Fotheringhame Contractors Limited was incorporated on 28 Oct 1988 and issued an NZ business number of 9429039397843. The registered LTD company has been supervised by 4 directors: Thomas Sinclair Fotheringhame - an active director whose contract started on 14 Nov 2022,
Amy Holly Fotheringhame - an active director whose contract started on 14 Nov 2022,
John Sinclair Fotheringhame - an inactive director whose contract started on 28 Oct 1988 and was terminated on 27 Nov 2022,
Peter Ralph Fotheringhame - an inactive director whose contract started on 28 Oct 1988 and was terminated on 18 Dec 1997.
As stated in our database (last updated on 07 Apr 2024), this company registered 1 address: 78 First Avenue, Tauranga, Tauranga, 3110 (types include: physical, registered).
Until 23 Apr 2018, Fotheringhame Contractors Limited had been using 28 Tall Oaks Way, Bethlehem, Tauranga as their physical address.
BizDb identified previous names used by this company: from 28 Oct 1988 to 16 Oct 1989 they were called Fotheringhame's Transport Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Fotheringhame, Joanne Lyle (an individual) located at Rd2, Katikati.
The second group consists of 1 shareholder, holds 99.98% shares (exactly 9998 shares) and includes
Fotheringhame, John Sinclair - located at Rd2, Katikati.
Previous addresses
Address: 28 Tall Oaks Way, Bethlehem, Tauranga, 3110 New Zealand
Physical & registered address used from 07 Oct 2014 to 23 Apr 2018
Address: 520e Minden Road, Rd 6, Tauranga, 3176 New Zealand
Physical & registered address used from 02 Oct 2013 to 07 Oct 2014
Address: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 17 May 2010 to 02 Oct 2013
Address: Young Read Woudberg Ltd, 13 Mclean Street, Tauranga
Physical & registered address used from 10 Jun 2008 to 17 May 2010
Address: 11 Wharawhara Road, Katikati
Registered & physical address used from 09 Jun 2004 to 10 Jun 2008
Address: Fotheringhame Contractors, 421 Busby Road, R D 1, Katikati
Physical address used from 03 Jun 1999 to 09 Jun 2004
Address: Level 5, Harrington House, Harrington Street, Tauranga
Physical address used from 03 Jun 1999 to 03 Jun 1999
Address: Level 5, Harrington House, Harrington Street, Tauranga
Registered address used from 03 Jun 1999 to 09 Jun 2004
Address: C/o Andrews Patten & Cartwright, 391 Great North Rd, Henderson
Registered address used from 30 Sep 1994 to 03 Jun 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Fotheringhame, Joanne Lyle |
Rd2 Katikati New Zealand |
28 Oct 1988 - |
Shares Allocation #2 Number of Shares: 9998 | |||
Individual | Fotheringhame, John Sinclair |
Rd2 Katikati New Zealand |
28 Oct 1988 - |
Thomas Sinclair Fotheringhame - Director
Appointment date: 14 Nov 2022
Address: Rd 2, Tahawai, 3178 New Zealand
Address used since 14 Nov 2022
Amy Holly Fotheringhame - Director
Appointment date: 14 Nov 2022
Address: Katikati, Katikati, 3129 New Zealand
Address used since 14 Nov 2022
John Sinclair Fotheringhame - Director (Inactive)
Appointment date: 28 Oct 1988
Termination date: 27 Nov 2022
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 24 Sep 2009
Peter Ralph Fotheringhame - Director (Inactive)
Appointment date: 28 Oct 1988
Termination date: 18 Dec 1997
Address: R D 1, Katikati,
Address used since 28 Oct 1988
Mcleod Hiabs Limited
78 First Avenue
Quintern Innovation Limited
78 First Avenue
Investments Dcr Limited
78 First Avenue
D Matthews Trades Limited
78 First Avenue
Submariner Limited
78 First Avenue
Bc Future Limited
78 First Avenue