Feldman Investments Limited, a registered company, was launched on 26 May 1995. 9429038475412 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been supervised by 7 directors: John Albert Geroge Kearns - an active director whose contract began on 10 Aug 1995,
Gavin Edward Parker - an active director whose contract began on 14 Feb 2023,
Robert Rex Stephens - an inactive director whose contract began on 10 Aug 1995 and was terminated on 14 Feb 2023,
David William Tibby - an inactive director whose contract began on 10 Jun 2020 and was terminated on 20 Dec 2022,
David Raymond Levene - an inactive director whose contract began on 10 Aug 1995 and was terminated on 11 Aug 2021.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Ground Floor, Quadrant House, 8 Greydene Place, Takapuna, Auckland, 0740 (types include: registered, physical).
Feldman Investments Limited had been using Ground Floor, Quadrant House, 1 Pupuke Road, Takapuna, Auckland as their registered address until 09 May 2013.
Past names for the company, as we established at BizDb, included: from 07 Apr 2008 to 14 Sep 2021 they were named Pupuke Investments Limited, from 26 May 1995 to 07 Apr 2008 they were named Quadrant Properties Limited.
All company shares (2000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Julia Trustees Limited (an entity) located at Takapuna, Auckland postcode 0622,
Roie Trustees Limited (an entity) located at Takapuna, Auckland postcode 0622.
Previous addresses
Address: Ground Floor, Quadrant House, 1 Pupuke Road, Takapuna, Auckland New Zealand
Registered & physical address used from 02 Sep 2004 to 09 May 2013
Address: 6th & 8th Levels, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 21 Aug 1995 to 21 Aug 1995
Address: First Level, 1 Pupuke Road, Takapuna, Auckland
Physical address used from 21 Aug 1995 to 02 Sep 2004
Address: 6th & 8th Levels, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 13 Jul 1995 to 02 Sep 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Julia Trustees Limited Shareholder NZBN: 9429035786801 |
Takapuna Auckland 0622 New Zealand |
01 Apr 2021 - |
Entity (NZ Limited Company) | Roie Trustees Limited Shareholder NZBN: 9429035788669 |
Takapuna Auckland 0622 New Zealand |
01 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephens, Robert Rex |
Remuera Auckland 1050 New Zealand |
26 May 1995 - 01 Apr 2021 |
Individual | Tibby, David William |
Saint Heliers Auckland 1071 New Zealand |
24 May 2011 - 01 Apr 2021 |
Individual | Dew, Peter John |
Parnell Auckland New Zealand |
26 May 1995 - 24 May 2011 |
Individual | Kearns, John Albert George |
Campbells Bay North Shore City 0630 New Zealand |
26 May 1995 - 01 Apr 2021 |
Entity | Flockwood Enterprises Limited Shareholder NZBN: 9429039454225 Company Number: 392153 |
26 May 1995 - 27 Aug 2004 | |
Entity | Flockwood Enterprises Limited Shareholder NZBN: 9429039454225 Company Number: 392153 |
26 May 1995 - 27 Aug 2004 |
John Albert Geroge Kearns - Director
Appointment date: 10 Aug 1995
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 29 Oct 2015
Gavin Edward Parker - Director
Appointment date: 14 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Feb 2023
Robert Rex Stephens - Director (Inactive)
Appointment date: 10 Aug 1995
Termination date: 14 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Aug 1995
David William Tibby - Director (Inactive)
Appointment date: 10 Jun 2020
Termination date: 20 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Jun 2020
David Raymond Levene - Director (Inactive)
Appointment date: 10 Aug 1995
Termination date: 11 Aug 2021
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 10 Aug 1995
Barry Wither - Director (Inactive)
Appointment date: 26 May 1995
Termination date: 22 Dec 2009
Address: Herne Bay, Auckland,
Address used since 28 May 2004
Peter John Dew - Director (Inactive)
Appointment date: 26 May 1995
Termination date: 10 Aug 1995
Address: Parnell, Auckland,
Address used since 26 May 1995
010 Limited
16 Jasper Court
100 Investments Limited
123 Waimea Terrace
100 Taranaki Street Limited
Level 14
1003 Airedale Limited
246 Queen Street
104 The Terrace Limited
Level 14
108 Properties Limited
116 Harris Road