Filbert Industries New Zealand Limited was registered on 30 Nov 2004 and issued an NZ business number of 9429035062448. This registered LTD company has been supervised by 3 directors: John Maitland Findlay - an active director whose contract began on 30 Nov 2004,
Geraldine Rosemary Findlay - an active director whose contract began on 02 Apr 2005,
Geraldine Rosemary Entwisle - an inactive director whose contract began on 30 Nov 2004 and was terminated on 02 Apr 2005.
According to BizDb's database (updated on 19 Mar 2024), the company uses 3 addresses: Unit 514 Longlands Lifestyle, 80B Burwood Road, Matamata, Matamata, 3400 (registered address),
Unit 514 Longlands Lifestyle, 80B Burwood Road, Matamata, Matamata, 3400 (physical address),
Unit 514 Longlands Lifestyle, 80B Burwood Road, Matamata, Matamata, 3400 (service address),
L4, 28 Laura Avenue, Brooklyn, Wellington, 6021 (other address) among others.
Up until 15 Feb 2021, Filbert Industries New Zealand Limited had been using 21 Stanley Drive, Lynmore, Rotorua as their registered address.
BizDb identified former names for the company: from 30 Nov 2004 to 22 Oct 2013 they were named Proplanner Financial Services Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Findlay, Geraldine Rosemary (an individual) located at Matamata, Matamata postcode 3400.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Findlay, John Maitland - located at Matamata, Matamata. Filbert Industries New Zealand Limited has been classified as "Fruit picking" (ANZSIC A052957).
Principal place of activity
L4 Tree House 28 Laura Avenue, Brooklyn, Wellington, 6021 New Zealand
Previous addresses
Address #1: 21 Stanley Drive, Lynmore, Rotorua, 3010 New Zealand
Registered & physical address used from 03 Dec 2019 to 15 Feb 2021
Address #2: Shop 5, Queens Arcade West,67-69 Queens Drive, Lower Hutt, Wellington, 5010 New Zealand
Registered & physical address used from 27 Nov 2017 to 03 Dec 2019
Address #3: Shop 5, 67-69 Queens Drive, Lower Hutt, Wellington, 6021 New Zealand
Registered & physical address used from 02 Dec 2015 to 27 Nov 2017
Address #4: 28 Laura Avenue, Brooklyn, Wellington, 6021 New Zealand
Physical & registered address used from 01 Dec 2015 to 02 Dec 2015
Address #5: Factory Shop 5, Queens Arcade,, 97-99 Queens Drive,, Lower Hutt, 5010 New Zealand
Physical & registered address used from 28 Nov 2014 to 01 Dec 2015
Address #6: Shop 5, Queens Arcade,, 174-178 High Street,, Lower Hutt, 5010 New Zealand
Registered & physical address used from 04 Dec 2013 to 28 Nov 2014
Address #7: L4, Treehouse, 28 Laura Avenue, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 08 Dec 2011 to 04 Dec 2013
Address #8: L2, Waterside House, 220 Willis Street, Wellington 6011 New Zealand
Physical & registered address used from 16 Oct 2009 to 08 Dec 2011
Address #9: L4, 28 Laura Avenue, Brooklyn, Wellington 6021
Physical & registered address used from 24 Dec 2008 to 16 Oct 2009
Address #10: Level 2,, 160-162 Wllis St, Wellington
Physical address used from 24 Dec 2007 to 24 Dec 2008
Address #11: Level 2, 160-162 Wllis St, Wellington
Registered address used from 24 Dec 2007 to 24 Dec 2008
Address #12: Level 1, Agricultural House, 131 Featherston St, Wellington
Physical address used from 01 Nov 2006 to 24 Dec 2007
Address #13: Level 1, 131 Featherston Street, Wellington
Registered address used from 31 Oct 2005 to 24 Dec 2007
Address #14: L1 Agricultural House, 131 Fertherston Street, Wellington
Physical address used from 31 Oct 2005 to 01 Nov 2006
Address #15: 26 High Street, Marton
Registered & physical address used from 30 Nov 2004 to 31 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Findlay, Geraldine Rosemary |
Matamata Matamata 3400 New Zealand |
30 Nov 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Findlay, John Maitland |
Matamata Matamata 3400 New Zealand |
30 Nov 2004 - |
John Maitland Findlay - Director
Appointment date: 30 Nov 2004
Address: Matamata, Matamata, 3400 New Zealand
Address used since 04 Feb 2021
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 01 Aug 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 30 Nov 2004
Geraldine Rosemary Findlay - Director
Appointment date: 02 Apr 2005
Address: Matamata, Matamata, 3400 New Zealand
Address used since 04 Feb 2021
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 25 Nov 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 02 Dec 2015
Geraldine Rosemary Entwisle - Director (Inactive)
Appointment date: 30 Nov 2004
Termination date: 02 Apr 2005
Address: Marton,
Address used since 30 Nov 2004
Sagarmatha Enterprises Limited
Waterloo Road
Gyw Trustees (rodler/mills) Limited
Level 5
Gyw Trustees (larkin) Limited
Level 5
Gyw Trustees (ross O'brien) Limited
Level 5
Gyw Trustees (ray Watkins) Limited
Level 5
Gyw Trustees (haste) Limited
Level 5
Aroharvest Limited
47 Amohia Street
Ch Jenkins Contracting Limited
76 Hardings Road
Harpreet Sangha Limited
109 Gallien Street
Hillersden Vineyard Services Limited
87 Dry Hills Lane
Manamana Holdings Limited
11 Hoyte Place
W G Amsler Limited
243a Scott Street