General information

Friends Of The Earth New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040493701
New Zealand Business Number
93451
Company Number
Registered
Company Status

Friends Of The Earth New Zealand Limited (issued an NZ business identifier of 9429040493701) was started on 22 Jan 1975. 7 addresess are currently in use by the company: P O Box 5599, Wellesley Street, Auckland, 1141 (type: postal, office). The Peoples Centre, First Floor, 33 Wyndham Street, Auckland had been their physical address, up to 06 Dec 2006. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Trussell, Denys (an individual) located at Eden Terrace, Auckland postcode 1021. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Jeffs, Lindsay (an individual) - located at Surfdale, Waiheke Island. Businesscheck's data was last updated on 25 Apr 2024.

Current address Type Used since
Auckland Trades Hall, 147 Great North Road,, Grey Lynn, Auckland Other (Address for Records) & records (Address for Records) 29 Nov 2006
147 Great North Road, Grey Lynn, Auckland, 1021 Registered & physical & service 06 Dec 2006
P O Box 5599, Wellesley Street, Auckland, 1141 Postal 02 Dec 2019
147 Great North Road, Grey Lynn, Auckland, 1021 Office & delivery 02 Dec 2019
Contact info
64 9 3609149
Phone (Phone)
foenz@kcbbs.gen.nz
Email (nzbn-reserved-invoice-email-address-purpose)
foenz@kcbbs.gen.nz
Email
No website
Website
Directors
Name and Address Role Period
Robert Ernest Tait
Freemans Bay, Auckland, 1011
Address used since 27 Nov 2015
Director 12 Apr 1999 - current
Lindsay Hillesden Jeffs
Surfdale, Waiheke Island, 1081
Address used since 15 Dec 2002
Director 15 Dec 2002 - current
Denys John Trussell
Eden Terrace, Auckland, 1021
Address used since 15 Dec 2022
Director 15 Dec 2022 - current
Paul William Tucker
Kaeo, Far North, 0448
Address used since 27 Nov 2015
Director 18 Dec 1992 - 23 May 2023
Michael James Ennis
Northland, Wellington, 6012
Address used since 29 Nov 2010
Director 18 Dec 1992 - 15 Dec 2022
Kym Burke
Grey Lynn, Auckland,
Address used since 10 Nov 1998
Director 10 Nov 1998 - 12 Apr 1999
John Gerard Henderson
Grey Lynn, Aucland,
Address used since 15 Nov 1995
Director 15 Nov 1995 - 01 Nov 1998
Bera Angharad Elizabeth Macclement
Greenhithe,
Address used since 21 May 1992
Director 21 May 1992 - 24 Apr 1998
Kym Burke
Epsom, Auckland,
Address used since 04 Jun 1997
Director 04 Jun 1997 - 18 Nov 1997
Barbara Hammonds
Grey Lynn, Auckland,
Address used since 18 Dec 1992
Director 18 Dec 1992 - 04 Jun 1997
Wendy Rita John
Mount Eden, Auckland,
Address used since 21 May 1992
Director 21 May 1992 - 01 Aug 1994
Susan Alice Newborn
Grey Lynn,
Address used since 21 May 1992
Director 21 May 1992 - 01 Aug 1994
Clive Edward Monds
Parnell, Auckland,
Address used since 21 May 1992
Director 21 May 1992 - 30 Apr 1994
Sandra Margaret Legge
Dunedin,
Address used since 18 Dec 1992
Director 18 Dec 1992 - 21 May 1993
Barry Weeber
Wellington 2,
Address used since 14 May 1992
Director 14 May 1992 - 18 Dec 1992
Margaret Crozier
Grey Lynn,
Address used since 21 May 1992
Director 21 May 1992 - 18 Dec 1992
David Warren Haskell
Graham Valley, Rd1 Motueka,
Address used since 21 May 1992
Director 21 May 1992 - 19 Nov 1992
Addresses
Other active addresses
Type Used since
147 Great North Road, Grey Lynn, Auckland, 1021 Office & delivery 02 Dec 2019
Principal place of activity
147 Great North Road , Grey Lynn , Auckland , 1021
Previous address Type Period
The Peoples Centre, First Floor, 33 Wyndham Street, Auckland Physical & registered 07 Dec 2005 - 06 Dec 2006
64a Symonds Street, Auckland Physical 12 Apr 2001 - 12 Apr 2001
64a Symonds Street, Auckland Registered 12 Apr 2001 - 07 Dec 2005
Australis House, 36 Customs Street, Auckland Physical 12 Apr 2001 - 07 Dec 2005
P O Box 5599, Wellesley Street, Auckland 1 Physical 19 Jan 2000 - 12 Apr 2001
P O Box 5599, Wellesley Street, Auckland 1 Registered 26 Jan 1999 - 12 Apr 2001
Nagel House, Courthouse Lane, Auckland 1 Registered 06 Dec 1993 - 26 Jan 1999
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
22 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Trussell, Denys
Individual
Eden Terrace
Auckland
1021
03 Dec 2018 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Jeffs, Lindsay
Individual
Surfdale
Waiheke Island
1081
03 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Jeffs, Lindsay
Individual
Christchurch 8
22 Jan 1975 - 03 Dec 2018
Trussell, Denys
Individual
Eden Terrace
Auckland
22 Jan 1975 - 03 Dec 2018
Dane, Peter
Individual
Rd 1
Russell 0255
22 Jan 1975 - 03 Dec 2018
Location