Shortcuts

Foddercube Products No 2 Limited

Type: NZ Limited Company (Ltd)
9429040624693
NZBN
73401
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 15 Sep 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 Jan 2022

Foddercube Products No 2 Limited, a registered company, was started on 29 Sep 1967. 9429040624693 is the business number it was issued. The company has been supervised by 5 directors: Hamish David Prebble - an active director whose contract began on 27 Dec 2020,
Timothy Gibson Prebble - an active director whose contract began on 27 Dec 2020,
Mervyn Prebble - an inactive director whose contract began on 06 Dec 1991 and was terminated on 27 Dec 2020,
Patricia Elsie Prebble - an inactive director whose contract began on 01 May 1995 and was terminated on 13 Mar 2017,
Bryan Kenneth Dunbier - an inactive director whose contract began on 06 Dec 1991 and was terminated on 14 Jun 1995.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (type: registered, physical).
Foddercube Products No 2 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address until 05 Jan 2022.
Previous names for this company, as we identified at BizDb, included: from 18 Jan 1983 to 05 Aug 2020 they were named Burnets Horticulture Limited, from 29 Sep 1967 to 18 Jan 1983 they were named B.k. Dunbier Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10000 shares (50%).

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Physical & registered address used from 25 Sep 2017 to 05 Jan 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 01 Jun 2011 to 25 Sep 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 05 Jan 2007 to 01 Jun 2011

Address #4: Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchruch

Registered address used from 21 Feb 2005 to 05 Jan 2007

Address #5: Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 21 Feb 2005 to 05 Jan 2007

Address #6: C/- Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 30 Nov 2000 to 30 Nov 2000

Address #7: C/- Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 30 Nov 2000 to 21 Feb 2005

Address #8: C/- Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch

Registered address used from 30 Nov 2000 to 21 Feb 2005

Address #9: 13th Floor , Twr Two, Shortland Centre, Shortland St, Auckland

Physical address used from 29 May 1998 to 30 Nov 2000

Address #10: 13th Floor Twr Two, Shortland Centre, Shortland St, Auckland

Registered address used from 28 Nov 1997 to 30 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Director Prebble, Hamish David Rd 6
Christchurch
7676
New Zealand
Shares Allocation #2 Number of Shares: 10000
Director Prebble, Timothy Gibson Rd 4
Christchurch
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Christopher John 134 Victoria Street
Christchurch
8013
New Zealand
Individual Toomey, Michael Francis Christchurch
8013
New Zealand
Individual Toomey, Michael Frances Christchurch Central
Christchurch
8013
New Zealand
Individual Prebble, Mervyn Halswell
Christchurch
Individual Prebble, Mervyn Halswell
Christchurch
Individual Prebble, Mervyn Halswell
Christchurch
Individual Prebble, Patricia Elsie Halswell
Christchurch
Directors

Hamish David Prebble - Director

Appointment date: 27 Dec 2020

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 27 Dec 2020


Timothy Gibson Prebble - Director

Appointment date: 27 Dec 2020

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 27 Dec 2020


Mervyn Prebble - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 27 Dec 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 06 Dec 1991


Patricia Elsie Prebble - Director (Inactive)

Appointment date: 01 May 1995

Termination date: 13 Mar 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 May 1995


Bryan Kenneth Dunbier - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 14 Jun 1995

Address: St Heliers, Auckland,

Address used since 06 Dec 1991

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One