Shortcuts

Foundation Properties Limited

Type: NZ Limited Company (Ltd)
9429041239469
NZBN
5226561
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
4 Maunsell Road, Parnell
Auckland 1052
New Zealand
Office address used since 12 Sep 2019
Private Bag 99941
Newmarket
Auckland 1149
New Zealand
Postal address used since 15 Sep 2021
529 Parnell Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 01 Feb 2023

Foundation Properties Limited, a registered company, was launched on 26 May 2014. 9429041239469 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been supervised by 13 directors: Gregory Thomas Hurn - an active director whose contract started on 06 Sep 2014,
Robert John Cameron - an active director whose contract started on 18 Nov 2014,
Gregory William Thompson - an active director whose contract started on 18 Nov 2014,
William Adam Mcdonald - an active director whose contract started on 01 Oct 2021,
Richard Thomas Patete - an active director whose contract started on 04 Mar 2023.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, specifically: 539 Parnell Road, Parnell, Auckland, 1052 (registered address),
539 Parnell Road, Parnell, Auckland, 1052 (service address),
539 Parnell Road, Parnell, Auckland, 1052 (office address),
539 Parnell Road, Parnell, Auckland, 1052 (delivery address) among others.
Foundation Properties Limited had been using 4 Maunsell Road, Parnell, Auckland as their registered address up until 01 Feb 2023.
A total of 21001200 shares are issued to 2 shareholders (2 groups). The first group consists of 21000000 shares (99.99%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1200 shares (0.01%).

Addresses

Other active addresses

Address #4: 539 Parnell Road, Parnell, Auckland, 1052 New Zealand

Office & delivery address used from 21 Sep 2023

Address #5: 539 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 29 Sep 2023

Principal place of activity

4 Maunsell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 4 Maunsell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical & service address used from 05 Oct 2020 to 01 Feb 2023

Address #2: 4 Maunsell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 26 May 2014 to 05 Oct 2020

Contact info
64 9 3556894
Phone
64 0800 243333
21 Sep 2023
64 9 3556900
06 Oct 2022 Phone
jamoore@blindfoundation.org.nz
Email
jamoore@blindlowvision.org.nz
Email
boardsecretary@blindlowvision.org.nz
21 Sep 2023 nzbn-reserved-invoice-email-address-purpose
ghurn@blindlowvision.org.nz
06 Oct 2022 Email
mhawkings@blindlowvision.org.nz
06 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 21001200

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 21000000
Other (Other) Royal New Zealand Foundation Of The Blind Incorporated Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1200
Other (Other) Royal New Zealand Foundation Of The Blind Incorporated Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

Royal New Zealand Foundation Of The Blind
Name
Charitable_trust
Type
NZ
Country of origin
Directors

Gregory Thomas Hurn - Director

Appointment date: 06 Sep 2014

Address: Milford, Auckland, 0620 New Zealand

Address used since 21 Sep 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2016


Robert John Cameron - Director

Appointment date: 18 Nov 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Nov 2014


Gregory William Thompson - Director

Appointment date: 18 Nov 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Jan 2015


William Adam Mcdonald - Director

Appointment date: 01 Oct 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Oct 2021


Richard Thomas Patete - Director

Appointment date: 04 Mar 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 04 Mar 2023


Andrea Midgen - Director

Appointment date: 05 Mar 2024

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 05 Mar 2024


John Joseph Mulka - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 04 Aug 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2019

Address: 62 Queen Street, Auckland, 1010 New Zealand

Address used since 02 Sep 2019


Judith Mary Small - Director (Inactive)

Appointment date: 30 Nov 2020

Termination date: 04 Mar 2023

Address: Forest Lake, Hamilton, 3200 New Zealand

Address used since 30 Nov 2020


Tristram Miles Van Der Meijden - Director (Inactive)

Appointment date: 08 Jul 2019

Termination date: 28 May 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 08 Jul 2019


Richard Bond Hoskin - Director (Inactive)

Appointment date: 26 May 2014

Termination date: 27 Nov 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 26 May 2014


Sandra Dennice Budd - Director (Inactive)

Appointment date: 06 Sep 2014

Termination date: 30 Jun 2019

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 06 Sep 2014


Ross Forbes Blackmore - Director (Inactive)

Appointment date: 18 Nov 2014

Termination date: 30 Jun 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Oct 2018

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 18 Nov 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 25 Mar 2019


Alison Margaret Wheatley - Director (Inactive)

Appointment date: 26 May 2014

Termination date: 06 Sep 2014

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 May 2014

Similar companies

010 Limited
16 Jasper Court

100 Investments Limited
123 Waimea Terrace

100 Taranaki Street Limited
Level 14

1003 Airedale Limited
246 Queen Street

104 The Terrace Limited
Level 14

108 Properties Limited
116 Harris Road