Furwood Properties Limited, a registered company, was launched on 09 Mar 1992. 9429039005021 is the NZ business identifier it was issued. This company has been run by 5 directors: Sian Joanne Losken - an active director whose contract started on 16 Jan 2004,
Michelle Marie Woodward Shortt - an active director whose contract started on 19 Apr 2004,
Suzanne Louise Woodward - an active director whose contract started on 22 Mar 2018,
Suzanne Woodward - an active director whose contract started on 22 Mar 2018,
Michael Roderick Woodward - an inactive director whose contract started on 09 Mar 1992 and was terminated on 16 Jan 2004.
Last updated on 19 Mar 2024, our data contains detailed information about 2 addresses the company uses, specifically: 3 California Place, Wai O Taiki Bay, Auckland, 1072 (registered address),
3 California Place, Wai O Taiki Bay, Auckland, 1072 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address).
Furwood Properties Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address until 28 Mar 2023.
Other names for the company, as we established at BizDb, included: from 09 Mar 1992 to 05 May 2003 they were called Ingwelala Properties Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 333 shares (33.3 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 334 shares (33.4 per cent). Lastly there is the third share allotment (333 shares 33.3 per cent) made up of 1 entity.
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 19 Sep 2019 to 28 Mar 2023
Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 May 2014 to 01 Apr 2019
Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 07 May 2013 to 02 May 2014
Address #5: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 May 2011 to 07 May 2013
Address #6: C/hwi Limited, Level 3, 139 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical & registered address used from 09 Mar 2009 to 20 May 2011
Address #7: C/- Rennie Cox, Level 15, 126 Vincent Street, Auckland
Registered address used from 04 Feb 2003 to 09 Mar 2009
Address #8: C/- Rennie Cox, Level 15, 126 Vincent Street, Auckland
Physical address used from 03 Feb 2003 to 09 Mar 2009
Address #9: Rennie Cox Garlick & Sparling, 150 Vincent Street, Auckland
Physical address used from 01 Jul 1997 to 03 Feb 2003
Address #10: Rennie Cox Garlick & Sparling, 150 Vincent Street, Auckland
Registered address used from 01 Jul 1997 to 04 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Director | Shortt, Michelle Marie Woodward |
Meadowbank Auckland 1072 New Zealand |
17 May 2022 - |
Shares Allocation #2 Number of Shares: 334 | |||
Individual | Losken, Sian Joanne |
Wai O Taiki Bay Auckland 1072 New Zealand |
09 Mar 1992 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Woodward, Suzanne Louise |
Meadowbank Auckland 1072 New Zealand |
27 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox As Bare Trustee, Graeme |
126 Vincent Street Auckland New Zealand |
12 Apr 2004 - 27 Mar 2018 |
Individual | Woodward, Michelle Marie |
Meadowbank Auckland 1072 New Zealand |
09 Mar 1992 - 17 May 2022 |
Individual | Woodward, Michelle Marie |
Meadowbank Auckland 1072 New Zealand |
09 Mar 1992 - 17 May 2022 |
Individual | Woodward, Suzanne Louise |
Remuera |
09 Mar 1992 - 29 Apr 2005 |
Individual | Woodward, Michael Roderick |
Auckland |
12 Apr 2004 - 12 Apr 2004 |
Sian Joanne Losken - Director
Appointment date: 16 Jan 2004
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 24 Oct 2017
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 14 Apr 2016
Michelle Marie Woodward Shortt - Director
Appointment date: 19 Apr 2004
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 12 May 2011
Suzanne Louise Woodward - Director
Appointment date: 22 Mar 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 Oct 2020
Suzanne Woodward - Director
Appointment date: 22 Mar 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 Oct 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 22 Mar 2018
Michael Roderick Woodward - Director (Inactive)
Appointment date: 09 Mar 1992
Termination date: 16 Jan 2004
Address: Remuera, Auckland,
Address used since 09 Mar 1992
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road