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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21000000 | |||
Other (Other) | Royal New Zealand Foundation Of The Blind Incorporated |
Parnell Auckland 1052 New Zealand |
26 May 2014 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Other (Other) | Royal New Zealand Foundation Of The Blind Incorporated |
Parnell Auckland 1052 New Zealand |
26 May 2014 - |
Ultimate Holding Company
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
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