Shortcuts

Furwood Properties Limited

Type: NZ Limited Company (Ltd)
9429039005021
NZBN
541864
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical address used since 19 Sep 2019
3 California Place
Wai O Taiki Bay
Auckland 1072
New Zealand
Registered & service address used since 28 Mar 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 333
Director Shortt, Michelle Marie Woodward Meadowbank
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 334
Individual Losken, Sian Joanne Wai O Taiki Bay
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Woodward, Suzanne Louise Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox As Bare Trustee, Graeme 126 Vincent Street
Auckland

New Zealand
Individual Woodward, Michelle Marie Meadowbank
Auckland
1072
New Zealand
Individual Woodward, Michelle Marie Meadowbank
Auckland
1072
New Zealand
Individual Woodward, Suzanne Louise Remuera
Individual Woodward, Michael Roderick Auckland
Directors

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

Nearby companies

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

Asaleo Holdings New Zealand Limited
Level 2