Ftf Enterprises Limited was launched on 27 Oct 2004 and issued an NZ business identifier of 9429035135937. This registered LTD company has been managed by 2 directors: Phillip Bertram Denize - an active director whose contract began on 27 Oct 2004,
Tracey Amanda Denize - an active director whose contract began on 27 Oct 2004.
As stated in the BizDb data (updated on 18 Mar 2024), this company uses 2 addresses: 7 Capstan Crescent, Whitianga, Whitianga, 3510 (physical address),
7 Capstan Crescent, Whitianga, Whitianga, 3510 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Up to 13 May 2021, Ftf Enterprises Limited had been using 77 Leeward Drive, Whitianga, Whitianga as their physical address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 980 shares are held by 2 entities, namely:
Denize, Tracey Amanda (an individual) located at Whitianga, Whitianga postcode 3510,
Denize, Phillip Bertram (an individual) located at Whitianga, Whitianga postcode 3510.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Denize, Tracey Amanda - located at Whitianga, Whitianga.
The 3rd share allotment (10 shares, 1%) belongs to 1 entity, namely:
Denize, Phillip Bertram, located at Whitianga, Whitianga (an individual).
Previous addresses
Address #1: 77 Leeward Drive, Whitianga, Whitianga, 3510 New Zealand
Physical address used from 13 May 2019 to 13 May 2021
Address #2: 8 Mermaid Place, Whitianga, Whitianga, 3510 New Zealand
Physical address used from 08 Jun 2016 to 13 May 2019
Address #3: 155 South Highway, Whitianga, Whitianga, 3510 New Zealand
Physical address used from 22 Apr 2014 to 08 Jun 2016
Address #4: 2 Wharekaho Crescent, Rd 2, Whitianga, 3592 New Zealand
Physical address used from 17 Jun 2011 to 22 Apr 2014
Address #5: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 17 Jun 2011 to 30 May 2017
Address #6: 2 Wharekaho Crescent, Simpsons Beach, Rd 2, Whitianga 3592 New Zealand
Physical address used from 13 May 2010 to 17 Jun 2011
Address #7: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand
Registered address used from 13 May 2010 to 17 Jun 2011
Address #8: C/-drk Chartered Accountants Limited, 83b Ingram Road, Rd 3, Drury
Registered address used from 30 Apr 2009 to 13 May 2010
Address #9: 2 Wharekaho Crescent, Simpsons Beach, R D 2, Whitianga
Physical address used from 27 Oct 2004 to 13 May 2010
Address #10: 83 Ingram Road, R D 3, Drury
Registered address used from 27 Oct 2004 to 30 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | Denize, Tracey Amanda |
Whitianga Whitianga 3510 New Zealand |
27 Oct 2004 - |
Individual | Denize, Phillip Bertram |
Whitianga Whitianga 3510 New Zealand |
27 Oct 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Denize, Tracey Amanda |
Whitianga Whitianga 3510 New Zealand |
27 Oct 2004 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Denize, Phillip Bertram |
Whitianga Whitianga 3510 New Zealand |
27 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henry, Alan Sinclair |
Rd 1 Whitianga 3591 New Zealand |
27 Oct 2004 - 12 May 2022 |
Phillip Bertram Denize - Director
Appointment date: 27 Oct 2004
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 05 May 2021
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 30 May 2016
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 30 May 2016
Tracey Amanda Denize - Director
Appointment date: 27 Oct 2004
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 05 May 2021
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 30 May 2016
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 30 May 2016
Lancelot Holdings Limited
15 Leeward Drive
Generation Factor Limited
34 Aquila Drive
Events Whitianga
63 Kupe Drive
Mercury Bay Community Swimming Pool Trust
53 Kupe Drive
Whitianga Volunteer Fire Brigade Incorporated
Kupe Drive
Harkin Boat Works Limited
33 Arawa Lane