Findlay Marketing Limited, a registered company, was registered on 31 Mar 1989. 9429039375742 is the business number it was issued. This company has been supervised by 5 directors: Ian Grant Findlay - an active director whose contract started on 28 Feb 1991,
Robyn May Findlay - an active director whose contract started on 08 May 2002,
Ronald Alexander Findlay - an inactive director whose contract started on 28 Feb 1991 and was terminated on 08 May 2002,
Gregory William George Furniss - an inactive director whose contract started on 18 Jul 1994 and was terminated on 01 Dec 1994,
Kevin Ron Findlay - an inactive director whose contract started on 28 Feb 1991 and was terminated on 18 Jul 1994.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (types include: registered, physical).
Findlay Marketing Limited had been using Offices Of Hayes Knight, Parnell House, 470 Parnell Road, Parnell, Auckland as their physical address until 21 Mar 2013.
A total of 702 shares are issued to 4 shareholders (3 groups). The first group is comprised of 700 shares (99.72%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.14%). Lastly there is the next share allocation (1 share 0.14%) made up of 1 entity.
Previous addresses
Address: Offices Of Hayes Knight, Parnell House, 470 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 18 Sep 2001 to 21 Mar 2013
Address: Offices Of Bowden Impey & Sage, Parnell House, 470 Parnell Road, Parnell, Auckland
Physical & registered address used from 18 Sep 2001 to 18 Sep 2001
Address: 15 Lake Road, Hamilton
Registered & physical address used from 21 Dec 2000 to 18 Sep 2001
Basic Financial info
Total number of Shares: 702
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Findlay, Robyn May |
Auckland 2018 New Zealand |
31 Mar 1989 - |
Individual | Findlay, Ian Grant |
Auckland 2018 New Zealand |
31 Mar 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Findlay, Ian Grant |
Auckland 2018 New Zealand |
31 Mar 1989 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Findlay, Robyn May |
Auckland 2018 New Zealand |
31 Mar 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mellor, Bruce Fox |
Orakei Auckland 1071 New Zealand |
31 Mar 1989 - 23 Apr 2018 |
Ian Grant Findlay - Director
Appointment date: 28 Feb 1991
Address: Auckland, 2018 New Zealand
Address used since 06 Sep 2022
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 20 Sep 2012
Robyn May Findlay - Director
Appointment date: 08 May 2002
Address: Auckland, 2018 New Zealand
Address used since 06 Sep 2022
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 20 Sep 2012
Ronald Alexander Findlay - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 08 May 2002
Address: Hamilton,
Address used since 28 Feb 1991
Gregory William George Furniss - Director (Inactive)
Appointment date: 18 Jul 1994
Termination date: 01 Dec 1994
Address: Ohaupo,
Address used since 18 Jul 1994
Kevin Ron Findlay - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 18 Jul 1994
Address: Hamilton,
Address used since 28 Feb 1991
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road