A Foster & Co Limited, a registered company, was incorporated on 24 Sep 1930. 9429040749570 is the number it was issued. The company has been run by 6 directors: Melanie Jane Stockley - an active director whose contract started on 10 Jan 2024,
Callum Leslie Mcnair - an active director whose contract started on 10 Jan 2024,
Helen Louise Street - an active director whose contract started on 10 Jan 2024,
John Robert Street - an inactive director whose contract started on 02 Nov 1983 and was terminated on 10 Jan 2024,
Peter Lattimore Robertson - an inactive director whose contract started on 02 Nov 1983 and was terminated on 31 Jul 2011.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 29 Mount St John Avenue, Epsom, Auckland, 1051 (category: physical, registered).
A Foster & Co Limited had been using 30/36 Fanshawe St, Auckland Central, Auckland as their physical address up to 21 Nov 2018.
A total of 2350000 shares are issued to 9 shareholders (4 groups). The first group includes 470000 shares (20%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 352500 shares (15%). Finally we have the next share allocation (352500 shares 15%) made up of 2 entities.
Previous addresses
Address: 30/36 Fanshawe St, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 28 May 2012 to 21 Nov 2018
Address: 34 Fanshawe Street, Auckland New Zealand
Physical address used from 10 Jun 1997 to 28 May 2012
Address: 34 Fanshawe St, Auckland New Zealand
Registered address used from 27 May 1996 to 28 May 2012
Basic Financial info
Total number of Shares: 2350000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 470000 | |||
Individual | Mcnair, Callum Leslie |
Devonport Auckland 0624 New Zealand |
09 Mar 2021 - |
Individual | Street, Helen Louise |
Stanley Point Auckland 0624 New Zealand |
24 Sep 1930 - |
Individual | Stockley, Melanie Jane |
Rd 2 Kerikeri 0295 New Zealand |
24 Sep 1930 - |
Shares Allocation #3 Number of Shares: 352500 | |||
Individual | Mcnair, Callum Leslie |
Devonport Auckland 0624 New Zealand |
09 Mar 2021 - |
Individual | Street, Helen Louise |
Stanley Point Auckland 0624 New Zealand |
24 Sep 1930 - |
Shares Allocation #4 Number of Shares: 352500 | |||
Individual | Stockley, Melanie Jane |
Rd 2 Kerikeri 0295 New Zealand |
24 Sep 1930 - |
Individual | Melanie Jane Stockley |
R D Paerata |
24 Sep 1930 - |
Shares Allocation #5 Number of Shares: 352500 | |||
Individual | Helen Louise Street |
Devonport Auckland |
24 Sep 1930 - |
Individual | Street, Helen Louise |
Stanley Point Auckland 0624 New Zealand |
24 Sep 1930 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Street, John Robert |
Epsom Auckland 3 |
24 Sep 1930 - 21 Mar 2024 |
Individual | Street, John Robert |
Epsom Auckland 1051 New Zealand |
24 Sep 1930 - 21 Mar 2024 |
Individual | Street, John Robert |
Auckland 3 |
24 Sep 1930 - 21 Mar 2024 |
Individual | Lyon, David Anthony |
Remuera Auckland New Zealand |
24 Sep 1930 - 21 Mar 2024 |
Individual | Robertson, Murray Edward |
Remuera Auckland 1050 New Zealand |
04 Jun 2015 - 01 Mar 2022 |
Individual | Henry, Claire Elizabeth |
Welcome Bay Tauranga 3112 New Zealand |
04 Jun 2015 - 01 Mar 2022 |
Individual | Robertson, Peter Lattimore |
Rd 1 Katikati 3177 New Zealand |
24 Sep 1930 - 01 Mar 2022 |
Individual | Robertson, Peter Lattimore |
Rd 1 Katikati 3177 New Zealand |
25 May 2004 - 04 Jun 2015 |
Individual | Mcnair, Phillippa Catherine |
Devonport Auckland |
24 Sep 1930 - 09 Mar 2021 |
Individual | David Anthony Lyon |
Remuera Auckland New Zealand |
24 Sep 1930 - 04 Jun 2015 |
Individual | Lyon, David Anthony |
Remuera Auckland New Zealand |
24 Sep 1930 - 21 Mar 2024 |
Melanie Jane Stockley - Director
Appointment date: 10 Jan 2024
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 10 Jan 2024
Callum Leslie Mcnair - Director
Appointment date: 10 Jan 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 10 Jan 2024
Helen Louise Street - Director
Appointment date: 10 Jan 2024
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 10 Jan 2024
John Robert Street - Director (Inactive)
Appointment date: 02 Nov 1983
Termination date: 10 Jan 2024
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 May 2010
Peter Lattimore Robertson - Director (Inactive)
Appointment date: 02 Nov 1983
Termination date: 31 Jul 2011
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 01 Jul 2013
William John Mckeown Bridgman - Director (Inactive)
Appointment date: 02 Nov 1983
Termination date: 30 Jun 2000
Address: Auckland,
Address used since 02 Nov 1983
The Classic Yacht Charitable Trust
C/o A Foster & Co Ltd
Groupm New Zealand Limited
Level 11-12
Global Retail Solutions Limited
Unit 4a, 20 Wolfe Street
Stewart And Lily Limited
Unit 1c, 20 Wolfe Street
Ten Pebble Corporate Trust Limited
Unit 4a, 20 Wolfe Street
Egf Group Limited
4 Hobson Street