Shortcuts

Felton Properties Limited

Type: NZ Limited Company (Ltd)
9429040646886
NZBN
69528
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 03 Nov 2014

Felton Properties Limited, a registered company, was incorporated on 01 Nov 1965. 9429040646886 is the business number it was issued. This company has been managed by 8 directors: Ian Arthur Davies - an active director whose contract began on 03 Oct 1989,
John Edward Fitzgerald - an active director whose contract began on 24 Aug 1995,
Colleen Michelle O'connor - an active director whose contract began on 22 Oct 1999,
Annette Maree Balsillie - an active director whose contract began on 30 Apr 2007,
Peter Mark Davies - an active director whose contract began on 26 Jun 2018.
Last updated on 28 Feb 2024, BizDb's database contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (type: physical, registered).
Felton Properties Limited had been using Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their physical address up until 03 Nov 2014.
A total of 92000 shares are allotted to 7 shareholders (4 groups). The first group consists of 23000 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 23000 shares (25 per cent). Finally there is the 3rd share allotment (23000 shares 25 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand

Physical & registered address used from 21 Jun 2006 to 03 Nov 2014

Address: 103 Felton Mathew Avenue, Glen Innes, Auckland

Physical address used from 05 Oct 1995 to 21 Jun 2006

Address: 103 Felton Mathew Ave, Glen Innes, Auckland

Registered address used from 05 Oct 1995 to 21 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 92000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23000
Individual Riechelmann, Alan Jay Auckland
0782
New Zealand
Shares Allocation #2 Number of Shares: 23000
Individual Riechelmann, Alan Jay Auckland
0782
New Zealand
Shares Allocation #3 Number of Shares: 23000
Individual Riechelmann, Alan Jay Auckland
0782
New Zealand
Individual Balsillie, Richard Graeme St Heliers
Auckland

New Zealand
Individual Balsillie, Annette Maree St Heliers
Auckland 1071
Shares Allocation #4 Number of Shares: 23000
Individual O'connor, Colleen Michelle Narrow Neck
Auckland
0622
New Zealand
Individual Fitzgerald, John Edward Waiake
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davies, Peter Mark Glendowie
Auckland
Individual Rogers, Paul Ernest Kohimarama
Auckland

New Zealand
Individual O'connor, John Clayton Narrow Neck
North Shore City 0622

New Zealand
Individual Davies, Ian Arthur Glendowie
Auckland

New Zealand
Individual Davies, Peter Mark Glendowie
Auckland
Individual Davies, Francela Margaret Glendowie
Auckland
Individual Berrett, Peter John Meadowbank
Auckland

New Zealand
Individual Davies, Peter Maxwell Devonport
Auckland
Individual Davies, Francela Margaret Glendowie
Auckland
Individual Balsillie, Annette Marie St Heliers
Auckland
Individual Davies, Peter Mark Glendowie
Auckland
Individual Davies, Ian Arthur Glendowie
Auckland
Directors

Ian Arthur Davies - Director

Appointment date: 03 Oct 1989

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Oct 2015


John Edward Fitzgerald - Director

Appointment date: 24 Aug 1995

Address: Waiake, Auckland, 0630 New Zealand

Address used since 20 Oct 2015


Colleen Michelle O'connor - Director

Appointment date: 22 Oct 1999

Address: Narrow Neck, North Shore City 0622, 0622 New Zealand

Address used since 20 Oct 2015


Annette Maree Balsillie - Director

Appointment date: 30 Apr 2007

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Apr 2007


Peter Mark Davies - Director

Appointment date: 26 Jun 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 26 Jun 2018


Alistar John Ward - Director (Inactive)

Appointment date: 24 Aug 1995

Termination date: 20 Aug 2001

Address: Orakei, Auckland,

Address used since 24 Aug 1995


Maxwell Alfred Davies - Director (Inactive)

Appointment date: 03 Oct 1989

Termination date: 18 Aug 1995

Address: St Heliers, Auckland,

Address used since 03 Oct 1989


Nance Mavis Davies - Director (Inactive)

Appointment date: 03 Oct 1989

Termination date: 01 Aug 1994

Address: St Heliers, Auckland,

Address used since 03 Oct 1989

Nearby companies

Pixel Fusion Limited
117 St Georges Bay Road

Paddington Parnell Limited
117 St Georges Bay Road

Rockwood Consultancy Limited
Level 3 Textile Center

Eden Fund Nominees No.1 Limited
117 St Georges Bay Road

Eden Fund Nominees No.2 Limited
117 St Georges Bay Road

Icehouse Ventures Nominees Limited
The Textile Centre