Shortcuts

Foot Science International Limited

Type: NZ Limited Company (Ltd)
9429040342337
NZBN
140926
Company Number
Registered
Company Status
C135230
Industry classification code
Footwear Mfg
Industry classification description
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & registered & service address used since 02 May 2019

Foot Science International Limited, a registered company, was launched on 20 Mar 1981. 9429040342337 is the NZ business identifier it was issued. "Footwear mfg" (business classification C135230) is how the company is classified. This company has been managed by 8 directors: David Mark Boyd - an active director whose contract began on 13 Mar 1990,
Victoria Ann Taylor - an active director whose contract began on 25 Nov 2022,
Luke Mark Pierson - an active director whose contract began on 16 Mar 2023,
Bruce Charles Matheson - an inactive director whose contract began on 06 May 2014 and was terminated on 31 Mar 2024,
John Neville Burnell - an inactive director whose contract began on 04 Mar 2014 and was terminated on 31 Mar 2023.
Last updated on 08 Jun 2025, our data contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (category: physical, registered).
Foot Science International Limited had been using 287-293 Durham Street North, Christchurch as their physical address up until 02 May 2019.
A total of 44000 shares are issued to 4 shareholders (2 groups). The first group includes 43899 shares (99.77%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 101 shares (0.23%).

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Jul 2017 to 02 May 2019

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 30 Jun 2014 to 14 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 28 Jun 2011 to 14 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 28 Jun 2011 to 30 Jun 2014

Address: Bdo Christchurch Ltd, Spicer House, 148 Victoria Street, Christchurch, 8140 New Zealand

Physical & registered address used from 08 Sep 2010 to 28 Jun 2011

Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 24 Jun 2001 to 24 Jun 2001

Address: Bdo Spicers (christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch New Zealand

Registered address used from 24 Jun 2001 to 08 Sep 2010

Address: Bdo Spicers (christchurch) Ltd, Level 6 , 148 Victoria Street, Christchurch New Zealand

Physical address used from 24 Jun 2001 to 08 Sep 2010

Address: C/- Spicer & Oppenheim, Level 6 , 148 Victoria Street, Christchurch

Physical address used from 24 Jun 2001 to 24 Jun 2001

Address: -

Physical address used from 17 Feb 1992 to 24 Jun 2001

Contact info
www.footscienceinternational.com
02 Jul 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 44000

Annual return filing month: October

Annual return last filed: 01 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 43899
Individual Dickie, Michael James Springston
Christchurch
7678
New Zealand
Individual Boyd, David Mark Springston
Christchurch
7678
New Zealand
Individual Boyd, Erith Lucia Springston
Christchurch
7678
New Zealand
Shares Allocation #2 Number of Shares: 101
Individual Boyd, David Mark Springston
R D 5, Christchurch
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thornton, Trevor Francis South Brighton
Christchurch
Individual Sweeney, Micheal Joseph Redcliffs
Christchurch
8081
New Zealand
Individual Baycroft, Charles Maxwell Christchurch
Individual Boyd, David Mark Springston
R D 5, Christchurch
Individual Baycroft, Charles Maxwell Christchurch
Individual Lydiard, Arthur Beachlands
Auckland
Individual Byrnes, Bernard Michael Upper Riccarton
Christchurch
Directors

David Mark Boyd - Director

Appointment date: 13 Mar 1990

Address: Springston, Christchurch, 7678 New Zealand

Address used since 19 Jun 2019

Address: Springston R D 7, Christchurch, 7677 New Zealand

Address used since 20 Jun 2014


Victoria Ann Taylor - Director

Appointment date: 25 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Nov 2022


Luke Mark Pierson - Director

Appointment date: 16 Mar 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 16 Apr 2025

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 16 Mar 2023


Bruce Charles Matheson - Director (Inactive)

Appointment date: 06 May 2014

Termination date: 31 Mar 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Oct 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 06 May 2014


John Neville Burnell - Director (Inactive)

Appointment date: 04 Mar 2014

Termination date: 31 Mar 2023

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 04 Mar 2014


Kenneth Allan Sparrow - Director (Inactive)

Appointment date: 13 Nov 2008

Termination date: 06 May 2014

Address: Styx Mill Country Club, Christchurch 8051,

Address used since 13 Nov 2008


Mark Edgar Williamson - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 24 Jun 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Jul 2011


Charles Maxwell Baycroft - Director (Inactive)

Appointment date: 13 Mar 1990

Termination date: 09 May 2011

Address: Christchurch, 8062 New Zealand

Address used since 13 Mar 1990

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North

Similar companies

Givani Global Limited
120 Cliff View Drive

Gordons Footwear Limited
13 Puketitiro St

Last & Loom Limited
54 Argentine Avenue

Llangord Holdings Limited
76 Bryndwr Rd

Striders Active Limited
34 Dalwhinnie Parade

Vibez Limited
38 Gargan Road