Shortcuts

Foveaux Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039147462
NZBN
494926
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & service & registered address used since 25 Jun 2012

Foveaux Enterprises Limited, a registered company, was incorporated on 14 Dec 1990. 9429039147462 is the NZ business number it was issued. This company has been run by 6 directors: Mark Ross Reidie - an active director whose contract started on 14 Dec 1990,
Gerard Ross Cody - an active director whose contract started on 14 Dec 1990,
Laurie Gordon Henry - an active director whose contract started on 14 Dec 1990,
Karen Anne Henry - an inactive director whose contract started on 14 Dec 1990 and was terminated on 04 Aug 2016,
Robyn Reidie - an inactive director whose contract started on 14 Dec 1990 and was terminated on 04 Aug 2016.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (category: physical, service).
Foveaux Enterprises Limited had been using C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their physical address up to 25 Jun 2012.
Other names for this company, as we managed to find at BizDb, included: from 14 Dec 1990 to 31 Jul 2006 they were called Foveaux Communications Limited.
A total of 84000 shares are allocated to 7 shareholders (5 groups). The first group includes 28000 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 18508 shares (22.03 per cent). Finally we have the next share allocation (18508 shares 22.03 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 20 Jun 2011 to 25 Jun 2012

Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand

Registered & physical address used from 01 Jun 2004 to 20 Jun 2011

Address: S D Mcnamara, 61 Gala Street, Invercargill

Registered address used from 27 Jul 1996 to 01 Jun 2004

Address: C/- Simpsons, 39 Gala Street, Invercargill

Registered address used from 05 Apr 1995 to 27 Jul 1996

Address: 49 Eyre Street, Invercargill

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: 49 Eye Street, Invercargill

Physical address used from 21 Feb 1992 to 01 Jun 2004

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: 189 Paterson Street, Invercargill

Registered address used from 18 Sep 1991 to 05 Apr 1995

Financial Data

Basic Financial info

Total number of Shares: 84000

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28000
Individual Cody, Gerard Ross Windsor
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 18508
Individual Reidie, Mark Ross Waverley
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 18508
Individual Henry, Laurie Gordon Rosedale
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 9492
Individual Henry, Karen Anne 18 Turnbull Street, Rosedale
Invercargill
9810
New Zealand
Individual Henry, Laurie Gordon 18 Turnbull Street, Rosedale
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 9492
Individual Reidie, Robyn 84 Joseph Street, Waverley
Invercargill
9810
New Zealand
Individual Reidie, Mark Ross 84 Joseph Street, Waverley
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cody, Gerard Ross 38 Chelmsford Street, Windsor
Invercargill
9810
New Zealand
Individual Cody, Jan Maree 38 Chelmsford Street, Rosedale
Invercargill
9810
New Zealand
Directors

Mark Ross Reidie - Director

Appointment date: 14 Dec 1990

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 10 Jun 2011


Gerard Ross Cody - Director

Appointment date: 14 Dec 1990

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 10 Jun 2011


Laurie Gordon Henry - Director

Appointment date: 14 Dec 1990

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 10 Jun 2011


Karen Anne Henry - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 04 Aug 2016

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 10 Jun 2011


Robyn Reidie - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 04 Aug 2016

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 10 Jun 2011


Jan Maree Cody - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 27 Jun 2006

Address: Invercargill,

Address used since 14 Dec 1990

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

The Reinforcer Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street