General information

A Foster & Co Limited

Type: NZ Limited Company (Ltd)
9429040749570
New Zealand Business Number
42645
Company Number
Registered
Company Status

A Foster & Co Limited (issued an NZ business identifier of 9429040749570) was registered on 24 Sep 1930. 2 addresses are in use by the company: 27 Glen Road, Stanley Point, Auckland, 0624 (type: registered, service). 29 Mount St John Avenue, Epsom, Auckland had been their registered address, up until 24 Oct 2024. 850000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 63750 shares (7.5 per cent of shares), namely:
Mcnair, Nicholas Lachlan (an individual) located at Devonport, Auckland postcode 0624. When considering the second group, a total of 1 shareholder holds 7.5 per cent of all shares (exactly 63750 shares); it includes
Mcnair, Tessa Ellen (an individual) - located at Devonport, Auckland. The next group of shareholders, share allocation (467500 shares, 55%) belongs to 3 entities, namely:
Mcnair, Callum Leslie, located at Devonport, Auckland (an individual),
Street, Helen Louise, located at Stanley Point, Auckland (an individual),
Stockley, Melanie Jane, located at Rd 2, Kerikeri (an individual). Our data was updated on 10 May 2025.

Current address Type Used since
29 Mount St John Avenue, Epsom, Auckland, 1051 Physical 21 Nov 2018
27 Glen Road, Stanley Point, Auckland, 0624 Registered & service 24 Oct 2024
Directors
Name and Address Role Period
Melanie Jane Stockley
Rd 2, Kerikeri, 0295
Address used since 10 Jan 2024
Director 10 Jan 2024 - current
Callum Leslie Mcnair
Devonport, Auckland, 0624
Address used since 10 Jan 2024
Director 10 Jan 2024 - current
Helen Louise Street
Stanley Point, Auckland, 0624
Address used since 10 Jan 2024
Director 10 Jan 2024 - current
John Robert Street
Epsom, Auckland, 1051
Address used since 25 May 2010
Director 02 Nov 1983 - 10 Jan 2024
Peter Lattimore Robertson
Rd 1, Katikati, 3177
Address used since 01 Jul 2013
Director 02 Nov 1983 - 31 Jul 2011
William John Mckeown Bridgman
Auckland,
Address used since 02 Nov 1983
Director 02 Nov 1983 - 30 Jun 2000
Addresses
Previous address Type Period
29 Mount St John Avenue, Epsom, Auckland, 1051 Registered & service 21 Nov 2018 - 24 Oct 2024
30/36 Fanshawe St, Auckland Central, Auckland, 1010 Physical & registered 28 May 2012 - 21 Nov 2018
34 Fanshawe Street, Auckland Physical 10 Jun 1997 - 28 May 2012
34 Fanshawe St, Auckland Registered 27 May 1996 - 28 May 2012
Financial Data
Financial info
850000
Total number of Shares
May
Annual return filing month
14 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 63750
Shareholder Name Address Period
Mcnair, Nicholas Lachlan
Individual
Devonport
Auckland
0624
21 Oct 2024 - current
Shares Allocation #2 Number of Shares: 63750
Shareholder Name Address Period
Mcnair, Tessa Ellen
Individual
Devonport
Auckland
0624
21 Oct 2024 - current
Shares Allocation #3 Number of Shares: 467500
Shareholder Name Address Period
Mcnair, Callum Leslie
Individual
Devonport
Auckland
0624
09 Mar 2021 - current
Street, Helen Louise
Individual
Stanley Point
Auckland
0624
24 Sep 1930 - current
Stockley, Melanie Jane
Individual
Rd 2
Kerikeri
0295
24 Sep 1930 - current
Shares Allocation #4 Number of Shares: 127500
Shareholder Name Address Period
Street, Helen Louise
Individual
Stanley Point
Auckland
0624
24 Sep 1930 - current
Shares Allocation #5 Number of Shares: 127500
Shareholder Name Address Period
Stockley, Melanie Jane
Individual
Rd 2
Kerikeri
0295
24 Sep 1930 - current

Historic shareholders

Shareholder Name Address Period
Street, John Robert
Individual
Epsom
Auckland
1051
24 Sep 1930 - 15 May 2024
Lyon, David Anthony
Individual
Remuera
Auckland
24 Sep 1930 - 21 Mar 2024
Street, Lorraine Josephine
Individual
Epsom
Auckland
1051
15 May 2024 - 31 Oct 2024
Street, John Robert
Individual
Epsom
Auckland
1051
24 Sep 1930 - 15 May 2024
Street, John Robert
Individual
Auckland 3
24 Sep 1930 - 15 May 2024
Robertson, Murray Edward
Individual
Remuera
Auckland
1050
04 Jun 2015 - 01 Mar 2022
Henry, Claire Elizabeth
Individual
Welcome Bay
Tauranga
3112
04 Jun 2015 - 01 Mar 2022
Robertson, Peter Lattimore
Individual
Rd 1
Katikati
3177
24 Sep 1930 - 01 Mar 2022
Robertson, Peter Lattimore
Individual
Rd 1
Katikati
3177
25 May 2004 - 04 Jun 2015
Mcnair, Phillippa Catherine
Individual
Devonport
Auckland
24 Sep 1930 - 09 Mar 2021
David Anthony Lyon
Individual
Remuera
Auckland
24 Sep 1930 - 04 Jun 2015
Lyon, David Anthony
Individual
Remuera
Auckland
24 Sep 1930 - 21 Mar 2024
Location
Companies nearby
The Classic Yacht Charitable Trust
C/o A Foster & Co Ltd
Groupm New Zealand Limited
Level 11-12
Global Retail Solutions Limited
Unit 4a, 20 Wolfe Street
Stewart And Lily Limited
Unit 1c, 20 Wolfe Street
Ten Pebble Corporate Trust Limited
Unit 4a, 20 Wolfe Street
Egf Group Limited
4 Hobson Street