Falmouth Investments Limited, a registered company, was launched on 05 Oct 1988. 9429039424129 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. This company has been run by 2 directors: Geoffrey Craig Mcdermid - an active director whose contract started on 19 Sep 1990,
Katherine Margaret Mcdermid - an active director whose contract started on 19 Sep 1990.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 21 Main Street, Blenheim, 7201 (type: physical, service).
Falmouth Investments Limited had been using 20 Twigger Street, Addington, Christchurch as their physical address up to 08 Mar 2018.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (50 per cent).
Previous addresses
Address #1: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 17 Mar 2015 to 08 Mar 2018
Address #2: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 05 Mar 2015 to 17 Mar 2015
Address #3: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical address used from 05 Feb 2014 to 17 Mar 2015
Address #4: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered address used from 05 Feb 2014 to 05 Mar 2015
Address #5: 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Feb 2012 to 05 Feb 2014
Address #6: Level 16, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 24 Feb 2012
Address #7: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 19 Oct 2007 to 06 Apr 2011
Address #8: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 10 Apr 2005 to 19 Oct 2007
Address #9: Level 1, Landsborough House, 287 Durham Street, Christchurch
Physical address used from 07 Sep 2001 to 10 Apr 2005
Address #10: 65 Seymour Street Blenheim
Registered address used from 07 Sep 2001 to 10 Apr 2005
Address #11: 65 Seymour Street Blenheim
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address #12: 19 Henry Street, Blenheim
Physical & registered address used from 29 Oct 1999 to 07 Sep 2001
Address #13: Rodgers & Associates, 504 George Street, Dunedin
Physical address used from 25 Sep 1998 to 29 Oct 1999
Address #14: Mckenzie Whittaker, Level 17 Claredon Tower, 76 Worcester Street
Registered address used from 11 Apr 1994 to 29 Oct 1999
Address #15: -
Physical address used from 20 Feb 1992 to 25 Sep 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Mcdermid, Katherine Margaret |
Rd 1 Renwick 7271 New Zealand |
05 Oct 1988 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Mcdermid, Geoffrey Craig |
Rd 1 Renwick 7271 New Zealand |
05 Oct 1988 - |
Geoffrey Craig Mcdermid - Director
Appointment date: 19 Sep 1990
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 10 Feb 2021
Address: R D 1, Blenheim, 7271 New Zealand
Address used since 23 Feb 2016
Katherine Margaret Mcdermid - Director
Appointment date: 19 Sep 1990
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 10 Feb 2021
Address: R D 1, Blenheim, 7271 New Zealand
Address used since 23 Feb 2016
Denique Limited
21 Main Street
Northstaff Properties Limited
21 Main Street
South Canterbury Automotive Limited
21 Main Street
Tundra 4wd Nz Limited
21 Main Street
Blenheim Collision Repairs Limited
21 Main Street
Marlborough Automotive Limited
21 Main Street
89 Middle Renwick Road Limited
2 Alfred Street
Fernsfield Investments Limited
2 Alfred Street
Northstaff Properties Limited
21 Main Street
Sharmand Limited
2 Alfred Street
Twistco Property Limited
2 Alfred Street
Zigzag Property (2013) Limited
2 Alfred Street