Feltham Industries Limited was registered on 14 Nov 1988 and issued a business number of 9429039386939. The registered LTD company has been managed by 5 directors: John Gregory Wallis - an active director whose contract started on 13 Jul 2010,
Josephine Gagan - an inactive director whose contract started on 07 Aug 2008 and was terminated on 12 Jul 2012,
John Gregory Wallis - an inactive director whose contract started on 01 Jul 1997 and was terminated on 07 Aug 2008,
Alison Gay Roberts - an inactive director whose contract started on 14 Nov 1988 and was terminated on 01 Jul 1997,
Anthony Lester Roberts - an inactive director whose contract started on 14 Nov 1988 and was terminated on 01 Jul 1997.
As stated in BizDb's information (last updated on 24 Apr 2024), this company uses 1 address: 66A Bay Road, Glendowie, Auckland, 1071 (type: registered, physical).
Up to 23 Mar 2022, Feltham Industries Limited had been using 43 Temple St, Meadowbank, Auckland as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Wallis, John Gregory (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: 43 Temple St, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 28 Aug 2019 to 23 Mar 2022
Address: 18 Lochiel Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 16 Jul 2009 to 28 Aug 2019
Address: 7 Kimberley Road., Epsom, Auckland, New Zealand
Registered address used from 15 Aug 2008 to 16 Jul 2009
Address: 7 Kimberley Road, Epsom, Auckland
Physical address used from 15 Aug 2008 to 16 Jul 2009
Address: 18 Lochiel Rd, Remuera, Auckland
Physical & registered address used from 20 Dec 2005 to 15 Aug 2008
Address: 359-371 Onehunga Mall, Onehunga, Auckland
Physical address used from 01 Jul 1998 to 20 Dec 2005
Address: 10 Darwin Lane, Remuera, Auckland 5
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address: 10 Darwin Lane, Remuera, Auckland 5
Registered address used from 15 Jul 1997 to 20 Dec 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Wallis, John Gregory |
Remuera Auckland 1050 New Zealand |
13 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, John Gregory |
Remuera Auckland |
14 Nov 1988 - 27 Jun 2010 |
Individual | Gagan, Josephine |
Remuera Auckland New Zealand |
08 Aug 2008 - 13 Jul 2010 |
John Gregory Wallis - Director
Appointment date: 13 Jul 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 09 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jul 2010
Josephine Gagan - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 12 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2009
John Gregory Wallis - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 07 Aug 2008
Address: Remuera, Auckland,
Address used since 01 Jul 1997
Alison Gay Roberts - Director (Inactive)
Appointment date: 14 Nov 1988
Termination date: 01 Jul 1997
Address: St Heliers, Auckland,
Address used since 14 Nov 1988
Anthony Lester Roberts - Director (Inactive)
Appointment date: 14 Nov 1988
Termination date: 01 Jul 1997
Address: St Heliers, Auckland,
Address used since 14 Nov 1988
Lochiel Trustee Limited
14 Lochiel Road
Grafton Ny Services Limited
24 Lochiel Road
Lochiel Enterprises Limited
12 Lochiel Road
Lmw Trustees Limited
17 Wairua Road
Premier Distributors Of New Zealand Limited
17 Lochiel Road
Hume Industries Limited
28 Lochiel Road