Falstaff Services Limited was launched on 08 Jul 1997 and issued an NZ business number of 9429038052767. This registered LTD company has been managed by 2 directors: Timothy James Slyfield - an active director whose contract started on 26 May 2022,
Colin Slyfield - an inactive director whose contract started on 08 Jul 1997 and was terminated on 24 Mar 2023.
As stated in BizDb's database (updated on 20 Apr 2024), the company uses 1 address: 1/44 Panapa Drive, St Johns, Auckland, 1072 (category: registered, physical).
Up to 10 Mar 2022, Falstaff Services Limited had been using 1St Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Slyfield, Alison Louise (an individual) located at Meadowbank, Auckland postcode 1072.
The second group consists of 3 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Mckenzie, Graham Andrew - located at Meadowbank, Auckland,
Slyfield, Timothy James - located at Meadowbank, Auckland,
Slyfield, Colin - located at Saint Johns, Auckland. Falstaff Services Limited is categorised as "Jewellery mfg" (ANZSIC C259140).
Principal place of activity
1st Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 New Zealand
Previous addresses
Address: 1st Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 New Zealand
Physical & registered address used from 10 Feb 2011 to 10 Mar 2022
Address: 168 Hibiscus Coast Highway, Orewa, Auckland New Zealand
Registered & physical address used from 27 Mar 2007 to 10 Feb 2011
Address: C/- Stanford Foster Ltd, 1/125 Grafton Road, Grafton, Auckland
Registered & physical address used from 13 Apr 2004 to 27 Mar 2007
Address: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Physical & registered address used from 12 Mar 2002 to 13 Apr 2004
Address: Suite 3/532 Parnell Road, Newmarket, Auckland
Registered address used from 11 Apr 2000 to 12 Mar 2002
Address: Suite 3/532 Parnell Road, Newmarket, Auckland
Physical address used from 09 Jul 1997 to 12 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Slyfield, Alison Louise |
Meadowbank Auckland 1072 New Zealand |
17 Feb 2011 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Mckenzie, Graham Andrew |
Meadowbank Auckland 1072 New Zealand |
17 Feb 2011 - |
Individual | Slyfield, Timothy James |
Meadowbank Auckland 1072 New Zealand |
17 Feb 2011 - |
Individual | Slyfield, Colin |
Saint Johns Auckland 1072 New Zealand |
08 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slyfield, Elizabeth |
Glendowie Auckland |
08 Jul 1997 - 01 Apr 2008 |
Timothy James Slyfield - Director
Appointment date: 26 May 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 26 May 2022
Colin Slyfield - Director (Inactive)
Appointment date: 08 Jul 1997
Termination date: 24 Mar 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 20 Mar 2015
Aylett Investigations Limited
1st Floor, 178 Hibiscus Coast Highway
Kerry Wells Trust Services Limited
1st Floor, 178 Hibiscus Coast Highway
Ckings Limited
1st Floor
Holloway Trustees Limited
1st Floor 178
Riverside Property Concepts Limited
1st Floor, 178 Hibiscus Coast Highway
R G Barge Limited
1st Floor, 178 Hibiscus Coast Highway
58 Facets Limited
1448 Whangaparaoa Road
Belloro Fine Jewellery Limited
18 Pacific Parade
Ebbeke & Co. Limited
8 Vicente Place
Heritage Street Co Limited
508a Dairy Flat Highway
Nostalgem Limited
2a Sandown Road
Tracyh (2016) Limited
Flat 9, 49 Browns Bay Road