Shortcuts

John Foord New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038200281
NZBN
834267
Company Number
Registered
Company Status
Current address
Level 7 Csi House
166 Featherstone Street, Wellington
Wellington 6146
New Zealand
Physical & service address used since 20 Jul 2017
Level 7, Csi House
166 Featherstone Street, Wellington
Wellington 6146
New Zealand
Registered address used since 20 Jul 2017

John Foord New Zealand Limited, a registered company, was registered on 19 Nov 1996. 9429038200281 is the business number it was issued. This company has been supervised by 3 directors: David Grenfell - an active director whose contract started on 25 Sep 1998,
Gregory Brice Dickerson - an active director whose contract started on 25 Sep 1998,
Mark Roberts Dickerson - an inactive director whose contract started on 19 Nov 1996 and was terminated on 25 Sep 1998.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Level 7 Csi House, 166 Featherstone Street, Wellington, Wellington, 6146 (physical address),
Level 7, Csi House, 166 Featherstone Street, Wellington, Wellington, 6146 (registered address),
Level 7 Csi House, 166 Featherstone Street, Wellington, Wellington, 6146 (service address).
John Foord New Zealand Limited had been using Level 7 Csi House,, 166 Featherstone Street, Wellington, Wellington as their physical address up until 20 Jul 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 70 shares (70 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 30 shares (30 per cent).

Addresses

Previous addresses

Address #1: Level 7 Csi House,, 166 Featherstone Street, Wellington, Wellington, 6146 New Zealand

Physical address used from 06 Aug 2015 to 20 Jul 2017

Address #2: Level 7, Csi House,, 166 Featherstone Street, Wellington, Wellington, 6146 New Zealand

Registered address used from 06 Aug 2015 to 20 Jul 2017

Address #3: Level 7, Csi House,, 166 Featherstone Street, Wellington, Wellington, 5013 New Zealand

Registered address used from 15 Jul 2011 to 06 Aug 2015

Address #4: Level 7 Csi House,, 166 Featherstone Street, Wellington New Zealand

Physical address used from 04 Jul 2007 to 06 Aug 2015

Address #5: Level 3, Csi House,, 166 Featherstone Street, Wellington New Zealand

Registered address used from 17 Nov 2006 to 15 Jul 2011

Address #6: Level 3 , Csi House, 166 Featherstone Steet , Wellington

Physical address used from 17 Nov 2006 to 04 Jul 2007

Address #7: Level 3 Csi House, 1666 Feathersatone Street, Wellington

Physical address used from 17 Nov 2006 to 17 Nov 2006

Address #8: 7 Koromiko Road, Days Bay, Wellington

Registered address used from 29 Oct 2001 to 17 Nov 2006

Address #9: Gault Mitchell & Co, 11th Floor, Petherick Tower, 38-42 Waring Taylor Street, Wellington

Registered address used from 11 Apr 2000 to 29 Oct 2001

Address #10: 7 Korimako Road, Days Bay, Lower Hutt

Physical address used from 11 Aug 1999 to 17 Nov 2006

Address #11: Gault Mitchell, Level 4, Natural Gas Corporation House, 22 The Terrace, Wellington

Physical address used from 11 Aug 1999 to 11 Aug 1999

Address #12: Gault Mitchell, Level 4, Natural Gas Corporation House, 22 The Terrace, Wellington

Registered address used from 30 Jul 1999 to 11 Apr 2000

Address #13: Gault Mitchell & Co, 11th Floor, Petherick Tower, 38-42 Waring Taylor Street, Wellington

Physical address used from 04 Aug 1998 to 11 Aug 1999

Address #14: Gault Mitchell & Co, 11th Floor, Petherick Tower, 38-42 Waring Taylor Street, Wellington

Registered address used from 04 Aug 1998 to 30 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Individual Dickerson, Gregory Brice Singapore
068898
Singapore
Shares Allocation #2 Number of Shares: 30
Individual Grenfell, David Days Bay
Lower Hutt
5013
New Zealand
Directors

David Grenfell - Director

Appointment date: 25 Sep 1998

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 07 Jul 2011


Gregory Brice Dickerson - Director

Appointment date: 25 Sep 1998

Address: Singapore, 068898 Singapore

Address used since 01 Oct 2017

Address: Singapore, 068898 Singapore

Address used since 15 Aug 2011


Mark Roberts Dickerson - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 25 Sep 1998

Address: Napier,

Address used since 19 Nov 1996