Friends Of The Earth New Zealand Limited was launched on 22 Jan 1975 and issued an NZ business number of 9429040493701. This registered LTD company has been run by 17 directors: Robert Ernest Tait - an active director whose contract started on 12 Apr 1999,
Lindsay Hillesden Jeffs - an active director whose contract started on 15 Dec 2002,
Denys John Trussell - an active director whose contract started on 15 Dec 2022,
Paul William Tucker - an inactive director whose contract started on 18 Dec 1992 and was terminated on 23 May 2023,
Michael James Ennis - an inactive director whose contract started on 18 Dec 1992 and was terminated on 15 Dec 2022.
According to BizDb's database (updated on 16 Mar 2024), the company uses 1 address: P O Box 5599, Wellesley Street, Auckland, 1141 (category: postal, office).
Up until 06 Dec 2006, Friends Of The Earth New Zealand Limited had been using The Peoples Centre, First Floor, 33 Wyndham Street, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Trussell, Denys (an individual) located at Eden Terrace, Auckland postcode 1021.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Jeffs, Lindsay - located at Surfdale, Waiheke Island.
Other active addresses
Address #4: 147 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Office & delivery address used from 02 Dec 2019
Principal place of activity
147 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: The Peoples Centre, First Floor, 33 Wyndham Street, Auckland
Physical & registered address used from 07 Dec 2005 to 06 Dec 2006
Address #2: 64a Symonds Street, Auckland
Physical address used from 12 Apr 2001 to 12 Apr 2001
Address #3: 64a Symonds Street, Auckland
Registered address used from 12 Apr 2001 to 07 Dec 2005
Address #4: Australis House, 36 Customs Street, Auckland
Physical address used from 12 Apr 2001 to 07 Dec 2005
Address #5: P O Box 5599, Wellesley Street, Auckland 1
Physical address used from 19 Jan 2000 to 12 Apr 2001
Address #6: P O Box 5599, Wellesley Street, Auckland 1
Registered address used from 26 Jan 1999 to 12 Apr 2001
Address #7: Nagel House, Courthouse Lane, Auckland 1
Registered address used from 06 Dec 1993 to 26 Jan 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Trussell, Denys |
Eden Terrace Auckland 1021 New Zealand |
03 Dec 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jeffs, Lindsay |
Surfdale Waiheke Island 1081 New Zealand |
03 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffs, Lindsay |
Christchurch 8 |
22 Jan 1975 - 03 Dec 2018 |
Individual | Trussell, Denys |
Eden Terrace Auckland |
22 Jan 1975 - 03 Dec 2018 |
Individual | Dane, Peter |
Rd 1 Russell 0255 |
22 Jan 1975 - 03 Dec 2018 |
Robert Ernest Tait - Director
Appointment date: 12 Apr 1999
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 27 Nov 2015
Lindsay Hillesden Jeffs - Director
Appointment date: 15 Dec 2002
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 15 Dec 2002
Denys John Trussell - Director
Appointment date: 15 Dec 2022
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 15 Dec 2022
Paul William Tucker - Director (Inactive)
Appointment date: 18 Dec 1992
Termination date: 23 May 2023
Address: Kaeo, Far North, 0448 New Zealand
Address used since 27 Nov 2015
Michael James Ennis - Director (Inactive)
Appointment date: 18 Dec 1992
Termination date: 15 Dec 2022
Address: Northland, Wellington, 6012 New Zealand
Address used since 29 Nov 2010
Kym Burke - Director (Inactive)
Appointment date: 10 Nov 1998
Termination date: 12 Apr 1999
Address: Grey Lynn, Auckland,
Address used since 10 Nov 1998
John Gerard Henderson - Director (Inactive)
Appointment date: 15 Nov 1995
Termination date: 01 Nov 1998
Address: Grey Lynn, Aucland,
Address used since 15 Nov 1995
Bera Angharad Elizabeth Macclement - Director (Inactive)
Appointment date: 21 May 1992
Termination date: 24 Apr 1998
Address: Greenhithe,
Address used since 21 May 1992
Kym Burke - Director (Inactive)
Appointment date: 04 Jun 1997
Termination date: 18 Nov 1997
Address: Epsom, Auckland,
Address used since 04 Jun 1997
Barbara Hammonds - Director (Inactive)
Appointment date: 18 Dec 1992
Termination date: 04 Jun 1997
Address: Grey Lynn, Auckland,
Address used since 18 Dec 1992
Wendy Rita John - Director (Inactive)
Appointment date: 21 May 1992
Termination date: 01 Aug 1994
Address: Mount Eden, Auckland,
Address used since 21 May 1992
Susan Alice Newborn - Director (Inactive)
Appointment date: 21 May 1992
Termination date: 01 Aug 1994
Address: Grey Lynn,
Address used since 21 May 1992
Clive Edward Monds - Director (Inactive)
Appointment date: 21 May 1992
Termination date: 30 Apr 1994
Address: Parnell, Auckland,
Address used since 21 May 1992
Sandra Margaret Legge - Director (Inactive)
Appointment date: 18 Dec 1992
Termination date: 21 May 1993
Address: Dunedin,
Address used since 18 Dec 1992
Barry Weeber - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 18 Dec 1992
Address: Wellington 2,
Address used since 14 May 1992
Margaret Crozier - Director (Inactive)
Appointment date: 21 May 1992
Termination date: 18 Dec 1992
Address: Grey Lynn,
Address used since 21 May 1992
David Warren Haskell - Director (Inactive)
Appointment date: 21 May 1992
Termination date: 19 Nov 1992
Address: Graham Valley, Rd1 Motueka,
Address used since 21 May 1992
Pacific Islands Dance Fono
147 Great North Road
Touring Arts Charitable Trust Of New Zealand
L2 147 Great North Road
Amalgamated Workers Union Welfare Trust
Trades Hall
Legal Information Service Incorporated
Room 11, 1st Floor
Northern Amalgamated Workers Union Incorporated
Trades Hall Building
The Advocacy Promotion And Support Trust Inc
Trade Halls Centre