Fxal Limited was registered on 01 Oct 2010 and issued an NZ business identifier of 9429031362092. The registered LTD company has been run by 5 directors: John Lambert Mary Weijermars - an active director whose contract started on 01 Oct 2010,
Henry John Van Dyk - an active director whose contract started on 01 Oct 2010,
Julie Anne White - an active director whose contract started on 01 Oct 2010,
Sharon June Marryatt - an active director whose contract started on 01 Oct 2010,
Rex Charles Goodwin - an active director whose contract started on 31 Aug 2018.
As stated in the BizDb data (last updated on 22 Mar 2024), this company registered 3 addresses: 13A Ngaio Street, Orakei, Auckland, 1071 (physical address),
13A Ngaio Street, Orakei, Auckland, 1071 (registered address),
13A Ngaio Street, Orakei, Auckland, 1071 (service address),
13A Ngaio Street, Orakei, Auckland, 1701 (other address) among others.
Up to 30 May 2019, Fxal Limited had been using Level 2, 24 Augustus Terrace, Parnell, Auckland as their physical address.
A total of 1200 shares are allocated to 7 groups (11 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Barry, Donald Stuart (an individual) located at Whitianga postcode 3591.
The 2nd group consists of 1 shareholder, holds 16.67 per cent shares (exactly 200 shares) and includes
Heatherfield Investments Limited - located at Putaruru.
The 3rd share allotment (200 shares, 16.67%) belongs to 1 entity, namely:
Weijermars, John Lambert Mary, located at One Tree Hill, Auckland (a director). Fxal Limited is classified as "Non-financial asset investment" (business classification L664050).
Previous addresses
Address #1: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 01 Jun 2017 to 30 May 2019
Address #2: 60 Cameron Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 03 Oct 2016 to 01 Jun 2017
Address #3: 154 Carruth Road, Papatoetoe, Manukau, 2025 New Zealand
Physical & registered address used from 01 Oct 2010 to 03 Oct 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 25 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Barry, Donald Stuart |
Whitianga 3591 New Zealand |
01 Oct 2010 - |
Shares Allocation #2 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Heatherfield Investments Limited Shareholder NZBN: 9429034665183 |
Putaruru 3443 New Zealand |
01 Oct 2010 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Weijermars, John Lambert Mary |
One Tree Hill Auckland 1061 New Zealand |
01 Oct 2010 - |
Shares Allocation #4 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 |
Alexandra Alexandra 9320 New Zealand |
19 Oct 2010 - |
Individual | Rillstone, Paul |
Clyde Clyde 9330 New Zealand |
19 Oct 2010 - |
Individual | Rillstone, Judith Margaret |
Clyde Clyde 9330 New Zealand |
19 Oct 2010 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Goodwin, Rex Charles |
St Arnaud 7072 New Zealand |
01 Oct 2010 - |
Individual | Goodwin, Maree Evelyn |
St Arnaud 7072 New Zealand |
01 Oct 2010 - |
Shares Allocation #6 Number of Shares: 100 | |||
Director | Marryatt, Sharon June |
Orakei Auckland 1071 New Zealand |
01 Oct 2010 - |
Shares Allocation #7 Number of Shares: 200 | |||
Director | White, Julie Anne |
Feilding Feilding 4702 New Zealand |
01 Oct 2010 - |
Individual | White, Andrew Ross |
Feilding Feilding 4702 New Zealand |
01 Oct 2010 - |
John Lambert Mary Weijermars - Director
Appointment date: 01 Oct 2010
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 14 Jun 2016
Henry John Van Dyk - Director
Appointment date: 01 Oct 2010
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 25 May 2021
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 14 Jun 2016
Julie Anne White - Director
Appointment date: 01 Oct 2010
Address: Feilding, Feilding, 4702 New Zealand
Address used since 28 Aug 2018
Address: Feilding, Feilding, 4702 New Zealand
Address used since 01 Oct 2010
Sharon June Marryatt - Director
Appointment date: 01 Oct 2010
Address: Orakei, Auckland, 1071 New Zealand
Address used since 24 May 2017
Rex Charles Goodwin - Director
Appointment date: 31 Aug 2018
Address: St Arnaud, 7072 New Zealand
Address used since 25 May 2021
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 31 Aug 2018
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
James Murray Nominees Limited
16 Brighton Road
Keppoch Estate Limited
8 Taurarua Terrace
M2 Thoroughbreds Limited
Level 2, 2a Augustus Terrace
Mitcor International Limited
C/-ross Pauling & Partners
Square Mile Properties Limited
24 Ruskin Street
T Bone Limited
63 St Stephens Avenue