Felbridge Auto (N.z.) Limited, a registered company, was registered on 12 Oct 1990. 9429039166562 is the number it was issued. This company has been managed by 5 directors: Jonathan Mark Gordon - an active director whose contract began on 01 Aug 2016,
Colin Norman Gordon - an inactive director whose contract began on 09 Aug 1991 and was terminated on 08 Sep 2020,
Dale Edwin Conlon - an inactive director whose contract began on 09 Aug 1991 and was terminated on 01 Feb 2010,
Colin Lindsay Wilson - an inactive director whose contract began on 09 Aug 1991 and was terminated on 28 Jan 1993,
Bruce Anthony John Stuart - an inactive director whose contract began on 09 Aug 1991 and was terminated on 28 Jan 1992.
Updated on 10 Mar 2024, our data contains detailed information about 1 address: 367 Wakefield Kohatu-Hightway, Rd1, Wakefield, Tasman, 7095 (type: registered, physical).
Felbridge Auto (N.z.) Limited had been using 74 Whitby Road, Wakefield, Wakefield as their registered address up until 13 Jul 2022.
Other names for the company, as we found at BizDb, included: from 12 Oct 1990 to 10 Sep 1991 they were named Nelson Shelf Holding Company (10) Limited.
A single entity owns all company shares (exactly 1000 shares) - Gordon, Jonathan Mark - located at 7095, Stepneyville, Nelson.
Previous addresses
Address #1: 74 Whitby Road, Wakefield, Wakefield, 7025 New Zealand
Registered address used from 21 Aug 2015 to 13 Jul 2022
Address #2: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 21 Mar 2014 to 21 Aug 2015
Address #3: 3rd Floor, Clifford House, 38 Halifax Street, Nelson New Zealand
Physical address used from 25 Jun 2004 to 21 Mar 2014
Address #4: Bruce Anthony John Stuart, Solicitor, 1st Floor Vtr House, 24 Manakau Rd, Auckland
Registered address used from 04 Jul 1997 to 04 Jul 1997
Address #5: 3rd Floor, Clifford House, 38 Halifax Street, Nelson New Zealand
Registered address used from 04 Jul 1997 to 21 Mar 2014
Address #6: Bruce Anthony John Stuart, Solicitor, 247 Remura Road, Auckland
Registered address used from 26 Oct 1993 to 04 Jul 1997
Address #7: -
Physical address used from 21 Feb 1992 to 25 Jun 2004
Address #8: 204 Hardy Street, Nelson
Registered address used from 10 Sep 1991 to 26 Oct 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Gordon, Jonathan Mark |
Stepneyville Nelson 7010 New Zealand |
05 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Colin Norman |
Wakefield Wakefield 7025 New Zealand |
16 Jun 2010 - 05 Jul 2022 |
Individual | Conlon, Dale Edwin |
Wakefield Nelson |
12 Oct 1990 - 16 Jun 2008 |
Individual | Gordon, Colin Norman |
Wakefield Nelson |
12 Oct 1990 - 16 Jun 2008 |
Jonathan Mark Gordon - Director
Appointment date: 01 Aug 2016
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 01 Aug 2016
Colin Norman Gordon - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 08 Sep 2020
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 06 Jun 2012
Dale Edwin Conlon - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 01 Feb 2010
Address: R D 1 Richmond, Nelson,
Address used since 09 Aug 1991
Colin Lindsay Wilson - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 28 Jan 1993
Address: Clevedon,
Address used since 09 Aug 1991
Bruce Anthony John Stuart - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 28 Jan 1992
Address: Remuera, Auckland,
Address used since 09 Aug 1991
Wakefield Auto Services Limited
67 Whitby Road
Wakefield Tow & Salvage Limited
67 Whitby Road
Peterson Investments 2014 Limited
67 Whitby Road
Blooming Good Gardens Limited
33 Arrow Street
Fish Eagle Limited
27 Arrow Street
Wakefield Electrical 2013 Limited
69b Whitby Road