Fox & Gunn Limited, a registered company, was launched on 13 Feb 1947. 9429040739380 is the business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is classified. The company has been supervised by 5 directors: Kenneth Andrew Russell - an active director whose contract began on 04 Mar 1993,
Baiju Babu Lal - an active director whose contract began on 23 Oct 2009,
Charles Rodney Fox - an inactive director whose contract began on 14 Apr 1986 and was terminated on 20 Jan 2023,
Lilian Mayfield Fox - an inactive director whose contract began on 14 Apr 1986 and was terminated on 09 Oct 2009,
Jeanette Kathleen Fox - an inactive director whose contract began on 14 Apr 1986 and was terminated on 24 Aug 1995.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: Private Bag 94304, Pakuranga, Auckland, 2140 (type: postal, office).
Fox & Gunn Limited had been using 6 Te Apunga Place, Mt Wellington, Auckland as their physical address until 01 Sep 2010.
A total of 1200000 shares are issued to 3 shareholders (3 groups). The first group consists of 405000 shares (33.75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 75000 shares (6.25 per cent). Lastly there is the third share allocation (493800 shares 41.15 per cent) made up of 1 entity.
Other active addresses
Address #4: 6 Te Apunga Place, Mount Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 03 Jul 2019
Principal place of activity
6 Te Apunga Place, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 6 Te Apunga Place, Mt Wellington, Auckland New Zealand
Physical address used from 01 Jul 1997 to 01 Sep 2010
Address #2: 6 Te Apunga Place,, Mt Wellington, Auckland New Zealand
Registered address used from 06 Aug 1992 to 01 Sep 2010
Address #3: National Mutual Centre, 15th Floor, Shortland St, Auckland
Registered address used from 05 Aug 1992 to 06 Aug 1992
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 405000 | |||
Other (Other) | Kenneth Andrew Russell |
Brookfield Tauranga 3110 New Zealand |
30 Jul 2009 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Other (Other) | Kenneth Andrew Russell |
Brookfield Tauranga 3110 New Zealand |
30 Jul 2009 - |
Shares Allocation #3 Number of Shares: 493800 | |||
Individual | Lal, Baiju Babu |
East Tamaki Heights Manukau 2016 New Zealand |
17 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fox, Charles Rodney |
Castor Bay North Shore City 0620 New Zealand |
13 Feb 1947 - 10 Feb 2016 |
Individual | Fox, Charles Rodney |
Castor Bay North Shore City 0620 New Zealand |
13 Feb 1947 - 10 Feb 2016 |
Individual | Russell, Kenneth Andrew |
Cockle Bay Auckland 2014 New Zealand |
13 Feb 1947 - 10 Feb 2016 |
Individual | Hopkins, Barrie Phelps |
Castor Bay North Shore City 0620 New Zealand |
13 Feb 1947 - 10 Feb 2016 |
Individual | Kensington, Bryan Norreys |
Castor Bay North Shore City 0620 New Zealand |
13 Feb 1947 - 28 Jul 2014 |
Individual | Fox, Estate Of Frank Alison |
Downtown House Auckland |
13 Feb 1947 - 23 Aug 2010 |
Individual | Kingston, David Stewart |
Castor Bay North Shore City 0620 New Zealand |
28 Jul 2014 - 10 Feb 2016 |
Kenneth Andrew Russell - Director
Appointment date: 04 Mar 1993
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 27 Mar 2024
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 17 Jul 2012
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 09 May 2019
Baiju Babu Lal - Director
Appointment date: 23 Oct 2009
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 20 Aug 2010
Charles Rodney Fox - Director (Inactive)
Appointment date: 14 Apr 1986
Termination date: 20 Jan 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jul 2021
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 20 Aug 2010
Lilian Mayfield Fox - Director (Inactive)
Appointment date: 14 Apr 1986
Termination date: 09 Oct 2009
Address: No 5 Rd, Tuakau,
Address used since 14 Apr 1986
Jeanette Kathleen Fox - Director (Inactive)
Appointment date: 14 Apr 1986
Termination date: 24 Aug 1995
Address: Castor Bay, Auckland 9,
Address used since 14 Apr 1986
Bordo New Zealand Limited
6 Te Apunga Place
Jfk Jetskis & Rentals Limited
14c George Bourke Drive
Yang & Yao Investments Limited
10 Hotunui Drive
Ideaim Limited
10 Hotunui Drive
Y & Y Frozen Food Limited
10 Hotunui Drive
George Stock & Company Limited
8 Te Apunga Place
Espoir Limited
15 Gabador Place
Hyundai Motors New Zealand Limited
7 Clemow Drive, Mt Wellington
Living Green International Limited
5 Hotunui Drive
Marsanta Foods Limited
91 Carbine Road
Peros Limited
14 Fisher Crescent
Upo Limited
8/99 Carbine Road