Ford Motor Company Of New Zealand Pension Fund Trustee Limited, a registered company, was registered on 17 Oct 2016. 9429043378548 is the business number it was issued. This company has been managed by 9 directors: Richard Francis Bryant - an active director whose contract began on 17 Oct 2016,
Simon Charles Rutherford - an active director whose contract began on 17 Oct 2016,
Donald Leong - an active director whose contract began on 17 Oct 2016,
Kurt Schmidt - an active director whose contract began on 01 Apr 2019,
Helen Margaret Mckenzie - an active director whose contract began on 09 Apr 2021.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: Private Bag 76912, Manukau City, Auckland, 2241 (category: postal, office).
A single entity owns all company shares (exactly 10 shares) - Ford Motor Company Of New Zealand Limited - located at 2241, 86 Highbrook Drive, East Tamaki, Manukau.
Other active addresses
Address #4: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Delivery address used from 28 Jul 2020
Principal place of activity
Level 2, The Ford Building, 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Ford Motor Company Of New Zealand Limited Shareholder NZBN: 9429040969794 |
86 Highbrook Drive East Tamaki, Manukau 2241 New Zealand |
17 Oct 2016 - |
Ultimate Holding Company
Richard Francis Bryant - Director
Appointment date: 17 Oct 2016
Address: Birkenhead, Auckland, 0627 New Zealand
Address used since 17 Oct 2016
Simon Charles Rutherford - Director
Appointment date: 17 Oct 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Oct 2016
Donald Leong - Director
Appointment date: 17 Oct 2016
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 17 Oct 2016
Kurt Schmidt - Director
Appointment date: 01 Apr 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Apr 2019
Helen Margaret Mckenzie - Director
Appointment date: 09 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Apr 2021
Michael Keith Walls - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 09 Apr 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Nov 2016
Rebecca Maree Ferguson - Director (Inactive)
Appointment date: 17 Nov 2017
Termination date: 01 Apr 2019
Address: Brunswick, Victoria, 3056 Australia
Address used since 17 Nov 2017
Teegan Tuyen Kim Huynh - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 17 Nov 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Aug 2017
Rebecca Maree Ferguson - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 31 Jul 2017
Address: Brunswick, Victoria, 3056 Australia
Address used since 17 Oct 2016
Yq (nz) Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
Sebo Limited
Unit 12, 13 Highbrook Drive