The Foam and Rubber Store Limited was incorporated on 21 May 2012 and issued a business number of 9429030658189. The registered LTD company has been managed by 2 directors: Paul Andrew Bailey - an active director whose contract began on 21 May 2012,
Shane William Ormsby - an active director whose contract began on 01 Aug 2021.
As stated in our information (last updated on 23 Feb 2024), the company registered 1 address: 68 Grey Street, Palmerston North, Palmerston North, 4410 (category: registered, service).
Until 29 Mar 2018, The Foam and Rubber Store Limited had been using 599 Main Street, Palmerston North, Palmerston North as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Ormsby, Shane William (a director) located at Kelvin Grove, Palmerston North postcode 4414.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Bailey, Paul Andrew - located at Fitzherbert, Palmerston North.
The third share allotment (250 shares, 25%) belongs to 1 entity, namely:
Bailey, Sheree, located at Fitzherbert, Palmerston North (an individual). The Foam and Rubber Store Limited was classified as "Retailing nec" (business classification G427960).
Other active addresses
Address #4: 68 Grey Street, Palmerston North, Palmerston North, 4410 New Zealand
Postal & office & delivery address used from 15 Feb 2023
Address #5: 68 Grey Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & service address used from 23 Feb 2023
Principal place of activity
63 Grey Street, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 599 Main Street, Palmerston North, Palmerston North, 4440 New Zealand
Registered address used from 18 Mar 2015 to 29 Mar 2018
Address #2: 599 Main Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered address used from 08 Jan 2015 to 18 Mar 2015
Address #3: 599 Main Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical address used from 08 Jan 2015 to 29 Mar 2018
Address #4: 52 Victoria Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 30 Aug 2012 to 08 Jan 2015
Address #5: 27 Phoenix Avenue, Hokowhitu, Palmerston North, 4410 New Zealand
Physical & registered address used from 21 May 2012 to 30 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Ormsby, Shane William |
Kelvin Grove Palmerston North 4414 New Zealand |
07 Sep 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Bailey, Paul Andrew |
Fitzherbert Palmerston North 4410 New Zealand |
07 Sep 2021 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Bailey, Sheree |
Fitzherbert Palmerston North 4410 New Zealand |
21 May 2012 - |
Paul Andrew Bailey - Director
Appointment date: 21 May 2012
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 01 Dec 2022
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 01 Jul 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 09 Mar 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 08 Mar 2016
Shane William Ormsby - Director
Appointment date: 01 Aug 2021
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 01 Aug 2021
Pool And Spa 2 Limited
63 Grey Street
The Second Company Limited
63 Grey Street
The Christian Community Church Palmerston North Trust
51 Grey Street
Manawatu Education Information Needle Exchange Service Trust Board
91 Grey Street
Federated Farmers Of New Zealand Wanganui Provincial District Incorporated
105 Queen Street
Rangitikei Provincial District Of Federated Farmers Of New Zealand Incorporated
105 Queen Street
Aamt Limited
217a Featherston Street
Aaron & Willoughby Limited
74 Bourke Street
C & F Shine Limited
Unit3, 11 Ruahine Street
Chelm Holdings Limited
201 Shirriffs Road
Dhesi Holdings Limited
Gull Victoria Ave
French Pear Gifts Limited
Level 8, Fmg House