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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23000 | |||
Individual | Riechelmann, Alan Jay |
Auckland 0782 New Zealand |
18 May 2006 - |
Shares Allocation #2 Number of Shares: 23000 | |||
Individual | Riechelmann, Alan Jay |
Auckland 0782 New Zealand |
18 May 2006 - |
Shares Allocation #3 Number of Shares: 23000 | |||
Individual | Riechelmann, Alan Jay |
Auckland 0782 New Zealand |
18 May 2006 - |
Individual | Balsillie, Richard Graeme |
St Heliers Auckland New Zealand |
13 Oct 2009 - |
Individual | Balsillie, Annette Maree |
St Heliers Auckland 1071 |
13 Oct 2009 - |
Shares Allocation #4 Number of Shares: 23000 | |||
Individual | O'connor, Colleen Michelle |
Narrow Neck Auckland 0622 New Zealand |
01 Nov 1965 - |
Individual | Fitzgerald, John Edward |
Waiake Auckland New Zealand |
01 Nov 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Peter Mark |
Glendowie Auckland |
01 Nov 1965 - 09 Aug 2005 |
Individual | Rogers, Paul Ernest |
Kohimarama Auckland New Zealand |
18 May 2006 - 21 Sep 2010 |
Individual | O'connor, John Clayton |
Narrow Neck North Shore City 0622 New Zealand |
13 Oct 2009 - 27 Jul 2018 |
Individual | Davies, Ian Arthur |
Glendowie Auckland New Zealand |
01 Nov 1965 - 09 Aug 2005 |
Individual | Davies, Peter Mark |
Glendowie Auckland |
01 Nov 1965 - 09 Aug 2005 |
Individual | Davies, Francela Margaret |
Glendowie Auckland |
01 Nov 1965 - 09 Aug 2005 |
Individual | Berrett, Peter John |
Meadowbank Auckland New Zealand |
18 May 2006 - 31 Jan 2017 |
Individual | Davies, Peter Maxwell |
Devonport Auckland |
01 Nov 1965 - 10 Sep 2007 |
Individual | Davies, Francela Margaret |
Glendowie Auckland |
01 Nov 1965 - 09 Aug 2005 |
Individual | Balsillie, Annette Marie |
St Heliers Auckland |
01 Nov 1965 - 31 Jul 2009 |
Individual | Davies, Peter Mark |
Glendowie Auckland |
01 Nov 1965 - 09 Aug 2005 |
Individual | Davies, Ian Arthur |
Glendowie Auckland |
01 Nov 1965 - 09 Aug 2005 |
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
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