General information

Foxton Fizz (1918) Limited

Type: NZ Limited Company (Ltd)
9429034168394
New Zealand Business Number
1805320
Company Number
Registered
Company Status

Foxton Fizz (1918) Limited (New Zealand Business Number 9429034168394) was launched on 13 Apr 2006. 7 addresess are currently in use by the company: 157A Vivian Street, Te Aro, Wellington, 6011 (type: registered, service). Level 1, 2-12 Allen Street, Te Aro, Wellington had been their service address, until 04 May 2023. 530000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 260000 shares (49.06 per cent of shares), namely:
Watson, Matthew Wards (an individual) located at Northland, Wellington postcode 6012. When considering the second group, a total of 3 shareholders hold 50.94 per cent of all shares (270000 shares); it includes
Watson, Matthew Wards (an individual) - located at Northland, Wellington,
Watson, Catherine Olive Mary (an individual) - located at Northland, Wellington,
Wilson, Paul Douglas (an individual) - located at 11/175 Pitt Street, Sydney, Nsw. Our database was last updated on 15 Mar 2024.

Current address Type Used since
Level 16, 10 Brandon Street, Wellington, 6011 Other (Address For Share Register) 20 Feb 2015
Level 12, 20 Customhouse Quay, Wellington, 6011 Other (Address For Share Register) 19 Mar 2019
Darvill Mellors & Co, Level 1 2-12 Allen Street, Te Aro Wellington, 6011 Other (Address For Share Register) & shareregister (Address For Share Register) 18 Sep 2019
Darvill Mellors & Co, Level 1, 2-12 Allen Street, Wellington, 6011 Records 18 Sep 2019
Directors
Name and Address Role Period
Matthew Wards Watson
Northland, Wellington, 6012
Address used since 02 Apr 2015
Director 27 Jul 2010 - current
Matthew Watson
Northland, Wellington, 6012
Address used since 02 Apr 2015
Director 27 Jul 2010 - current
Michael Gerard Curtis
Karori, Wellington, 6012
Address used since 11 Aug 2008
Director 13 Apr 2006 - 21 Apr 2023
Jonathon Joseph Pereira
Mount Victoria, Wellington, 6011
Address used since 12 Apr 2010
Director 14 Jun 2006 - 21 Apr 2023
George Zlatkoff
Northland, Wellington, 6012
Address used since 21 Sep 2007
Director 21 Sep 2007 - 21 Apr 2023
Ross William Steele
Point Howard, Lower Hutt, 5013
Address used since 12 Apr 2010
Director 17 Nov 2009 - 21 Apr 2023
Matthew Wilson
Lyall Bay, Wellington, 6022
Address used since 12 Apr 2010
Director 17 Nov 2009 - 21 Apr 2023
Michael Robert Davenport
Northland, Wellington, 6012
Address used since 12 Apr 2010
Director 17 Nov 2009 - 21 Apr 2023
Jeremy Randerson
46 Hiropi Street, Newtown, Wellington, 6021
Address used since 12 Apr 2010
Director 01 Jun 2006 - 02 Aug 2010
Addresses
Other active addresses
Type Used since
Darvill Mellors & Co, Level 1, 2-12 Allen Street, Wellington, 6011 Records 18 Sep 2019
Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 Physical 26 Sep 2019
157a Vivian Street, Te Aro, Wellington, 6011 Registered & service 04 May 2023
Previous address Type Period
Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 Service & registered 26 Sep 2019 - 04 May 2023
Level 12, 20 Customhouse Quay, Wellington, 6011 Registered & physical 27 Mar 2019 - 26 Sep 2019
Level 1, 98 Customhouse Quay, Wellington, 6011 Registered & physical 19 May 2017 - 27 Mar 2019
Level 16, 10 Brandon Street, Wellington, 6011 Registered & physical 04 Mar 2015 - 19 May 2017
7th Floor, 234 Wakefield Street, Wellington Registered & physical 13 Apr 2006 - 04 Mar 2015
Financial Data
Financial info
530000
Total number of Shares
March
Annual return filing month
19 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 260000
Shareholder Name Address Period
Watson, Matthew Wards
Individual
Northland
Wellington
6012
21 Apr 2023 - current
Shares Allocation #2 Number of Shares: 270000
Shareholder Name Address Period
Watson, Matthew Wards
Individual
Northland
Wellington
6012
21 Apr 2023 - current
Watson, Catherine Olive Mary
Individual
Northland
Wellington
6012
21 Apr 2023 - current
Wilson, Paul Douglas
Individual
11/175 Pitt Street
Sydney, Nsw
2000
08 Apr 2011 - current

Historic shareholders

Shareholder Name Address Period
Watson, Matthew
Director
Northland
Wellington
6012
08 Apr 2011 - 21 Apr 2023
Surynt, Theodora Leah
Individual
Manurewa
Auckland
25 Jul 2008 - 21 Apr 2023
Perry, Stuart Alexander Mccrae
Individual
Kelburn
Wellington
25 Jul 2008 - 21 Apr 2023
Grenfell, Richard Mark
Individual
Days Bay
Lower Hutt
5013
13 Apr 2023 - 21 Apr 2023
Curtis, Patricia Rose
Individual
Karori
Wellington
25 Jul 2008 - 21 Apr 2023
Watson, Matthew
Director
Northland
Wellington
6012
08 Apr 2011 - 21 Apr 2023
Zippy Limited
Shareholder NZBN: 9429038135286
Company Number: 847730
Entity
Te Aro
Wellington
6011
28 Apr 2015 - 21 Apr 2023
The Southern Aluminum Co Limited
Shareholder NZBN: 9429034113974
Company Number: 1816708
Entity
Level 4/ 22 Panama St
Wellington
25 Jul 2008 - 21 Apr 2023
Scm Trustees Limited
Shareholder NZBN: 9429036496402
Company Number: 1210632
Entity
2-12 Allen Street
Wellington
6011
25 Jul 2008 - 21 Apr 2023
Steele, Ross William
Individual
Lower Hutt
25 Jul 2008 - 21 Apr 2023
Steele, Ross William
Individual
Lower Hutt
25 Jul 2008 - 21 Apr 2023
Steele, Ross William
Individual
Lower Hutt
25 Jul 2008 - 21 Apr 2023
Curtis, Patricia Rose
Individual
Karori
Wellington
25 Jul 2008 - 21 Apr 2023
Curtis, Michael Gerard
Individual
Karori
Wellington 6140
25 Jul 2008 - 21 Apr 2023
Curtis, Michael Gerard
Individual
Karori
Wellington 6140
25 Jul 2008 - 21 Apr 2023
Wilson, Matthew
Individual
Lyall Bay
Wellington
25 Jul 2008 - 21 Apr 2023
Zlatkoff, George
Individual
Northland
Wellington
25 Jul 2008 - 21 Apr 2023
Mccabe, Christian
Individual
Collingwood
Victoria
3066
25 Jul 2008 - 21 Apr 2023
Brandons Trustee Company Limited
Shareholder NZBN: 9429036118175
Company Number: 1277739
Entity
Wellington
19 Mar 2009 - 21 Apr 2023
Findlayson, Fraser Donald
Individual
Lowet Hutt
25 Jul 2008 - 13 Apr 2023
Pereira, Jonathon Joseph
Individual
Mount Victoria
Wellington
6011
17 May 2011 - 20 May 2011
Randerson, Jeremy Philip
Individual
Newtown
Wellington
25 Jul 2008 - 17 May 2011
M G Bale Trustees Limited
Shareholder NZBN: 9429036079278
Company Number: 1284190
Entity
27 Jul 2010 - 08 Apr 2011
Kabete Limited
Shareholder NZBN: 9429036191550
Company Number: 1265295
Entity
25 Jul 2008 - 28 Apr 2015
Pereira, Jonathon Joseph
Director
Mount Victoria
Wellington
6011
17 May 2011 - 20 May 2011
Curtis, Michael Gerard
Individual
Karori
Wellington
13 Apr 2006 - 11 Aug 2008
M G Bale Trustees Limited
Shareholder NZBN: 9429036079278
Company Number: 1284190
Entity
27 Jul 2010 - 08 Apr 2011
Kabete Limited
Shareholder NZBN: 9429036191550
Company Number: 1265295
Entity
25 Jul 2008 - 28 Apr 2015
Location
Companies nearby
Bucephalus Limited
98 Customhouse Quay
Jags Properties Limited
98 Customhouse Quay
Careynz Consulting Limited
Deloitte House, 10 Brandon Street
Hannah Playhouse Trust
Deloitte House
Walk On Fashion Trust
Curtis Mclean, Chartered Accountants
New Zealand Private Surgical Hospitals Association Incorporated
Level 5