Futecnz Trading Limited, a registered company, was launched on 30 Jan 2014. 9429041070116 is the NZ business number it was issued. "Cosmetic mfg" (ANZSIC C185210) is how the company has been classified. The company has been managed by 3 directors: Mark William Killip - an active director whose contract began on 30 Jan 2014,
Brett David Killip - an active director whose contract began on 01 Aug 2016,
Graeme John Robertson - an inactive director whose contract began on 30 Jan 2014 and was terminated on 01 Aug 2016.
Updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: 2/20 Northcroft Street, Takapuna, Auckland, 0622 (type: physical, registered).
Futecnz Trading Limited had been using 64 Khyber Pass Road, Grafton, Auckland as their registered address up until 30 Jan 2015.
A total of 10000 shares are issued to 9 shareholders (8 groups). The first group consists of 2000 shares (20%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 2595 shares (25.95%). Lastly we have the 3rd share allocation (148 shares 1.48%) made up of 1 entity.
Previous address
Address: 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 30 Jan 2014 to 30 Jan 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 15 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Ashon Ventures (nz) Limited Shareholder NZBN: 9429039542038 |
Epsom Auckland 1023 New Zealand |
27 Jun 2019 - |
Shares Allocation #2 Number of Shares: 2595 | |||
Entity (NZ Limited Company) | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 |
43 Wyndham Street Auckland 1010 New Zealand |
14 Sep 2015 - |
Individual | Killip, Brett David |
Avondale Auckland 1026 New Zealand |
14 Sep 2015 - |
Shares Allocation #3 Number of Shares: 148 | |||
Individual | Killip, Wayne Peter |
Te Atatu South Auckland 0610 New Zealand |
27 Feb 2018 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Kendall, Anthony Bruce |
Bucklands Beach Auckland 2012 New Zealand |
08 Nov 2018 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Killip, Mark William |
Avondale Auckland 1026 New Zealand |
24 Mar 2017 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Killip, Brett David |
Avondale Auckland 1026 New Zealand |
14 Sep 2015 - |
Shares Allocation #7 Number of Shares: 3271 | |||
Director | Killip, Mark William |
Avondale Auckland 1026 New Zealand |
30 Jan 2014 - |
Shares Allocation #8 Number of Shares: 1486 | |||
Individual | Killip, Karen |
Mount Eden Auckland 1024 New Zealand |
03 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Graeme John |
Leigh Warkworth 0985 New Zealand |
30 Jan 2014 - 11 Aug 2016 |
Director | Graeme John Robertson |
Leigh Warkworth 0985 New Zealand |
30 Jan 2014 - 11 Aug 2016 |
Mark William Killip - Director
Appointment date: 30 Jan 2014
Address: Avondale, Auckland, 1026 New Zealand
Address used since 22 Jan 2015
Brett David Killip - Director
Appointment date: 01 Aug 2016
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Aug 2016
Graeme John Robertson - Director (Inactive)
Appointment date: 30 Jan 2014
Termination date: 01 Aug 2016
Address: Leigh, Warkworth, 0985 New Zealand
Address used since 13 Sep 2015
Intelligent Beauty Labs Limited
20 Northcroft Street
Sw&ps Limited
2/20 Northcroft Street
Reprints Unlimited Asia Pacific Limited
2/20 Northcroft Street
North Harbour Holdings 2003 Limited
2/20 Northcroft St
Newline America Limited
2/20 Northcroft St
Abacus Educational Book Supply Limited
2/20 Northcroft St
Ama Balm Limited
18 Blomfield Spa
Beautyspot Inc Limited
10 Harley Road
Hermosa Limited
519 - 521 Lake Road
Intelligent Beauty Labs Limited
20 Northcroft Street
Pure Care New Zealand Limited
7 Mcfetridge Place
Raw Nature Limited
4 Milford Park Place