Shortcuts

Foundry Trade Group Limited

Type: NZ Limited Company (Ltd)
9429040292205
NZBN
150312
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Registered & physical & service address used since 08 Jun 2018

Foundry Trade Group Limited, a registered company, was launched on 29 Nov 1979. 9429040292205 is the NZBN it was issued. This company has been run by 20 directors: Robert David Adams - an active director whose contract started on 23 Dec 2015,
Alan Hollamby - an inactive director whose contract started on 10 Jul 2007 and was terminated on 01 Jun 2022,
Darren Sparg - an inactive director whose contract started on 12 Mar 2012 and was terminated on 23 Oct 2020,
John Aitken - an inactive director whose contract started on 08 Mar 2003 and was terminated on 23 Dec 2015,
Dean Taig - an inactive director whose contract started on 10 Jul 2007 and was terminated on 07 Dec 2015.
Last updated on 26 May 2024, BizDb's data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: registered, physical).
Foundry Trade Group Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address up to 08 Jun 2018.
A total of 3 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (33.33%). Lastly there is the next share allocation (1 share 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Aug 2010 to 08 Jun 2018

Address: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand

Physical & registered address used from 01 Mar 2005 to 26 Aug 2010

Address: -

Physical address used from 30 Mar 1998 to 30 Mar 1998

Address: Deloitte Touche Tohmatsu, Level 8 Otago House, 481 Moray Place, Dunedin

Physical address used from 30 Mar 1998 to 01 Mar 2005

Address: C/- Deloitte Touche Tohmatsu, 481 Moray Place, Dunedin

Registered address used from 01 Jul 1997 to 01 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (Overseas ASIC Company) Bradken Resources Pty Limited
Shareholder NZBN: 9429036671472
South Dunedin
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Gillies Metaltech Limited
Shareholder NZBN: 9429034016503
88 Shortland St
Auckland
Null
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Giltech Precision Castings (2004) Limited
Shareholder NZBN: 9429035967248
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kiwirail Limited
Shareholder NZBN: 9429039168818
Company Number: 487638
Entity Esco Dunedin Pty Ltd
Shareholder NZBN: 9429033293752
Company Number: 1958362
Dunedin
, Nz
Entity Wilkinson Callon Limited
Shareholder NZBN: 9429040324302
Company Number: 143067
Entity Farra Engineering Limited
Shareholder NZBN: 9429040321844
Company Number: 144248
Entity Gillies Foundry & Engineering Co Limited
Shareholder NZBN: 9429040322759
Company Number: 143354
Entity Giltech Precision Castings Limited
Shareholder NZBN: 9429039625731
Company Number: 338976
Entity Kiwirail Limited
Shareholder NZBN: 9429039168818
Company Number: 487638
Entity Giltech Precision Castings Limited
Shareholder NZBN: 9429039625731
Company Number: 338976
Entity Farra Engineering Limited
Shareholder NZBN: 9429040321844
Company Number: 144248
Entity Esco Dunedin Pty Ltd
Shareholder NZBN: 9429033293752
Company Number: 1958362
Dunedin
, Nz
Entity Wilkinson Callon Limited
Shareholder NZBN: 9429040324302
Company Number: 143067
Entity Gillies Foundry & Engineering Co Limited
Shareholder NZBN: 9429040322759
Company Number: 143354
Directors

Robert David Adams - Director

Appointment date: 23 Dec 2015

Address: Waitati, 9085 New Zealand

Address used since 23 Dec 2015


Alan Hollamby - Director (Inactive)

Appointment date: 10 Jul 2007

Termination date: 01 Jun 2022

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 29 Sep 2015


Darren Sparg - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 23 Oct 2020

Address: Calton Hill, Dunedin, 9012 New Zealand

Address used since 12 Mar 2012


John Aitken - Director (Inactive)

Appointment date: 08 Mar 2003

Termination date: 23 Dec 2015

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 20 Aug 2015


Dean Taig - Director (Inactive)

Appointment date: 10 Jul 2007

Termination date: 07 Dec 2015

Address: 25 Thomas Burns Street, Dunedin, 9016 New Zealand

Address used since 24 May 2013


Romuald Piotr Lemow - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 27 May 2013

Address: Dunedin, 9010 New Zealand

Address used since 19 Mar 2002


Roger Scott Denston - Director (Inactive)

Appointment date: 10 Apr 2006

Termination date: 12 Mar 2012

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 10 Apr 2006


John Alexander Whitaker - Director (Inactive)

Appointment date: 20 Mar 2007

Termination date: 31 Jul 2007

Address: Mosgiel,

Address used since 20 Mar 2007


Andrew Bernard Gillies - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 10 Jul 2007

Address: Oamaru,

Address used since 03 Aug 1990


Robert John Walton - Director (Inactive)

Appointment date: 07 Apr 2006

Termination date: 23 Mar 2007

Address: Outram, Dunedin,

Address used since 07 Apr 2006


Graham Burgess - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 29 Mar 2003

Address: Dunedin,

Address used since 14 May 2002


Fraser Batts - Director (Inactive)

Appointment date: 08 Mar 2003

Termination date: 29 Mar 2003

Address: Dunedin,

Address used since 08 Mar 2003


Roy Hugh Honeycombe - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 08 Mar 2003

Address: Dunedin,

Address used since 19 Mar 2002


James Eoin Turnbull Orr - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 14 May 2002

Address: Dunedin,

Address used since 03 Aug 1990


David Cossgrove Stott - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 08 May 2002

Address: Dunedin,

Address used since 03 Aug 1990


Gill Laing - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 19 Mar 2002

Address: Dunedin,

Address used since 12 Dec 1994


Keith Clifford - Director (Inactive)

Appointment date: 29 Nov 1995

Termination date: 27 Aug 1998

Address: Sheil Hill, Dunedin,

Address used since 29 Nov 1995


Stuart George Gray - Director (Inactive)

Appointment date: 03 Jul 1992

Termination date: 13 Dec 1995

Address: No 2 R D, Mosgiel,

Address used since 03 Jul 1992


John Rennie Duncan - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 13 Dec 1994

Address: Dunedin,

Address used since 03 Aug 1990


Christopher Paul Wynyard Girling - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 03 Jul 1992

Address: Anderson Bay, Dunedin,

Address used since 03 Aug 1990

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House

M - Developments Limited
Level 13, Otago House