Fox & Gunn Limited (issued an NZBN of 9429040739380) was launched on 13 Feb 1947. 7 addresess are currently in use by the company: Private Bag 94304, Pakuranga, Auckland, 2140 (type: postal, office). 6 Te Apunga Place, Mt Wellington, Auckland had been their physical address, up until 01 Sep 2010. 1200000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 405000 shares (33.75% of shares), namely:
Kenneth Andrew Russell (an other) located at Brookfield, Tauranga postcode 3110. When considering the second group, a total of 1 shareholder holds 6.25% of all shares (75000 shares); it includes
Kenneth Andrew Russell (an other) - located at Brookfield, Tauranga. Moving on to the third group of shareholders, share allocation (493800 shares, 41.15%) belongs to 1 entity, namely:
Lal, Baiju Babu, located at East Tamaki Heights, Manukau (an individual). "Wholesale trade nec" (business classification F373970) is the category the ABS issued to Fox & Gunn Limited. Our database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
6 Te Apunga Place, Mount Wellington, Auckland, 1060 | Physical & registered & service | 01 Sep 2010 |
Ernst & Young Limited, 2 Takutai Square, Britomart, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 17 Jul 2012 |
Private Bag 94304, Pakuranga, Auckland, 2140 | Postal | 03 Jul 2019 |
6 Te Apunga Place, Mount Wellington, Auckland, 1060 | Office & delivery | 03 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Kenneth Andrew Russell
Brookfield, Tauranga, 3110
Address used since 27 Mar 2024
Cockle Bay, Auckland, 2014
Address used since 17 Jul 2012
Greenlane, Auckland, 1051
Address used since 09 May 2019 |
Director | 04 Mar 1993 - current |
Baiju Babu Lal
East Tamaki Heights, Manukau, 2016
Address used since 20 Aug 2010 |
Director | 23 Oct 2009 - current |
Charles Rodney Fox
Castor Bay, Auckland, 0620
Address used since 01 Jul 2021
Castor Bay, North Shore City, 0620
Address used since 20 Aug 2010 |
Director | 14 Apr 1986 - 20 Jan 2023 |
Lilian Mayfield Fox
No 5 Rd, Tuakau,
Address used since 14 Apr 1986 |
Director | 14 Apr 1986 - 09 Oct 2009 |
Jeanette Kathleen Fox
Castor Bay, Auckland 9,
Address used since 14 Apr 1986 |
Director | 14 Apr 1986 - 24 Aug 1995 |
Type | Used since | |
---|---|---|
6 Te Apunga Place, Mount Wellington, Auckland, 1060 | Office & delivery | 03 Jul 2019 |
6 Te Apunga Place , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
6 Te Apunga Place, Mt Wellington, Auckland | Physical | 01 Jul 1997 - 01 Sep 2010 |
6 Te Apunga Place,, Mt Wellington, Auckland | Registered | 06 Aug 1992 - 01 Sep 2010 |
National Mutual Centre, 15th Floor, Shortland St, Auckland | Registered | 05 Aug 1992 - 06 Aug 1992 |
Shareholder Name | Address | Period |
---|---|---|
Kenneth Andrew Russell Other (Other) |
Brookfield Tauranga 3110 |
30 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Kenneth Andrew Russell Other (Other) |
Brookfield Tauranga 3110 |
30 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Lal, Baiju Babu Individual |
East Tamaki Heights Manukau 2016 |
17 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Fox, Charles Rodney Individual |
Castor Bay North Shore City 0620 |
13 Feb 1947 - 10 Feb 2016 |
Fox, Charles Rodney Individual |
Castor Bay North Shore City 0620 |
13 Feb 1947 - 10 Feb 2016 |
Russell, Kenneth Andrew Individual |
Cockle Bay Auckland 2014 |
13 Feb 1947 - 10 Feb 2016 |
Hopkins, Barrie Phelps Individual |
Castor Bay North Shore City 0620 |
13 Feb 1947 - 10 Feb 2016 |
Kensington, Bryan Norreys Individual |
Castor Bay North Shore City 0620 |
13 Feb 1947 - 28 Jul 2014 |
Fox, Estate Of Frank Alison Individual |
Downtown House Auckland |
13 Feb 1947 - 23 Aug 2010 |
Kingston, David Stewart Individual |
Castor Bay North Shore City 0620 |
28 Jul 2014 - 10 Feb 2016 |
Bordo New Zealand Limited 6 Te Apunga Place |
|
Jfk Jetskis & Rentals Limited 14c George Bourke Drive |
|
Yang & Yao Investments Limited 10 Hotunui Drive |
|
Ideaim Limited 10 Hotunui Drive |
|
Y & Y Frozen Food Limited 10 Hotunui Drive |
|
George Stock & Company Limited 8 Te Apunga Place |
Living Green International Limited 5 Hotunui Drive |
Upo Limited 8/99 Carbine Road |
Espoir Limited 15 Gabador Place |
Gold Mount Merchandise Limited 515c Mt Wellington Highway |
Tuff Turf (nz) Limited 8a Sylvia Park Road |
Norwest Salvage Limited 15b Vestey Drive |