Funridge Properties Limited, a registered company, was launched on 02 Aug 1993. 9429038845598 is the business number it was issued. This company has been managed by 8 directors: Ngee Hwee Heng - an inactive director whose contract began on 17 Aug 1993 and was terminated on 16 Nov 2004,
Hung Cheow Soh - an inactive director whose contract began on 17 Aug 1993 and was terminated on 16 Nov 2004,
Ming Foo - an inactive director whose contract began on 17 Aug 1993 and was terminated on 16 Nov 2004,
Goon Chiew Tan - an inactive director whose contract began on 17 Aug 1993 and was terminated on 16 Nov 2004,
Chin Ang Ng - an inactive director whose contract began on 17 Aug 1993 and was terminated on 16 Nov 2004.
Updated on 20 Feb 2024, our data contains detailed information about 1 address: Unit H, 12 Amera Place, Huntington Park, Auckland, 2013 (type: physical, service).
Funridge Properties Limited had been using Unit H, 12 Amera Place, East Tamaki, Auckland as their registered address up until 19 Jul 2021.
A single entity owns all company shares (exactly 100 shares) - Lindsay, David John - located at 2013, Remuera, Auckland.
Previous addresses
Address: Unit H, 12 Amera Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Sep 2012 to 19 Jul 2021
Address: 109 A Ti Rakau Drive, Pakuranga, Auckland
Registered & physical address used from 08 Oct 1997 to 08 Oct 1997
Address: Lindsay & Co, 1/e Lady Ruby Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 08 Oct 1997 to 04 Sep 2012
Address: C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 09 Sep 1993 to 08 Oct 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lindsay, David John |
Remuera Auckland 1050 New Zealand |
09 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hung, Cheow |
Singapore 298050 |
02 Aug 1993 - 09 Feb 2005 |
Other | Null - Song Rich(s) Pte Limited | 02 Aug 1993 - 09 Feb 2005 | |
Other | Song Rich(s) Pte Limited | 02 Aug 1993 - 09 Feb 2005 |
Ngee Hwee Heng - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 16 Nov 2004
Address: Singapore 248411,
Address used since 17 Aug 1993
Hung Cheow Soh - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 16 Nov 2004
Address: Singapore 298050,
Address used since 17 Aug 1993
Ming Foo - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 16 Nov 2004
Address: Condominium #19--15, Singapore 678267,
Address used since 17 Aug 1993
Goon Chiew Tan - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 16 Nov 2004
Address: Singapore 436600,
Address used since 17 Aug 1993
Chin Ang Ng - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 16 Nov 2004
Address: Singapore 288130,
Address used since 17 Aug 1993
David John Lindsay - Director (Inactive)
Appointment date: 16 Nov 2004
Termination date: 16 Nov 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Nov 2004
Alastair Charles Wayne Hudson - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 17 Aug 1993
Address: St Johns, Auckland,
Address used since 02 Aug 1993
Gavin John Macdonald - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 17 Aug 1993
Address: Herne Bay, Auckland,
Address used since 02 Aug 1993
Stubelj Equipment Limited
Unit H, 12 Amera Place
Harbans Investments Limited
Unit 4, 12 Amera Place
Decorative Surfacing Limited
Unit H, 12 Amera Place
Libra Plastics (2003) Limited
Unit H, 12 Amera Place
Eureka Business Services Limited
Unit H, 12 Amera Place
Tasty Plus Limited
12e Amera Place