Shortcuts

Foley Crete (bay District) Limited

Type: NZ Limited Company (Ltd)
9429038084362
NZBN
857555
Company Number
Registered
Company Status
Current address
9 Prince Avenue
Mount Maunganui 3116
New Zealand
Registered address used since 23 May 2008
11 Satchmo Place
Rototuna
Hamilton
Other address (Address For Share Register) used since 24 May 2010
11 Satchmo Place
Rotouna
Hamilton New Zealand
Physical address used since 31 May 2010

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 499
Individual Callum Foley Te Pahu
3285
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ruth Lydia Foley Te Pahu
3285
New Zealand
Shares Allocation #3 Number of Shares: 499
Individual Floyd Joseph Foley Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Louise Anne Foley Rototuna North
Hamilton
3210
New Zealand
Directors

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

Nearby companies

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