Foley Crete (Bay District) Limited, a registered company, was incorporated on 30 May 1997. 9429038084362 is the NZ business identifier it was issued. The company has been managed by 4 directors: Floyd Joseph Foley - an active director whose contract began on 30 May 1997,
Callum Joseph Foley - an active director whose contract began on 26 Feb 2020,
Bryan David Newton - an inactive director whose contract began on 05 Jul 2000 and was terminated on 27 May 2002,
Louise Anne Foley - an inactive director whose contract began on 30 May 1997 and was terminated on 05 Jul 2000.
Last updated on 03 Sep 2020, BizDb's data contains detailed information about 3 addresses this company registered, namely: 11 Satchmo Place, Rotouna, Hamilton (physical address),
11 Satchmo Place, Rototuna, Hamilton (other address),
9 Prince Avenue, Mount Maunganui, 3116 (registered address).
Foley Crete (Bay District) Limited had been using 2 Wentworth Drive, Rototuna, Hamilton as their physical address until 31 May 2010.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 499 shares (49.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Lastly we have the next share allocation (499 shares 49.9%) made up of 1 entity.
Previous addresses
Address #1: 2 Wentworth Drive, Rototuna, Hamilton
Physical address used from 23 May 2008 to 31 May 2010
Address #2: 45b Aroha View Avenue, Te Aroha
Registered & physical address used from 11 May 2007 to 23 May 2008
Address #3: 5142 Pearoa Road, Te Aroha
Registered address used from 29 May 2006 to 11 May 2007
Address #4: 5142 Pearoa Rd, Te Aroha
Physical address used from 29 May 2006 to 11 May 2007
Address #5: 5142 Pearoa Road, Te Aroha
Physical address used from 10 Jul 2005 to 29 May 2006
Address #6: Louise & Floyd Foley, 5142 Pearoa Road, Te Aroha
Registered address used from 10 Jul 2005 to 29 May 2006
Address #7: Devlin Cameron & Hayes, Chartered Accountnats, 16 Victoria Avenue, Palmerston North
Registered address used from 13 Aug 2001 to 10 Jul 2005
Address #8: 167b Victory St, Welcome Bay, Tauranga
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address #9: 78 Denny Hulme Drive, Mt Maunganui
Physical address used from 28 Aug 2000 to 10 Jul 2005
Address #10: Devlin Cameron & Hayes, Chartered Accountnats, 16 Victoria Avenue, Palmerston North
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address #11: Devlin Cameron & Hayes, Chartered Accountnats, 16 Victoria Avenue, Palmerston North
Registered address used from 11 Apr 2000 to 13 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Callum Foley |
Te Pahu 3285 New Zealand |
11 Jan 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ruth Lydia Foley |
Te Pahu 3285 New Zealand |
27 Feb 2020 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Floyd Joseph Foley |
Rototuna North Hamilton 3210 New Zealand |
30 May 1997 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Louise Anne Foley |
Rototuna North Hamilton 3210 New Zealand |
30 May 1997 - |
Floyd Joseph Foley - Director
Appointment date: 30 May 1997
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 24 Nov 2009
Callum Joseph Foley - Director
Appointment date: 26 Feb 2020
Address: Te Pahu, 3285 New Zealand
Address used since 26 Feb 2020
Bryan David Newton - Director (Inactive)
Appointment date: 05 Jul 2000
Termination date: 27 May 2002
Address: Tauranga,
Address used since 05 Jul 2000
Louise Anne Foley - Director (Inactive)
Appointment date: 30 May 1997
Termination date: 05 Jul 2000
Address: Baypark, Mt Maunganui,
Address used since 30 May 1997
Diamond Five Enterprise Limited
13 Foxbury Court
Monteith & Parker (2016) Limited
12 Foxbury Court
Advance Tuition Limited
5 Satchmo Place
Mjcj Investments Limited
3 Satchmo Place
Contech Associates Limited
14 Whistler Close
Te Aroha Islamic Centre
6 Whistler Close