Facoory Holdings Limited, a registered company, was started on 31 May 1961. 9429040683171 is the business number it was issued. This company has been managed by 3 directors: Mareena Michelle Facoory - an active director whose contract began on 12 Sep 1991,
Marcel John Facoory - an active director whose contract began on 03 Sep 2015,
Dorothy Frances Facoory - an inactive director whose contract began on 12 Sep 1991 and was terminated on 04 Sep 2015.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 40 Onekiritea, West Harbour, Auckland, 6018 (type: registered, physical).
Facoory Holdings Limited had been using 12 Courntneys, West Harbour, Auckland as their registered address up until 16 Jun 2022.
Former names for this company, as we identified at BizDb, included: from 31 May 1961 to 11 Dec 1991 they were named Reece Facoory Auto Plaza Ltd.
A total of 13000 shares are allotted to 2 shareholders (2 groups). The first group consists of 6500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 6500 shares (50 per cent).
Previous addresses
Address: 12 Courntneys, West Harbour, Auckland, 6018 New Zealand
Registered & physical address used from 15 Dec 2021 to 16 Jun 2022
Address: 439 Hillsborough Road, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 16 Jun 2017 to 15 Dec 2021
Address: 439 Hillsborough Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 12 Apr 2016 to 15 Dec 2021
Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered address used from 11 Sep 2015 to 12 Apr 2016
Address: 18 Waikato Place, St Johns, Auckland New Zealand
Physical address used from 26 Mar 2001 to 16 Jun 2017
Address: 18 Waikato Place, St Johns, Auckland New Zealand
Registered address used from 26 Mar 2001 to 11 Sep 2015
Address: 1 Westbourne Road, Remuera, Auckland
Registered & physical address used from 26 Mar 2001 to 26 Mar 2001
Address: 595 New North Road, Auckland
Registered address used from 01 Apr 1996 to 26 Mar 2001
Basic Financial info
Total number of Shares: 13000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6500 | |||
Director | Facoory, Mareena Michelle |
Richmond 7081 New Zealand |
07 Jun 2017 - |
Shares Allocation #2 Number of Shares: 6500 | |||
Director | Facoory, Marcel John |
Hobsonville Auckland 0616 New Zealand |
07 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Facoory, Dorothy |
St Johns Auckland 1072 New Zealand |
06 Mar 2004 - 14 Sep 2015 |
Individual | Facoory, Maurice John |
St Johns Auckland 1072 New Zealand |
06 Mar 2004 - 07 Jun 2017 |
Mareena Michelle Facoory - Director
Appointment date: 12 Sep 1991
Address: Richmond, 7081 New Zealand
Address used since 03 Apr 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 03 Sep 2015
Marcel John Facoory - Director
Appointment date: 03 Sep 2015
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 03 Apr 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Jul 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 03 Sep 2015
Dorothy Frances Facoory - Director (Inactive)
Appointment date: 12 Sep 1991
Termination date: 04 Sep 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 30 Apr 2010
Mr Whippy Waiheke Limited
439 Hillsborough Road
Road Data Limited
439 Hillsborough Road
M T Pockets Limited
439 Hillsborough Road
Eclipse Premium Funding Limited
439 Hillsborough Road
Eclipse Insurance Brokers Limited
439 Hillsborough Road
Hexa International Investment Limited
435 Hillsborough Road