Faulks Investments Limited, a registered company, was started on 28 Aug 1980. 9429040245157 is the NZ business identifier it was issued. This company has been managed by 4 directors: Adrian Tony Faulks - an active director whose contract started on 08 Nov 1989,
Phyllis Rel Faulks - an active director whose contract started on 28 Nov 2007,
Corran Allistair Pywell - an active director whose contract started on 18 Jun 2014,
Ian Mckay Faulks - an inactive director whose contract started on 08 Nov 1989 and was terminated on 23 Mar 2007.
Updated on 25 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
Level 1, Westpac Building, 106 George St, Dunedin, 9016 (physical address).
Faulks Investments Limited had been using Level 1, Westpac Building, 106 George St, Dunedin as their registered address up until 14 Feb 2023.
Previous names used by the company, as we managed to find at BizDb, included: from 06 Jan 1986 to 15 Sep 2006 they were called Faulks Enterprises Limited, from 28 Aug 1980 to 06 Jan 1986 they were called Arrowtown Sawmills Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group consists of 5667 shares (56.67%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 4332 shares (43.32%). Finally there is the next share allotment (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: Level 1, Westpac Building, 106 George St, Dunedin, 9016 New Zealand
Registered & service address used from 08 Nov 2018 to 14 Feb 2023
Address #2: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George St, Dunedin, 9016 New Zealand
Registered & physical address used from 15 Feb 2012 to 08 Nov 2018
Address #3: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical & registered address used from 11 Feb 1999 to 15 Feb 2012
Address #4: Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 11 Feb 1999 to 11 Feb 1999
Address #5: Messrs Coopers And Lybrand, Level 1 Forsyth Barr House, The Octagon, Dunedin
Registered address used from 11 Feb 1999 to 11 Feb 1999
Address #6: -
Physical address used from 01 Jul 1997 to 11 Feb 1999
Address #7: Messrs Coopers And Lybrands, Level 1 Forsyth Barr House, The Octagon, Dunedin
Registered address used from 26 Feb 1997 to 11 Feb 1999
Address #8: Messrs Mcculloch & Partners, Cnr Kelvin & Spey Streets, Invercargill
Registered address used from 16 May 1994 to 26 Feb 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5667 | |||
Individual | Faulks, Adrian Tony |
584 Birchs Road R D 2, Christchurch 7672 New Zealand |
20 Feb 2004 - |
Shares Allocation #2 Number of Shares: 4332 | |||
Individual | Pirie, Clark Graeme |
Lake Hayes Queenstown 9304 New Zealand |
11 Jul 2016 - |
Entity (NZ Limited Company) | Faulks Trustee Limited Shareholder NZBN: 9429041529058 |
11-17 Church Street Queenstown 9300 New Zealand |
13 Jan 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Faulks, Phyllis Rel |
3 Bayonet Place Queenstown New Zealand |
28 Aug 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faulks, Susan Helen |
584 Birchs Road R D 2, Christchurch |
20 Feb 2004 - 05 Mar 2008 |
Other | Southern Trustees 2005 Ltd | 08 Sep 2009 - 09 Sep 2015 | |
Individual | Mcknight, Richard |
Level 1 Forsyth Barr House The Octagon, Dunedin New Zealand |
05 Mar 2008 - 13 Jan 2015 |
Entity | Aspinall Joel Radford Bowler Trustee Co. Limited Shareholder NZBN: 9429037598082 Company Number: 957688 |
05 Mar 2008 - 27 Jun 2010 | |
Other | Null - Southern Trustees 2005 Ltd | 08 Sep 2009 - 09 Sep 2015 | |
Entity | Aspinall Joel Radford Bowler Trustee Co. Limited Shareholder NZBN: 9429037598082 Company Number: 957688 |
05 Mar 2008 - 27 Jun 2010 | |
Individual | Faulks, Ian Mckay |
3 Bayonet Place Queenstown |
28 Aug 1980 - 22 Feb 2007 |
Adrian Tony Faulks - Director
Appointment date: 08 Nov 1989
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 21 Feb 2018
Address: 584 Birchs Road, R D 2, Christchurch, 7672 New Zealand
Address used since 03 Feb 2016
Phyllis Rel Faulks - Director
Appointment date: 28 Nov 2007
Address: Drift Bay, Queenstown, 9371 New Zealand
Address used since 03 Feb 2016
Corran Allistair Pywell - Director
Appointment date: 18 Jun 2014
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 21 Feb 2018
Address: Lincoln, Selwyn, 7672 New Zealand
Address used since 18 Jun 2014
Ian Mckay Faulks - Director (Inactive)
Appointment date: 08 Nov 1989
Termination date: 23 Mar 2007
Address: 3 Bayonet Place, Queenstown,
Address used since 22 Feb 2007
Southern Critical Care Trust
Pwc
The Old Karitane Store Limited
Westpac Building, 106 George Street
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
Drti Holdings Limited
10 George Street