Shortcuts

Foundry Trade Group Limited

Type: NZ Limited Company (Ltd)
9429040292205
NZBN
150312
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Registered & physical & service address used since 08 Jun 2018

Foundry Trade Group Limited, a registered company, was launched on 29 Nov 1979. 9429040292205 is the NZBN it was issued. This company has been run by 20 directors: Robert David Adams - an active director whose contract started on 23 Dec 2015,
Alan Hollamby - an inactive director whose contract started on 10 Jul 2007 and was terminated on 01 Jun 2022,
Darren Sparg - an inactive director whose contract started on 12 Mar 2012 and was terminated on 23 Oct 2020,
John Aitken - an inactive director whose contract started on 08 Mar 2003 and was terminated on 23 Dec 2015,
Dean Taig - an inactive director whose contract started on 10 Jul 2007 and was terminated on 07 Dec 2015.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: registered, physical).
Foundry Trade Group Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address up to 08 Jun 2018.
A total of 3 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (33.33%). Lastly there is the next share allocation (1 share 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Aug 2010 to 08 Jun 2018

Address: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand

Physical & registered address used from 01 Mar 2005 to 26 Aug 2010

Address: -

Physical address used from 30 Mar 1998 to 30 Mar 1998

Address: Deloitte Touche Tohmatsu, Level 8 Otago House, 481 Moray Place, Dunedin

Physical address used from 30 Mar 1998 to 01 Mar 2005

Address: C/- Deloitte Touche Tohmatsu, 481 Moray Place, Dunedin

Registered address used from 01 Jul 1997 to 01 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (Overseas ASIC Company) Bradken Resources Pty Limited
Shareholder NZBN: 9429036671472
South Dunedin
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Gillies Metaltech Limited
Shareholder NZBN: 9429034016503
88 Shortland St
Auckland
Null
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Giltech Precision Castings (2004) Limited
Shareholder NZBN: 9429035967248
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wilkinson Callon Limited
Shareholder NZBN: 9429040324302
Company Number: 143067
Entity Farra Engineering Limited
Shareholder NZBN: 9429040321844
Company Number: 144248
Entity Kiwirail Limited
Shareholder NZBN: 9429039168818
Company Number: 487638
Entity Esco Dunedin Pty Ltd
Shareholder NZBN: 9429033293752
Company Number: 1958362
Dunedin
, Nz
Entity Gillies Foundry & Engineering Co Limited
Shareholder NZBN: 9429040322759
Company Number: 143354
Entity Giltech Precision Castings Limited
Shareholder NZBN: 9429039625731
Company Number: 338976
Entity Kiwirail Limited
Shareholder NZBN: 9429039168818
Company Number: 487638
Entity Giltech Precision Castings Limited
Shareholder NZBN: 9429039625731
Company Number: 338976
Entity Farra Engineering Limited
Shareholder NZBN: 9429040321844
Company Number: 144248
Entity Esco Dunedin Pty Ltd
Shareholder NZBN: 9429033293752
Company Number: 1958362
Dunedin
, Nz
Entity Wilkinson Callon Limited
Shareholder NZBN: 9429040324302
Company Number: 143067
Entity Gillies Foundry & Engineering Co Limited
Shareholder NZBN: 9429040322759
Company Number: 143354
Directors

Robert David Adams - Director

Appointment date: 23 Dec 2015

Address: Waitati, 9085 New Zealand

Address used since 23 Dec 2015


Alan Hollamby - Director (Inactive)

Appointment date: 10 Jul 2007

Termination date: 01 Jun 2022

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 29 Sep 2015


Darren Sparg - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 23 Oct 2020

Address: Calton Hill, Dunedin, 9012 New Zealand

Address used since 12 Mar 2012


John Aitken - Director (Inactive)

Appointment date: 08 Mar 2003

Termination date: 23 Dec 2015

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 20 Aug 2015


Dean Taig - Director (Inactive)

Appointment date: 10 Jul 2007

Termination date: 07 Dec 2015

Address: 25 Thomas Burns Street, Dunedin, 9016 New Zealand

Address used since 24 May 2013


Romuald Piotr Lemow - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 27 May 2013

Address: Dunedin, 9010 New Zealand

Address used since 19 Mar 2002


Roger Scott Denston - Director (Inactive)

Appointment date: 10 Apr 2006

Termination date: 12 Mar 2012

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 10 Apr 2006


John Alexander Whitaker - Director (Inactive)

Appointment date: 20 Mar 2007

Termination date: 31 Jul 2007

Address: Mosgiel,

Address used since 20 Mar 2007


Andrew Bernard Gillies - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 10 Jul 2007

Address: Oamaru,

Address used since 03 Aug 1990


Robert John Walton - Director (Inactive)

Appointment date: 07 Apr 2006

Termination date: 23 Mar 2007

Address: Outram, Dunedin,

Address used since 07 Apr 2006


Graham Burgess - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 29 Mar 2003

Address: Dunedin,

Address used since 14 May 2002


Fraser Batts - Director (Inactive)

Appointment date: 08 Mar 2003

Termination date: 29 Mar 2003

Address: Dunedin,

Address used since 08 Mar 2003


Roy Hugh Honeycombe - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 08 Mar 2003

Address: Dunedin,

Address used since 19 Mar 2002


James Eoin Turnbull Orr - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 14 May 2002

Address: Dunedin,

Address used since 03 Aug 1990


David Cossgrove Stott - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 08 May 2002

Address: Dunedin,

Address used since 03 Aug 1990


Gill Laing - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 19 Mar 2002

Address: Dunedin,

Address used since 12 Dec 1994


Keith Clifford - Director (Inactive)

Appointment date: 29 Nov 1995

Termination date: 27 Aug 1998

Address: Sheil Hill, Dunedin,

Address used since 29 Nov 1995


Stuart George Gray - Director (Inactive)

Appointment date: 03 Jul 1992

Termination date: 13 Dec 1995

Address: No 2 R D, Mosgiel,

Address used since 03 Jul 1992


John Rennie Duncan - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 13 Dec 1994

Address: Dunedin,

Address used since 03 Aug 1990


Christopher Paul Wynyard Girling - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 03 Jul 1992

Address: Anderson Bay, Dunedin,

Address used since 03 Aug 1990

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House