Felton Industries Limited was incorporated on 05 Oct 1998 and issued an NZ business identifier of 9429037747183. This registered LTD company has been supervised by 11 directors: Ian Arthur Davies - an active director whose contract started on 03 Dec 1998,
Alan Jay Riechelmann - an active director whose contract started on 31 Jan 2006,
Roger Hylton Marty - an active director whose contract started on 31 Jan 2006,
Peter Mark Davies - an active director whose contract started on 29 Nov 2017,
Robert Dudley Berry - an active director whose contract started on 30 May 2018.
According to our data (updated on 21 Mar 2024), the company registered 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (type: physical, registered).
Up until 01 Nov 2001, Felton Industries Limited had been using 137 Vincent Street, Auckland as their physical address.
BizDb found previous names for the company: from 26 Mar 2001 to 01 Jul 2009 they were named Feltonmix Limited, from 17 Nov 1998 to 26 Mar 2001 they were named Feltonmix Sales Limited and from 05 Oct 1998 to 17 Nov 1998 they were named Standard 972 Limited.
A total of 560000 shares are allocated to 3 groups (6 shareholders in total). In the first group, 140000 shares are held by 3 entities, namely:
Riechelmann, Alan Jay (an individual) located at Rd 2, Auckland postcode 0782,
Davies, Peter Mark (an individual) located at Glendowie, Auckland,
Davies, Ian Arthur (an individual) located at Glendowie, Auckland.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 140000 shares) and includes
Davies, Peter Mark - located at Glendowie, Auckland,
Riechelmann, Alan Jay - located at Rd 2, Auckland.
The next share allocation (280000 shares, 50%) belongs to 1 entity, namely:
Marty, Roger Hylton, located at Mt Eden, Auckland 1024 (an individual).
Previous addresses
Address: 137 Vincent Street, Auckland
Physical & registered address used from 01 Nov 2001 to 01 Nov 2001
Address: Level 3, 117 St Georges Bay Rd, Parnell, Auckland New Zealand
Registered & physical address used from 01 Nov 2001 to 03 Nov 2014
Address: Seal B K R, Chartered Accountants, 137 Vincent Street, Auckland
Registered address used from 17 May 2000 to 01 Nov 2001
Address: 413 Marychurch Road, Matangi, Hamilton
Registered address used from 12 Apr 2000 to 17 May 2000
Address: 413 Marychurch Road, Matangi, Hamilton
Registered address used from 12 Jan 1999 to 12 Apr 2000
Address: 413 Marychurch Road, Matangi, Hamilton
Physical address used from 12 Jan 1999 to 12 Jan 1999
Address: Seal Bkr, Chartered Accountant, 137 Vincent Street, Auckland
Physical address used from 12 Jan 1999 to 01 Nov 2001
Basic Financial info
Total number of Shares: 560000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 140000 | |||
Individual | Riechelmann, Alan Jay |
Rd 2 Auckland 0782 New Zealand |
27 Mar 2006 - |
Individual | Davies, Peter Mark |
Glendowie Auckland New Zealand |
05 Oct 1998 - |
Individual | Davies, Ian Arthur |
Glendowie Auckland |
05 Oct 1998 - |
Shares Allocation #2 Number of Shares: 140000 | |||
Individual | Davies, Peter Mark |
Glendowie Auckland New Zealand |
05 Oct 1998 - |
Individual | Riechelmann, Alan Jay |
Rd 2 Auckland 0782 New Zealand |
18 May 2006 - |
Shares Allocation #3 Number of Shares: 280000 | |||
Individual | Marty, Roger Hylton |
Mt Eden Auckland 1024 New Zealand |
27 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, Colleen Michelle |
Devonport Auckland |
20 Apr 2004 - 27 Mar 2006 |
Individual | Turner, Mark Rodney |
Pt Chevalier Auckland New Zealand |
27 Apr 2006 - 14 Aug 2012 |
Individual | Turner, Helen Joy |
Pt Chevalier Auckland New Zealand |
27 Apr 2006 - 14 Aug 2012 |
Individual | Davies, Francela Margaret |
Glendowie Auckland |
05 Oct 1998 - 27 Apr 2006 |
Individual | Berrett, Peter John |
Meadowbank Auckland New Zealand |
27 Mar 2006 - 31 Jan 2017 |
Individual | Fitzgerald, John Edward |
Waiake Auckland |
20 Apr 2004 - 27 Mar 2006 |
Individual | Balsillie, Annette Marie |
St Heliers Auckland |
05 Oct 1998 - 27 Mar 2006 |
Individual | Walton, Graham Alfred |
Pt Chevalier Auckland New Zealand |
27 Apr 2006 - 14 Aug 2012 |
Individual | Davies, Peter Maxwell |
Devonport Auckland |
20 Apr 2004 - 27 Mar 2006 |
Individual | Rogers, Paul Ernest |
Kohimarama Auckland New Zealand |
18 May 2006 - 04 May 2011 |
Ian Arthur Davies - Director
Appointment date: 03 Dec 1998
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 Dec 1998
Alan Jay Riechelmann - Director
Appointment date: 31 Jan 2006
Address: Auckland, 0782 New Zealand
Address used since 25 Aug 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Dec 2021
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 31 Jan 2006
Roger Hylton Marty - Director
Appointment date: 31 Jan 2006
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Apr 2010
Peter Mark Davies - Director
Appointment date: 29 Nov 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 29 Nov 2017
Robert Dudley Berry - Director
Appointment date: 30 May 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 May 2018
John Edward Fitzgerald - Director (Inactive)
Appointment date: 03 Dec 1998
Termination date: 01 Apr 2018
Address: 99 Hebron Road, Waiake, North Shore City, 0630 New Zealand
Address used since 12 Apr 2010
Mark Rodney Turner - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 24 Jul 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 12 Apr 2010
Colleen Michelle O'connor - Director (Inactive)
Appointment date: 22 Oct 1999
Termination date: 31 Jan 2006
Address: Devonport, Auckland,
Address used since 28 Apr 2005
Alistair John Ward - Director (Inactive)
Appointment date: 03 Dec 1998
Termination date: 22 Mar 2001
Address: Orakei, Auckland,
Address used since 03 Dec 1998
David James Leach - Director (Inactive)
Appointment date: 22 Oct 1999
Termination date: 22 Mar 2001
Address: Half Moon Bay, Auckland,
Address used since 22 Oct 1999
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 03 Dec 1998
Address: Matangi, Hamilton,
Address used since 05 Oct 1998
Dream Ocean Limited
101/135 Vincent Street. Auckland Central
Tahi Marae Trust
302-135 Vincent Street
Livefirm Hospitality Limited
Suite 1, 139 Vincent Street
Laurentian Holdings Limited
139 Vincent Street
W Brick & Company Limited
139 Vincent Street
Lee Brothers International Trade New Zealand Pty Limited
Level 1