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 |
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 |
Type | Used since | |
---|---|---|
147 Great North Road, Grey Lynn, Auckland, 1021 | Office & delivery | 02 Dec 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Trussell, Denys Individual |
Eden Terrace Auckland 1021 |
03 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeffs, Lindsay Individual |
Surfdale Waiheke Island 1081 |
03 Dec 2018 - current |
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 |
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 |