Ferrocast Machine Tools Limited, a registered company, was registered on 14 Feb 1975. 9429040493961 is the NZ business identifier it was issued. This company has been supervised by 3 directors: John William Green - an active director whose contract began on 15 Apr 1991,
Ewan Ronald Price - an active director whose contract began on 30 Jun 1992,
Leonard Walter Nolloth - an inactive director whose contract began on 15 Apr 1991 and was terminated on 25 May 1992.
Updated on 30 May 2022, our database contains detailed information about 1 address: Flat 1, 23 Hannigan Drive, Saint Johns, Auckland, 1072 (category: registered, physical).
Ferrocast Machine Tools Limited had been using 127 Charles Prevost Drive, The Gardens, Auckland as their physical address until 03 Jul 2019.
A total of 102000 shares are issued to 2 shareholders (2 groups). The first group includes 101999 shares (100%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0%).
Previous addresses
Address: 127 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand
Physical & registered address used from 10 Jun 2011 to 03 Jul 2019
Address: 127 Charles Prevost Drive, The Gardens, Alfriston, Auckland 2105 New Zealand
Registered & physical address used from 19 Oct 2009 to 10 Jun 2011
Address: 1 Garfield Street, Parnell, Auckland 1052
Registered & physical address used from 04 Apr 2007 to 19 Oct 2009
Address: Ewpa, 81 Remuera Road, Newmarket, Auckland
Registered address used from 21 Jun 2006 to 04 Apr 2007
Address: C/-ewpa, 81 Remuera Road, Newmarket, Auckland
Physical address used from 21 Jun 2006 to 04 Apr 2007
Address: 52 Broadway, Newmarket
Registered address used from 03 Aug 1998 to 21 Jun 2006
Address: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland 1005
Physical address used from 03 Aug 1998 to 21 Jun 2006
Address: 52 Broadway, Newmarket, Auckland
Physical address used from 03 Aug 1998 to 03 Aug 1998
Address: 52 Broadway, Newmarket
Physical address used from 01 Jul 1997 to 03 Aug 1998
Basic Financial info
Total number of Shares: 102000
Annual return filing month: June
Annual return last filed: 08 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 101999 | |||
Individual | John William Green |
Meadowbank Auckland New Zealand |
14 Feb 1975 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Joanne Mary Green |
Meadowbank Auckland New Zealand |
14 Feb 1975 - |
John William Green - Director
Appointment date: 15 Apr 1991
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 03 Jun 2010
Ewan Ronald Price - Director
Appointment date: 30 Jun 1992
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 30 Jun 1992
Leonard Walter Nolloth - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 25 May 1992
Address: Campbells Bay,
Address used since 15 Apr 1991
Brampton Trustee Co Limited
127 Charles Prevost Drive
Swaris & Associates Limited
127 Charles Prevost Drive
Sarah Lee Properties Limited
127 Charles Prevost Drive
Isola Racing Stables Limited
127 Charles Prevost Drive
Swaris Trustee Limited
127 Charles Prevost Drive
Gcom Services Limited
127 Charles Prevost Drive