Footes Nominees Limited was incorporated on 22 Nov 1984 and issued an NZ business number of 9429039888525. The registered LTD company has been supervised by 6 directors: Peter Grant Mcpherson - an active director whose contract began on 14 Aug 2000,
Christopher Ernest Heath - an active director whose contract began on 20 Mar 2018,
Peter Gordon Cockburn - an active director whose contract began on 20 Mar 2018,
Joseph Gordon Butterfield - an inactive director whose contract began on 04 Jun 1991 and was terminated on 20 Mar 2018,
Derek John Taylor - an inactive director whose contract began on 07 Jun 1991 and was terminated on 20 Mar 2018.
As stated in our database (last updated on 18 Apr 2024), the company filed 1 address: 53-55 Sophia Street, Timaru, 7910 (category: registered, physical).
Until 24 Oct 2017, Footes Nominees Limited had been using 30 Church Street, Timaru as their registered address.
BizDb identified past names used by the company: from 22 Nov 1984 to 17 Jul 2000 they were called Talbot Nominees Limited.
A total of 240 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 240 shares are held by 1 entity, namely:
Footes Limited (an entity) located at Timaru postcode 7910.
Previous addresses
Address: 30 Church Street, Timaru New Zealand
Registered address used from 11 Apr 2000 to 24 Oct 2017
Address: C/o Foote Butterfield & Taylor, 30 Church Street, Timaru
Registered address used from 11 Apr 2000 to 11 Apr 2000
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: 30 Church Street, Timaru New Zealand
Physical address used from 19 Feb 1992 to 24 Oct 2017
Basic Financial info
Total number of Shares: 240
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 240 | |||
Entity (NZ Limited Company) | Footes Limited Shareholder NZBN: 9429037393199 |
Timaru 7910 New Zealand |
22 Nov 1984 - |
Ultimate Holding Company
Peter Grant Mcpherson - Director
Appointment date: 14 Aug 2000
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 30 Jul 2012
Christopher Ernest Heath - Director
Appointment date: 20 Mar 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 06 Mar 2023
Address: Seaview, Timaru, 7910 New Zealand
Address used since 17 Sep 2020
Address: West End, Timaru, 7910 New Zealand
Address used since 06 Aug 2018
Address: Kensington, Timaru, 7910 New Zealand
Address used since 20 Mar 2018
Peter Gordon Cockburn - Director
Appointment date: 20 Mar 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 20 Mar 2018
Joseph Gordon Butterfield - Director (Inactive)
Appointment date: 04 Jun 1991
Termination date: 20 Mar 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 May 2010
Derek John Taylor - Director (Inactive)
Appointment date: 07 Jun 1991
Termination date: 20 Mar 2018
Address: Timaru, 7910 New Zealand
Address used since 02 Jun 2015
Graeme Alexander Foote - Director (Inactive)
Appointment date: 07 Jun 1991
Termination date: 21 Aug 1996
Address: Timaru,
Address used since 07 Jun 1991
Footes Trustees (2013) Limited
53-55 Sophia Street
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street