Shortcuts

Foote,cone & Belding Limited

Type: NZ Limited Company (Ltd)
9429040005522
NZBN
203756
Company Number
Registered
Company Status
045163857
GST Number
Current address
Same As Registered Office New Zealand
Service & physical address used since 10 Oct 1995
57 Wellington Street
Freemans Bay
Auckland New Zealand
Registered address used since 25 Feb 2008

Foote,Cone & Belding Limited, a registered company, was registered on 02 Nov 1983. 9429040005522 is the NZ business number it was issued. This company has been managed by 20 directors: Nicola Theresa Pettifer - an active director whose contract started on 21 Jan 2002,
Bryan William Crawford - an inactive director whose contract started on 02 Oct 2006 and was terminated on 13 Jul 2020,
James Alexander Holland - an inactive director whose contract started on 21 Oct 2005 and was terminated on 01 Apr 2007,
Nicholas Scott Baylis - an inactive director whose contract started on 30 Mar 2005 and was terminated on 21 Oct 2005,
David Allan Guthrie - an inactive director whose contract started on 20 Nov 1997 and was terminated on 01 Aug 2005.
Foote,Cone & Belding Limited had been using 2Nd Floor The Woolstore, 262 Thordon Quay, Wellington as their physical address up until 10 Oct 1995.
Former names used by this company, as we found at BizDb, included: from 02 Nov 1983 to 26 Jul 1995 they were called Charles Haines Limited.

Addresses

Previous addresses

Address #1: 2nd Floor The Woolstore, 262 Thordon Quay, Wellington

Physical address used from 10 Oct 1995 to 10 Oct 1995

Address #2: F C B House, 2-16 Watt Street, Parnell, Auckland

Physical address used from 10 Oct 1995 to 10 Oct 1995

Address #3: 2nd Floor, The Woolstore, 262 Thorndon Quay, Wellington

Registered address used from 10 Oct 1995 to 25 Feb 2008

Address #4: P O Box 3898, Auckland

Physical address used from 10 Oct 1995 to 10 Oct 1995

Address #5: 58-60, Oriental Parade,, Wellington.

Registered address used from 28 Feb 1994 to 10 Oct 1995

Contact info
Financial Data

Basic Financial info

Total number of Shares: 3826899

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3826899
Other (Other) True North Holdings (asia Pacific), Inc Chicago
Illinois 60611-2897, Usa

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Interpublic Group Of Companies, Inc
Name
Incorporated Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
909 Third Avenue
New York
New York 10022
United States
Address
Directors

Nicola Theresa Pettifer - Director

Appointment date: 21 Jan 2002

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 01 Jun 2010


Bryan William Crawford - Director (Inactive)

Appointment date: 02 Oct 2006

Termination date: 13 Jul 2020

Address: Rd 3, Albany, 0793 New Zealand

Address used since 01 Jun 2010


James Alexander Holland - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 01 Apr 2007

Address: 90 Repulse Bay Road, Hong Kong,

Address used since 21 Oct 2005


Nicholas Scott Baylis - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 21 Oct 2005

Address: Karaka, Auckland,

Address used since 30 Mar 2005


David Allan Guthrie - Director (Inactive)

Appointment date: 20 Nov 1997

Termination date: 01 Aug 2005

Address: Mosman, Nsw 2088, Australia,

Address used since 20 Nov 1997


Andrew James Scott - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 29 Oct 2004

Address: South Yarra, Melbourne, Victoria 3141, Australia,

Address used since 01 Oct 2004


Gregory John Eichmann - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 30 Sep 2004

Address: Auckland,

Address used since 22 Jul 1997


Robert Barry Sherlock - Director (Inactive)

Appointment date: 27 Aug 1998

Termination date: 31 Jan 2002

Address: Epsom, Auckland,

Address used since 27 Aug 1998


Reginald Terence James Davidson - Director (Inactive)

Appointment date: 30 May 1997

Termination date: 15 Nov 1999

Address: West Pymble,

Address used since 30 May 1997


Michael Harry Magnus - Director (Inactive)

Appointment date: 30 May 1997

Termination date: 15 Sep 1998

Address: Woollahra,

Address used since 30 May 1997


Graeme Harold Wills - Director (Inactive)

Appointment date: 11 Apr 1997

Termination date: 18 Jun 1997

Address: Parnell, Auckland,

Address used since 11 Apr 1997


David J Wilson - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 11 Apr 1997

Address: Wellington,

Address used since 02 Sep 1991


Garry Urlwin - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 15 Nov 1994

Address: Christchurch,

Address used since 27 Jun 1991


Desmond V. Shaw - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 15 Nov 1994

Address: Auckland,

Address used since 27 Jun 1991


Dennis John George - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 15 Nov 1994

Address: Auckland,

Address used since 02 Sep 1991


Iain Mckinnen Clark - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 08 Apr 1994

Address: Christchurch,

Address used since 02 Sep 1991


Grant Raymond Gallagher - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 05 Nov 1993

Address: Wellington,

Address used since 02 Sep 1991


Alistair Wilfred Griffiths - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 30 Jun 1993

Address: Wellington,

Address used since 02 Sep 1991


Robert Matheson Munro - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 30 Jun 1993

Address: Auckland,

Address used since 02 Sep 1991


Peter Ernst Diessl - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 15 May 1992

Address: Wellington,

Address used since 02 Sep 1991

Nearby companies

Wired Media Limited
57 Wellington Street

Back 2 Wood Limited
Level 3, 16 College Hill

Jomark Properties Limited
Level 5, 110 Symonds Street

Kt Retirement Holdings Limited
Level 5, 110 Symonds Street

Jcorp Limited
Level 5, 110 Symonds Street

Landplan Growth Estates Limited
Level 4, 4 Graham Street