F T Projects Limited was launched on 04 Dec 1998 and issued a business number of 9429037707897. The registered LTD company has been supervised by 6 directors: Sarah Elizabeth Clear - an active director whose contract began on 22 Jul 2013,
Simon Clear - an inactive director whose contract began on 15 Sep 2016 and was terminated on 24 Sep 2023,
Sandra Elizabeth Lowther - an inactive director whose contract began on 04 Dec 1998 and was terminated on 01 Apr 2014,
Russell Henry Lowther - an inactive director whose contract began on 04 Dec 1998 and was terminated on 22 Jul 2013,
Anthony Patrick Cooper - an inactive director whose contract began on 04 Dec 1998 and was terminated on 23 Jul 2001.
As stated in BizDb's information (last updated on 10 Apr 2024), the company uses 1 address: 23 The Layline, Whitby, Porirua, 5024 (category: registered, physical).
Up to 10 Mar 2015, F T Projects Limited had been using 18 The Layline, Whitby, Porirua 5024 as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Clear, Sarah Elizabeth (an individual) located at Whitby, Porirua postcode 5024. F T Projects Limited is classified as "Bookkeeping service" (business classification M693240).
Principal place of activity
23 The Layline, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address: 18 The Layline, Whitby, Porirua 5024 New Zealand
Registered & physical address used from 19 Mar 2010 to 10 Mar 2015
Address: 18 The Layline, Whitby, Porirua
Physical & registered address used from 27 Mar 2005 to 19 Mar 2010
Address: 26 Saunders Close, Whitby, Wellington
Physical address used from 11 May 2002 to 27 Mar 2005
Address: 26 Saunders Close, Whitby, Wellington
Registered address used from 10 May 2002 to 27 Mar 2005
Address: 7 Furneaux Grove, Whitby, Wellington
Registered address used from 12 Apr 2000 to 10 May 2002
Address: 7 Furneaux Grove, Whitby, Wellington
Physical address used from 07 Dec 1998 to 11 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 31 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Clear, Sarah Elizabeth |
Whitby Porirua 5024 New Zealand |
11 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clear, Simon |
Whitby Porirua 5024 New Zealand |
10 Feb 2017 - 19 Mar 2020 |
Individual | Lowther, Russell |
Whitby New Zealand |
29 Jul 2007 - 11 Aug 2013 |
Individual | Clear, Sarah Elizabeth |
Whitby Porirua 5024 New Zealand |
11 Aug 2013 - 11 Aug 2013 |
Individual | Lowther, Russell Henry |
Whitby Wellington |
04 Dec 1998 - 26 Mar 2006 |
Director | Clear, Simon |
Whitby Porirua 5024 New Zealand |
10 Feb 2017 - 19 Mar 2020 |
Individual | Cooper, Anthony Patrick |
Waikanae |
04 Dec 1998 - 26 Mar 2006 |
Individual | Lowther, Sandra Elizabeth |
Whitby Wellington New Zealand |
04 Dec 1998 - 11 Aug 2013 |
Sarah Elizabeth Clear - Director
Appointment date: 22 Jul 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 22 Jul 2013
Simon Clear - Director (Inactive)
Appointment date: 15 Sep 2016
Termination date: 24 Sep 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 15 Sep 2016
Sandra Elizabeth Lowther - Director (Inactive)
Appointment date: 04 Dec 1998
Termination date: 01 Apr 2014
Address: Whitby, Wellington,
Address used since 30 Jun 2004
Russell Henry Lowther - Director (Inactive)
Appointment date: 04 Dec 1998
Termination date: 22 Jul 2013
Address: Whitby, Wellington,
Address used since 30 Jun 2004
Anthony Patrick Cooper - Director (Inactive)
Appointment date: 04 Dec 1998
Termination date: 23 Jul 2001
Address: Waikanae,
Address used since 04 Dec 1998
Frances Clare Cooper - Director (Inactive)
Appointment date: 04 Dec 1998
Termination date: 23 Jul 2001
Address: Waikanae,
Address used since 04 Dec 1998
Staircase Projects Limited
23 The Layline
S Clear Limited
23 The Layline
Bay Electrical (wellington) Limited
22 The Layline
Lee Garrett Properties Limited
24 The Layline
Palm Investments Limited
20 The Layline
The Layline Company Limited
19 The Layline
Accounts Ontrack Limited
16 Observatory Close
Agf Business Services Limited
5 Cromarty Place
Balance Day Bookkeeping Limited
11a Mervyn Place
Balance The Books 2016 Limited
58 James Cook Drive
Boostnest Bookkeeping Limited
94 Tweed Road
Vista Accounts Limited
54 Banks Boulevard