zealand
Shares Allocation #3 Number of Shares: 35
Individual Lingard, Rodney James Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lingard, Gary Raymond Avondale
Christchurch
8061
New Zealand
Directors

Katrina Mary Bach - Director

Appointment date: 29 May 1998

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 11 Dec 2023

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 29 May 1998


Rodney James Lingard - Director

Appointment date: 29 May 1998

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 11 Dec 2023

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 29 May 1998


Garry Raymond Lingard - Director

Appointment date: 14 May 2018

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 11 Dec 2023

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 14 May 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 24 Jul 2019

Nearby companies

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

Similar companies

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