J P B Furley & Co Limited, a registered company, was incorporated on 02 Sep 1976. 9429040448497 is the business number it was issued. The company has been supervised by 3 directors: Peter Leslie William Furley - an active director whose contract started on 30 Oct 1990,
John Phillip Blackhall Furley - an inactive director whose contract started on 30 Oct 1990 and was terminated on 22 Nov 2006,
Vivienne Eleanor Furley - an inactive director whose contract started on 30 Oct 1990 and was terminated on 29 Nov 2005.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 371 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
J P B Furley & Co Limited had been using Level 7, 53 Fort Street, Auckland as their registered address until 08 Apr 2021.
A total of 100000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 94999 shares (95 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 5001 shares (5 per cent).
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Dec 2008 to 08 Apr 2021
Address #2: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 05 Dec 2007 to 04 Dec 2008
Address #3: 4th Floor Barclays House, 70 Shortland St, Auckland 1
Registered & physical address used from 01 Jul 1997 to 05 Dec 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 94999 | |||
Entity (NZ Limited Company) | Lovegroves Trustee Company (2016) Limited Shareholder NZBN: 9429042229810 |
St Heliers Auckland 1071 New Zealand |
18 Nov 2021 - |
Individual | Furley, Peter Leslie William |
Glendowie Auckland 1071 New Zealand |
07 Nov 2003 - |
Shares Allocation #2 Number of Shares: 5001 | |||
Individual | Furley, Peter Leslie William |
Glendowie Auckland 1071 New Zealand |
07 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Barrie Maccormick |
St Heliers Auckland 1071 New Zealand |
01 Mar 2012 - 18 Nov 2021 |
Individual | Furley, John Phillip Blackhall |
Glendowie |
07 Nov 2003 - 28 Nov 2006 |
Individual | Furley, John Philp |
Cambridge 3434 New Zealand |
07 Nov 2003 - 01 Mar 2012 |
Peter Leslie William Furley - Director
Appointment date: 30 Oct 1990
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Nov 2002
John Phillip Blackhall Furley - Director (Inactive)
Appointment date: 30 Oct 1990
Termination date: 22 Nov 2006
Address: Cambridge,
Address used since 30 Oct 1990
Vivienne Eleanor Furley - Director (Inactive)
Appointment date: 30 Oct 1990
Termination date: 29 Nov 2005
Address: Cambridge,
Address used since 30 Oct 1990
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street