Furness Investments Limited was launched on 12 May 1986 and issued a number of 9429039767035. The registered LTD company has been supervised by 5 directors: Lee Anne Furness - an active director whose contract began on 10 Jun 1991,
Robert Francis Laing - an active director whose contract began on 30 Mar 2007,
Joan Campbell - an inactive director whose contract began on 26 Feb 2004 and was terminated on 09 Nov 2019,
Ian Alexandra Colquhoun - an inactive director whose contract began on 10 Jun 1991 and was terminated on 21 Sep 1996,
A R Furness - an inactive director whose contract began on 10 Jun 1991 and was terminated on 15 May 1996.
According to BizDb's database (last updated on 25 Apr 2024), this company registered 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (type: physical, registered).
Up to 18 Feb 2000, Furness Investments Limited had been using 11Th Floor, State Insurance Building,, 61-75 Rangitikei Street, Palmerston North as their registered address.
A total of 500000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 250000 shares are held by 1 entity, namely:
Laing, Robert Francis (an individual) located at Heathcote Valley, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 50% shares (exactly 250000 shares) and includes
Furness, Lee Anne - located at Heathcote Valley, Christchurch.
Previous addresses
Address: 11th Floor, State Insurance Building,, 61-75 Rangitikei Street, Palmerston North
Registered address used from 18 Feb 2000 to 18 Feb 2000
Address: 25 Princess St, Palmerston North New Zealand
Physical address used from 18 Feb 2000 to 26 Feb 2016
Address: 10th Floor,, State Insurance Building, 61-75 Rangitikei Str, Palmerston North
Physical address used from 18 Feb 2000 to 18 Feb 2000
Address: 25 Princess Street, Palmerston North New Zealand
Registered address used from 18 Feb 2000 to 26 Feb 2016
Address: 10th Floor, State Insurance Building,, 61-75 Rangitikei Street, Palmerston North
Registered address used from 07 Dec 1998 to 18 Feb 2000
Address: C/o Auther Young & Co, 10th Floor State Insurance Building, 61-75 Rangitikei Str, Palmerston North
Registered address used from 24 Nov 1993 to 07 Dec 1998
Address: -
Physical address used from 19 Feb 1992 to 18 Feb 2000
Basic Financial info
Total number of Shares: 500000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Individual | Laing, Robert Francis |
Heathcote Valley Christchurch 8022 New Zealand |
12 May 1986 - |
Shares Allocation #2 Number of Shares: 250000 | |||
Individual | Furness, Lee Anne |
Heathcote Valley Christchurch 8022 New Zealand |
03 Dec 2003 - |
Lee Anne Furness - Director
Appointment date: 10 Jun 1991
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 13 Nov 2015
Robert Francis Laing - Director
Appointment date: 30 Mar 2007
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 13 Nov 2015
Joan Campbell - Director (Inactive)
Appointment date: 26 Feb 2004
Termination date: 09 Nov 2019
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 13 Nov 2015
Ian Alexandra Colquhoun - Director (Inactive)
Appointment date: 10 Jun 1991
Termination date: 21 Sep 1996
Address: Paraparaumu Beach,
Address used since 10 Jun 1991
A R Furness - Director (Inactive)
Appointment date: 10 Jun 1991
Termination date: 15 May 1996
Address: Palmerston North,
Address used since 10 Jun 1991
Window Cleaning Plus Limited
240 Ruahine Street
Valkyrie Games Limited
240 Ruahine Street
3d Constructions Services Limited
240 Ruahine Street
Nzr Limited
240 Ruahine Street
John Turkington Machinery Limited
240 Ruahine Street
Kay Consulting Limited
240 Ruahine Street