General information

Fox Masking Products (2006) Limited

Type: NZ Limited Company (Ltd)
9429037043803
New Zealand Business Number
1108665
Company Number
Registered
Company Status

Fox Masking Products (2006) Limited (New Zealand Business Number 9429037043803) was started on 20 Dec 2000. 2 addresses are in use by the company: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, physical). 34 Cavendish Drive, Manukau, Auckland had been their physical address, up to 26 Aug 2021. Fox Masking Products (2006) Limited used other aliases, namely: Fox Masking Products Limited from 06 Nov 2006 to 04 May 2022, Fox Pulp and Paper Converters Limited (20 Dec 2000 to 06 Nov 2006). 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Botting, Michael Leslie (an individual) located at Matamata, Waikato postcode 3400. In the second group, a total of 2 shareholders hold 98% of all shares (exactly 98 shares); it includes
Botting, Michael Leslie (an individual) - located at Matamata, Waikato,
Bhanabhai, Manu (an individual) - located at Orakei, Auckland. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Botting, Donna Chere, located at Matamata, Waikato (an individual). Businesscheck's database was updated on 23 Mar 2024.

Current address Type Used since
Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 Registered & physical & service 26 Aug 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Michael Leslie Botting
Matamata, Waikato, 3400
Address used since 18 Aug 2021
Pukekohe, Pukekohe, 2677
Address used since 26 Nov 2015
Director 20 Dec 2000 - current
Mark Trevor Riley
Pakuranga,
Address used since 20 Dec 2000
Director 20 Dec 2000 - 01 Mar 2007
Addresses
Previous address Type Period
34 Cavendish Drive, Manukau, Auckland, 2104 Physical & registered 02 Dec 2013 - 26 Aug 2021
94 John Street, Pukekohe Physical 18 Dec 2007 - 02 Dec 2013
53 Cavendish Drive, Manukau City Physical 14 Jun 2007 - 18 Dec 2007
94 John Street, Pukekohe Physical 26 Feb 2007 - 14 Jun 2007
53 Cavendish Drive, Manukau City Physical 16 Oct 2006 - 26 Feb 2007
53 Cavendish Drive, Manukau City Registered 16 Oct 2006 - 02 Dec 2013
11 Druces Road, Wiri, South Auckland Registered & physical 16 May 2002 - 16 Oct 2006
K P M G, K P M G Centre, 9 Princes Street, Auckland Registered 02 Jun 2001 - 16 May 2002
K P M G, K P M G Centre, 9 Princes Street, Auckland Physical 02 Jun 2001 - 02 Jun 2001
Level11, K P M G Centre, 9 Princes Street, Auckland Physical 02 Jun 2001 - 16 May 2002
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Botting, Michael Leslie
Individual
Matamata
Waikato
3400
20 Dec 2000 - current
Shares Allocation #2 Number of Shares: 98
Shareholder Name Address Period
Botting, Michael Leslie
Individual
Matamata
Waikato
3400
20 Dec 2000 - current
Bhanabhai, Manu
Individual
Orakei
Auckland
1071
20 Dec 2000 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Botting, Donna Chere
Individual
Matamata
Waikato
3400
20 Dec 2000 - current

Historic shareholders

Shareholder Name Address Period
Riley, Kathryn Louise
Individual
Pakuranga
20 Dec 2000 - 07 Jun 2007
Riley, Mark Trevor
Individual
Pakuranga
20 Dec 2000 - 07 Jun 2007
Location
Companies nearby
Help Office 2011 No.3 Limited
34 Cavendish Drive
Magic Four Limited
34 Cavendish Drive
Nocmap Limited
34 Cavendish Drive
Eastern Expressions Limited
34 Cavendish Drive
Miro Investments Limited
34 Cavendish Drive
Palace Real Estate Limited
34 Cavendish Drive