Foley Hospitality Limited was started on 25 Jul 2006 and issued an NZ business identifier of 9429033995434. This registered LTD company has been run by 6 directors: Antony Mark Turnbull - an active director whose contract started on 29 Oct 2013,
William F. - an active director whose contract started on 29 Oct 2013,
Richard Christopher Guy Sigley - an inactive director whose contract started on 25 Jul 2006 and was terminated on 21 Jul 2022,
Brian David Fitzgerald - an inactive director whose contract started on 25 Jul 2006 and was terminated on 21 Jul 2022,
Philip James Clark - an inactive director whose contract started on 01 Jul 2013 and was terminated on 08 Sep 2015.
According to our data (updated on 15 Apr 2024), this company uses 1 address: Level 1, Shed 19A, Princes Wharf, 137-147 Quay Street, Auckland, 1010 (types include: registered, physical).
Up to 29 Jul 2022, Foley Hospitality Limited had been using Level 1, 34 Molesworth Street, Wellington as their physical address.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Foley Holdings New Zealand Limited (an entity) located at Rd6, Blenheim postcode 7276. Foley Hospitality Limited has been classified as "Restaurant operation" (ANZSIC H451130).
Previous addresses
Address: Level 1, 34 Molesworth Street, Wellington, 6011 New Zealand
Physical & registered address used from 21 Dec 2010 to 29 Jul 2022
Address: 234 Wakefield Street, Wellington New Zealand
Registered & physical address used from 25 Jul 2006 to 21 Dec 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Foley Holdings New Zealand Limited Shareholder NZBN: 9429031948111 |
Rd6 Blenheim 7276 New Zealand |
26 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, Stephanie Claire |
Oriental Bay Wellington New Zealand |
25 Jul 2006 - 21 Jul 2022 |
Individual | Burcher, Timothy John |
Remuera Auckland New Zealand |
25 Jul 2006 - 21 Jul 2022 |
Individual | Sigley, Richard Christopher Guy |
Auckland New Zealand |
25 Jul 2006 - 21 Jul 2022 |
Individual | Curtis, Michael Gerard |
Karori Wellington New Zealand |
25 Jul 2006 - 21 Jul 2022 |
Individual | Jackson, Graham Edward |
Remuera Auckland New Zealand |
25 Jul 2006 - 21 Jul 2022 |
Individual | Carruthers, Colin Robert |
Point Howard Eastbourne, Wellington 5013 New Zealand |
15 Jan 2007 - 21 Jul 2022 |
Other | Simon Gault Family Trust | 12 Mar 2010 - 08 Aug 2016 | |
Other | Philip Clark Family Trust | 04 Sep 2013 - 21 Sep 2015 | |
Other | Null - Philip Clark Family Trust | 04 Sep 2013 - 21 Sep 2015 | |
Other | Null - Simon Gault Family Trust | 12 Mar 2010 - 08 Aug 2016 |
Antony Mark Turnbull - Director
Appointment date: 29 Oct 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Oct 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Oct 2013
William F. - Director
Appointment date: 29 Oct 2013
Address: Las Vegas, 89135 United States
Address used since 26 Oct 2016
Richard Christopher Guy Sigley - Director (Inactive)
Appointment date: 25 Jul 2006
Termination date: 21 Jul 2022
Address: Auckland, 1001, 1010 New Zealand
Address used since 10 Dec 2015
Brian David Fitzgerald - Director (Inactive)
Appointment date: 25 Jul 2006
Termination date: 21 Jul 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2009
Philip James Clark - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 08 Sep 2015
Address: Level 4, 152 Fanshaw Street, Auckland, 1010 New Zealand
Address used since 01 Jul 2013
Simon John Gault - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 31 May 2015
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 Jul 2013
Bistro Lago Limited
L1 34 Molesworth Street
Taupo Hotel Apartments And Convention Centre Limited
Level 1
Hotel Ventures Management Limited
Level 1
Taupo Hotel Management Limited
Level 1
Land Holdings Taupo Limited
Level 1
Hotel Ventures Limited
Level 1
Artisan Restaurant & Bar Limited
12 Bolton Street
Bisaty Limited
55 Mulgrave Street
Giusto Eatery & Bar Limited
Level 2, 34 Molesworth Street
Moscato Limited
Apartment 44
Ulvi Limited
Flat 613 Aitken Street Apartments, 5 Aitken Street
Whitebait 2014 Limited
Level 7, 44 Victoria Street