Shortcuts

Foxley Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429030041851
NZBN
4676099
Company Number
Registered
Company Status
Current address
8 Teasdale Street
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 28 Sep 2017

Foxley Trustee Company Limited was registered on 30 Sep 2013 and issued a business number of 9429030041851. This registered LTD company has been run by 4 directors: Fraser Anthony Fullerton-Smith - an active director whose contract started on 30 Sep 2013,
Kitrena Mary Fullerton-Smith - an active director whose contract started on 30 Sep 2013,
Stephen James Gibson - an active director whose contract started on 27 Jul 2017,
Alastair Graeme Flett - an inactive director whose contract started on 30 Sep 2013 and was terminated on 27 Jul 2017.
As stated in BizDb's information (updated on 18 Apr 2024), the company registered 1 address: 8 Teasdale Street, Te Awamutu, 3800 (category: registered, physical).
Up to 28 Sep 2017, Foxley Trustee Company Limited had been using 411 Greenhill Drive, Te Awamutu, Te Awamutu as their physical address.
A total of 5 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Fullerton-Smith, Kitrena Mary (a director) located at Rd 1, Turangi postcode 3381.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 2 shares) and includes
Fullerton-Smith, Fraser Anthony - located at Rd 1, Turangi.
The next share allotment (1 share, 20%) belongs to 1 entity, namely:
Gibson, Stephen James, located at Rd 6, Te Awamutu (an individual).

Addresses

Previous addresses

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 07 Sep 2015 to 28 Sep 2017

Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 09 Apr 2015 to 07 Sep 2015

Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 30 Sep 2013 to 09 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Fullerton-smith, Kitrena Mary Rd 1
Turangi
3381
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Fullerton-smith, Fraser Anthony Rd 1
Turangi
3381
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gibson, Stephen James Rd 6
Te Awamutu
3876
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Flett, Alastair Graeme Rd 5
Te Awamutu
3875
New Zealand
Director Alastair Graeme Flett Rd 5
Te Awamutu
3875
New Zealand
Directors

Fraser Anthony Fullerton-smith - Director

Appointment date: 30 Sep 2013

Address: Rd 1, Turangi, 3381 New Zealand

Address used since 30 Sep 2013


Kitrena Mary Fullerton-smith - Director

Appointment date: 30 Sep 2013

Address: Rd 1, Turangi, 3381 New Zealand

Address used since 30 Sep 2013


Stephen James Gibson - Director

Appointment date: 27 Jul 2017

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 27 Jul 2017


Alastair Graeme Flett - Director (Inactive)

Appointment date: 30 Sep 2013

Termination date: 27 Jul 2017

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 23 Nov 2015

Nearby companies

Hydrocorp Limited
8 Teasdale Street

Honor Boutique Limited
8 Teasdale Street

Bradley Independent Trustee Limited
8 Teasdale Street

Pratt Milking Machines Limited
8 Teasdale Street

Waite Equity Investments Limited
8 Teasdale Street

Freedom Pools Waikato Limited
8 Teasdale Street