Shortcuts

Felbridge Auto (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039166562
NZBN
488156
Company Number
Registered
Company Status
Current address
74 Whitby Road
Wakefield
Wakefield 7025
New Zealand
Service & physical address used since 21 Aug 2015
367 Wakefield Kohatu-hightway, Rd1
Wakefield
Tasman 7095
New Zealand
Registered address used since 13 Jul 2022

Felbridge Auto (N.z.) Limited, a registered company, was registered on 12 Oct 1990. 9429039166562 is the number it was issued. This company has been managed by 5 directors: Jonathan Mark Gordon - an active director whose contract began on 01 Aug 2016,
Colin Norman Gordon - an inactive director whose contract began on 09 Aug 1991 and was terminated on 08 Sep 2020,
Dale Edwin Conlon - an inactive director whose contract began on 09 Aug 1991 and was terminated on 01 Feb 2010,
Colin Lindsay Wilson - an inactive director whose contract began on 09 Aug 1991 and was terminated on 28 Jan 1993,
Bruce Anthony John Stuart - an inactive director whose contract began on 09 Aug 1991 and was terminated on 28 Jan 1992.
Updated on 10 Mar 2024, our data contains detailed information about 1 address: 367 Wakefield Kohatu-Hightway, Rd1, Wakefield, Tasman, 7095 (type: registered, physical).
Felbridge Auto (N.z.) Limited had been using 74 Whitby Road, Wakefield, Wakefield as their registered address up until 13 Jul 2022.
Other names for the company, as we found at BizDb, included: from 12 Oct 1990 to 10 Sep 1991 they were named Nelson Shelf Holding Company (10) Limited.
A single entity owns all company shares (exactly 1000 shares) - Gordon, Jonathan Mark - located at 7095, Stepneyville, Nelson.

Addresses

Previous addresses

Address #1: 74 Whitby Road, Wakefield, Wakefield, 7025 New Zealand

Registered address used from 21 Aug 2015 to 13 Jul 2022

Address #2: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand

Registered & physical address used from 21 Mar 2014 to 21 Aug 2015

Address #3: 3rd Floor, Clifford House, 38 Halifax Street, Nelson New Zealand

Physical address used from 25 Jun 2004 to 21 Mar 2014

Address #4: Bruce Anthony John Stuart, Solicitor, 1st Floor Vtr House, 24 Manakau Rd, Auckland

Registered address used from 04 Jul 1997 to 04 Jul 1997

Address #5: 3rd Floor, Clifford House, 38 Halifax Street, Nelson New Zealand

Registered address used from 04 Jul 1997 to 21 Mar 2014

Address #6: Bruce Anthony John Stuart, Solicitor, 247 Remura Road, Auckland

Registered address used from 26 Oct 1993 to 04 Jul 1997

Address #7: -

Physical address used from 21 Feb 1992 to 25 Jun 2004

Address #8: 204 Hardy Street, Nelson

Registered address used from 10 Sep 1991 to 26 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Gordon, Jonathan Mark Stepneyville
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gordon, Colin Norman Wakefield
Wakefield
7025
New Zealand
Individual Conlon, Dale Edwin Wakefield
Nelson
Individual Gordon, Colin Norman Wakefield
Nelson
Directors

Jonathan Mark Gordon - Director

Appointment date: 01 Aug 2016

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 01 Aug 2016


Colin Norman Gordon - Director (Inactive)

Appointment date: 09 Aug 1991

Termination date: 08 Sep 2020

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 06 Jun 2012


Dale Edwin Conlon - Director (Inactive)

Appointment date: 09 Aug 1991

Termination date: 01 Feb 2010

Address: R D 1 Richmond, Nelson,

Address used since 09 Aug 1991


Colin Lindsay Wilson - Director (Inactive)

Appointment date: 09 Aug 1991

Termination date: 28 Jan 1993

Address: Clevedon,

Address used since 09 Aug 1991


Bruce Anthony John Stuart - Director (Inactive)

Appointment date: 09 Aug 1991

Termination date: 28 Jan 1992

Address: Remuera, Auckland,

Address used since 09 Aug 1991

Nearby companies