Shortcuts

Findlay Agencies Limited

Type: NZ Limited Company (Ltd)
9429039957429
NZBN
238838
Company Number
Registered
Company Status
Current address
7-9 Mccoll St
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 20 Jul 2010
7-9 Mccoll St
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 15 Sep 2020


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).

Addresses

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

Contact info
64 21 340555
15 Sep 2020 Phone
iryll@findlay.co.nz
15 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20000
Individual Findlay, Iryll Beverley Henderson Valley
Auckland
0614
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Findlay, Kevin Ronald Henderson Valley
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Shhl Trust No.1 The Retro
51 Brown Street, Ponsonby
Other Shhl Trust No.1 The Retro
51 Brown Street, Ponsonby
Directors

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

Nearby companies

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