Foundation Products Limited was launched on 27 Jan 2011 and issued a number of 9429031238489. This registered LTD company has been run by 3 directors: Rodney James Younger - an active director whose contract started on 07 Sep 2011,
John Christopher Axnick - an inactive director whose contract started on 07 Sep 2011 and was terminated on 14 Jan 2015,
Rodney William Cooke - an inactive director whose contract started on 27 Jan 2011 and was terminated on 21 Sep 2011.
As stated in BizDb's database (updated on 05 May 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Up to 02 Mar 2020, Foundation Products Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 10000 shares are issued to 6 groups (12 shareholders in total). When considering the first group, 2333 shares are held by 1 entity, namely:
Wynw Limited (an entity) located at East Tamaki, Auckland postcode 2013.
The second group consists of 3 shareholders, holds 9% shares (exactly 900 shares) and includes
Younger, Anne Louise - located at Greenlane, Auckland,
Aj Trustee Services Limited - located at Level 1, 172 Ponsonby Road, Ponsonby, Null,
Younger, Rodney James - located at Greenlane, Auckland.
The next share allotment (1000 shares, 10%) belongs to 1 entity, namely:
Construction Products Limited, located at Waipawa, Waipawa (an entity). Foundation Products Limited has been classified as "Paint mfg - except bituminous" (ANZSIC C191640).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 07 Oct 2019 to 02 Mar 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 30 May 2018 to 07 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Oct 2017 to 30 May 2018
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 23 Nov 2015 to 11 Oct 2017
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 03 Apr 2013 to 23 Nov 2015
Address: 1/11 Litten Rd, Howick, Manukau, 2014 New Zealand
Physical & registered address used from 27 Jan 2011 to 03 Apr 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2333 | |||
Entity (NZ Limited Company) | Wynw Limited Shareholder NZBN: 9429039060945 |
East Tamaki Auckland 2013 New Zealand |
07 Sep 2011 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Younger, Anne Louise |
Greenlane Auckland 1061 New Zealand |
07 Sep 2011 - |
Entity (NZ Limited Company) | Aj Trustee Services Limited Shareholder NZBN: 9429036786169 |
Level 1 172 Ponsonby Road, Ponsonby Null New Zealand |
07 Sep 2011 - |
Individual | Younger, Rodney James |
Greenlane Auckland 1061 New Zealand |
07 Sep 2011 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Construction Products Limited Shareholder NZBN: 9429035624721 |
Waipawa Waipawa 4210 New Zealand |
07 Sep 2011 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Chemie Green Limited Shareholder NZBN: 9429031154024 |
Mellons Bay Auckland 2014 New Zealand |
07 Sep 2011 - |
Shares Allocation #5 Number of Shares: 267 | |||
Individual | Nathan-welch, Andrea Marie |
Flat Bush Auckland 2016 New Zealand |
07 Sep 2011 - |
Individual | Welch, Blair |
Flat Bush Auckland 2016 New Zealand |
07 Sep 2011 - |
Individual | Nathan-welch, Brice Andrew |
Flat Bush Auckland 2016 New Zealand |
07 Sep 2011 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Welch, Marilyn Rae |
East Tamaki Heights Auckland 2016 New Zealand |
07 Sep 2011 - |
Individual | Dickey, David Ian |
East Tamaki Heights Auckland 2016 New Zealand |
07 Sep 2011 - |
Individual | Welch, Allen John |
East Tamaki Heights Auckland 2016 New Zealand |
07 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nuralite Waterproofing Limited Shareholder NZBN: 9429034263020 Company Number: 1779118 |
07 Sep 2011 - 01 Mar 2016 | |
Individual | Cooke, Rodney William |
Mcnicol Rd R D 5 Clevedon, Papakura 2585 New Zealand |
27 Jan 2011 - 07 Sep 2011 |
Director | Rodney William Cooke |
Mcnicol Rd R D 5 Clevedon, Papakura 2585 New Zealand |
27 Jan 2011 - 07 Sep 2011 |
Entity | Nuralite Waterproofing Limited Shareholder NZBN: 9429034263020 Company Number: 1779118 |
07 Sep 2011 - 01 Mar 2016 |
Rodney James Younger - Director
Appointment date: 07 Sep 2011
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 21 Jul 2017
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 07 Sep 2011
John Christopher Axnick - Director (Inactive)
Appointment date: 07 Sep 2011
Termination date: 14 Jan 2015
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 28 Nov 2013
Rodney William Cooke - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 21 Sep 2011
Address: Mcnicol Rd, R D 5 Clevedon, Papakura, 2585 New Zealand
Address used since 27 Jan 2011
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee 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
Aalto Group Limited
C/-farry And Co. Law
Apco Coatings (nz) Limited
14 Ron Driver Place
Epg (2002) Limited
86 Highbrook Drive
Mirotone Nz Limited
32 Cryers Road
Paintplus Colour Systems Limited
C/- Kensington Swan
Ppg Industries New Zealand Limited
5 Vestey Drive