Findlay Agencies Limited, a registered company, was launched on 09 Apr 1984. 9429039957429 is the number it was issued. The company has been run by 7 directors: Iryll Beverley Findlay - an active director whose contract started on 01 Jul 1994,
Kevin Ron Findlay - an active director whose contract started on 01 Jul 1994,
Terence Osborne Humphries - an inactive director whose contract started on 15 Jan 1993 and was terminated on 01 Jul 1994,
Penelope Anne Humphries - an inactive director whose contract started on 15 Jan 1993 and was terminated on 01 Jul 1994,
Lewis Raymond Jacobs - an inactive director whose contract started on 21 Aug 1985 and was terminated on 15 Jan 1993.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 7-9 Mccoll St, Newmarket, Auckland, 1023 (type: postal, office).
Findlay Agencies Limited had been using Level 9 & 11, Tower Centre, 45 Queen Street, Auckland as their registered address up to 20 Jul 2010.
Past names for this company, as we established at BizDb, included: from 09 Apr 1984 to 27 Jul 1994 they were named Piako Wholesalers (Hamilton) Limited.
A total of 40000 shares are allocated to 2 shareholders (2 groups). The first group consists of 20000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20000 shares (50 per cent).
Principal place of activity
7-9 Mccoll St, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 9 & 11, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 09 Oct 2009 to 20 Jul 2010
Address #2: 7-9 Mccoll Street, Newmarket, Auckland
Physical & registered address used from 19 Jul 2007 to 09 Oct 2009
Address #3: 5th Floor, Feltex Centre, 145 Symonds Street, Auckland
Registered & physical address used from 06 Oct 2003 to 19 Jul 2007
Address #4: 1280 Dominion Road, Mt Roskill
Physical address used from 09 Jun 2000 to 09 Jun 2000
Address #5: 46 Omahu Road, Remuera
Registered address used from 09 Jun 2000 to 06 Oct 2003
Address #6: 2/4 Otahuri Cres, Remuera, Auckland
Physical address used from 09 Jun 2000 to 06 Oct 2003
Address #7: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton
Physical address used from 15 Dec 1998 to 09 Jun 2000
Address #8: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 23 Nov 1998 to 09 Jun 2000
Address #9: Minolta House, Cnr Princes And Harwood Streets, Hamilton
Registered address used from 20 May 1996 to 23 Nov 1998
Address #10: 23 Somerset Street, Hamilton
Registered address used from 12 Mar 1993 to 20 May 1996
Basic Financial info
Total number of Shares: 40000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Findlay, Iryll Beverley |
Henderson Valley Auckland 0614 New Zealand |
09 Apr 1984 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Findlay, Kevin Ronald |
Henderson Valley Auckland 0614 New Zealand |
09 Apr 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Shhl Trust No.1 |
The Retro 51 Brown Street, Ponsonby |
09 Apr 1984 - 21 Jan 2022 |
Other | Shhl Trust No.1 |
The Retro 51 Brown Street, Ponsonby |
09 Apr 1984 - 21 Jan 2022 |
Iryll Beverley Findlay - Director
Appointment date: 01 Jul 1994
Address: Henderson Valley, Auckland, 0614 New Zealand
Address used since 08 Jun 2018
Address: Penrose, Auckland, 1061 New Zealand
Address used since 01 Jul 2015
Kevin Ron Findlay - Director
Appointment date: 01 Jul 1994
Address: Henderson Valley, Auckland, 0614 New Zealand
Address used since 08 Jun 2018
Address: Penrose, Auckland, 1061 New Zealand
Address used since 04 Apr 2014
Terence Osborne Humphries - Director (Inactive)
Appointment date: 15 Jan 1993
Termination date: 01 Jul 1994
Address: R D 1, Hamilton,
Address used since 15 Jan 1993
Penelope Anne Humphries - Director (Inactive)
Appointment date: 15 Jan 1993
Termination date: 01 Jul 1994
Address: R D 1, Hamilton,
Address used since 15 Jan 1993
Lewis Raymond Jacobs - Director (Inactive)
Appointment date: 21 Aug 1985
Termination date: 15 Jan 1993
Address: Morrinsville,
Address used since 21 Aug 1985
Stephen Darryl Cunneen - Director (Inactive)
Appointment date: 21 Aug 1985
Termination date: 15 Jan 1993
Address: Waitoa,
Address used since 21 Aug 1985
Glen Warren Powell - Director (Inactive)
Appointment date: 21 Aug 1985
Termination date: 25 Feb 1987
Address: Hamilton,
Address used since 21 Aug 1985
Ellah Limited
Suite 1, 7 Mccoll Street
Btjm Limited
Suite 1, 7 Mccoll Street
Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street
Quisteq Rentals Limited
Suite 1, 7 Mccoll Street
Mediatribe Limited
7-9 Mccoll Street
Bc Mechanical Limited
7-9 Mccoll Street