Foxplan Limited, a registered company, was registered on 23 Dec 2002. 9429036196944 is the New Zealand Business Number it was issued. "Financial service nec" (business classification K641915) is how the company was categorised. The company has been supervised by 16 directors: John Robert Killick - an active director whose contract started on 23 Dec 2002,
David John Spaziani - an active director whose contract started on 21 Feb 2019,
Vincent Murray Sue - an active director whose contract started on 20 Apr 2023,
Michael John Johnson - an active director whose contract started on 20 Apr 2023,
Stephen Mark Baker - an active director whose contract started on 20 Apr 2023.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 3 101-103 Courtenay Place, Te Aro, Wellington, 6011 (types include: postal, office).
Foxplan Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address until 08 Oct 2018.
Previous aliases used by the company, as we found at BizDb, included: from 01 Aug 2007 to 26 Feb 2015 they were called Fsb 4 Financial Limited, from 23 Dec 2002 to 01 Aug 2007 they were called Fsb Management Company Limited.
One entity controls all company shares (exactly 1557 shares) - Foxplan Group Limited - located at 6011, Wellington Central, Wellington.
Principal place of activity
Floor 3 101-103 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 Mar 2016 to 08 Oct 2018
Address #2: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 16 Sep 2014 to 07 Mar 2016
Address #3: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 07 Jan 2013 to 07 Mar 2016
Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 07 Jan 2013 to 16 Sep 2014
Address #5: Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand
Registered & physical address used from 29 Sep 2009 to 07 Jan 2013
Address #6: Level 3, Saatchi & Saatchi Building, 101 Courtney Place, Wellington
Registered & physical address used from 08 Mar 2005 to 29 Sep 2009
Address #7: Level 5, Investment House, Cnr Featherston & Ballance Streets, Wellington
Registered & physical address used from 23 Dec 2002 to 08 Mar 2005
Basic Financial info
Total number of Shares: 1557
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1557 | |||
Entity (NZ Limited Company) | Foxplan Group Limited Shareholder NZBN: 9429041004081 |
Wellington Central Wellington 6011 New Zealand |
16 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Stephen Mark |
Maungaraki Lower Hutt 5010 New Zealand |
13 Oct 2006 - 16 Jan 2014 |
Individual | Pushparaj, Thivakar |
Tawa Wellington 5028 New Zealand |
04 Oct 2012 - 16 Jan 2014 |
Entity | Adjua Limited Shareholder NZBN: 9429035403777 Company Number: 1511785 |
04 Oct 2012 - 16 Jan 2014 | |
Individual | Walker, Peter Warwick |
Petone Lower Hutt 5012 New Zealand |
13 Oct 2006 - 16 Jan 2014 |
Entity | Financial Service Bureau Limited Shareholder NZBN: 9429037895501 Company Number: 897755 |
24 Jan 2007 - 16 Jan 2014 | |
Other | Cloudesley Trust | 04 Oct 2012 - 16 Jan 2014 | |
Individual | Blair, Dean Stuart |
Karori Wellington 6012 New Zealand |
04 Oct 2012 - 16 Jan 2014 |
Individual | Killick, Sally |
Rd 1 Waikanae 5391 New Zealand |
13 Oct 2006 - 16 Jan 2014 |
Individual | Williams, Timothy |
Porirua 5024 New Zealand |
04 Oct 2012 - 16 Jan 2014 |
Entity | Financial Service Bureau Limited Shareholder NZBN: 9429037895501 Company Number: 897755 |
23 Dec 2002 - 13 Oct 2006 | |
Entity | Adjua Limited Shareholder NZBN: 9429035403777 Company Number: 1511785 |
04 Oct 2012 - 16 Jan 2014 | |
Individual | Barnes, Paul Michael |
Mount Cook Wellington 6021 New Zealand |
04 Oct 2012 - 16 Jan 2014 |
Other | Null - Cloudesley Trust | 04 Oct 2012 - 16 Jan 2014 | |
Individual | Killick, John Robert |
Peka Peka Waikanae |
13 Oct 2006 - 13 Oct 2006 |
Individual | Matheos, Jordan |
Berhampore Wellington 6023 New Zealand |
04 Oct 2012 - 16 Jan 2014 |
Entity | Financial Service Bureau Limited Shareholder NZBN: 9429037895501 Company Number: 897755 |
23 Dec 2002 - 13 Oct 2006 | |
Individual | Baker, Stephen Mark |
Maungaraki Lower Hutt 5010 New Zealand |
13 Oct 2006 - 16 Jan 2014 |
Entity | Financial Service Bureau Limited Shareholder NZBN: 9429037895501 Company Number: 897755 |
24 Jan 2007 - 16 Jan 2014 |
Ultimate Holding Company
John Robert Killick - Director
Appointment date: 23 Dec 2002
Address: Waikanae, 5391 New Zealand
Address used since 28 Sep 2018
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 01 Jan 2015
David John Spaziani - Director
Appointment date: 21 Feb 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 21 Feb 2019
Vincent Murray Sue - Director
Appointment date: 20 Apr 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Apr 2023
Michael John Johnson - Director
Appointment date: 20 Apr 2023
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 20 Apr 2023
Stephen Mark Baker - Director
Appointment date: 20 Apr 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 20 Apr 2023
Peter Warwick Walker - Director
Appointment date: 20 Apr 2023
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 20 Apr 2023
Kevin John Brailey - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 13 Oct 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 Feb 2019
Heather Jean Roy - Director (Inactive)
Appointment date: 14 Feb 2019
Termination date: 30 Jun 2020
Address: Newlands, Wellington, 6037 New Zealand
Address used since 14 Feb 2019
Miklos Szikszai - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 21 Feb 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 21 Feb 2019
Paul Michael Barnes - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 12 Apr 2019
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 28 Sep 2018
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Oct 2014
Peter Warwick Walker - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 01 Feb 2019
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 12 Mar 2013
Sally Killick - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 01 Feb 2019
Address: Waikanae, 5391 New Zealand
Address used since 28 Sep 2018
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 01 Jan 2015
Dean Stuart Blair - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 01 Feb 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jul 2012
Stephen Mark Baker - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 01 Feb 2019
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2013
Thivakar Pushparaj - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 30 Jun 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Oct 2014
Stephen Mark Baker - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 26 Aug 2011
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 13 Oct 2006
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Crowdsphere Limited
L6, 58 Victoria Street
Equant Limited
Level 6, Ballinger Building
Hawksford Trustees (new Zealand) Limited
Office 2, Level 3
Katipo Properties Limited
Level 1, Crowe Horwath House
Quadriga Acquisitions Limited
Level 6
Taylor Associates Agency Limited
Whk (nz) Limited, Level 5