General information

Falcon Electroplating Limited

Type: NZ Limited Company (Ltd)
9429037302672
New Zealand Business Number
1026456
Company Number
Registered
Company Status

Falcon Electroplating Limited (issued an NZBN of 9429037302672) was registered on 20 Apr 2000. 3 addresses are currently in use by the company: 75 Montreal Street, Sydenham, Christchurch, 8023 (type: office, registered). 22 Foster Street, Tower Junction, Christchurch had been their registered address, up until 02 Jul 2014. 600 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 21 shares (3.5 per cent of shares), namely:
Falconer, Andrew Ross (an individual) located at Bishopdale, Christchurch postcode 8053. As far as the second group is concerned, a total of 1 shareholder holds 15.5 per cent of all shares (exactly 93 shares); it includes
Knight, Audrey Hazel (an individual) - located at Palmerston North. Moving on to the 3rd group of shareholders, share allocation (93 shares, 15.5%) belongs to 1 entity, namely:
Knight, Graham John, located at Palmerston North (an individual). The Businesscheck data was updated on 22 Mar 2024.

Current address Type Used since
75 Montreal Street, Sydenham, Christchurch, 8023 Physical & service 21 May 2008
First Floor 111 Riccarton Road, Riccarton, Christchurch, 8440 Registered 02 Jul 2014
75 Montreal Street, Sydenham, Christchurch, 8023 Office 09 Jul 2019
Contact info
64 3 9623970
Phone (Phone)
accounts@falconelectro.biz
Email
No website
Website
Directors
Name and Address Role Period
Stephen Graham Knight
Cheviot, Cheviot, 7310
Address used since 24 Jun 2014
Director 20 Apr 2000 - current
Rhonda Jane Knight
Cheviot, Cheviot, 7310
Address used since 24 Jun 2014
Director 20 Apr 2000 - current
Addresses
Principal place of activity
75 Montreal Street , Sydenham , Christchurch , 8023
Previous address Type Period
22 Foster Street, Tower Junction, Christchurch, 8149 Registered 10 Jun 2011 - 02 Jul 2014
Bdo Spicers, Spicer Hse 148 Victoria St, Christchurch Registered 21 May 2008 - 10 Jun 2011
C/-mr S & R Knight, 73 Treffers Road, Sockburn, Christchurch Physical 26 Jun 2007 - 21 May 2008
C/-s & J Knight, 73 Treffers Road, Sockburn, Christchurch Registered 26 Jun 2007 - 21 May 2008
Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru Registered & physical 09 Jul 2004 - 26 Jun 2007
73 Treffers Road, Sockburn, Christchurch, 8004 Registered 19 Feb 2002 - 09 Jul 2004
73 Treffers Road, Sockburn, Christchurch Physical 19 Feb 2002 - 09 Jul 2004
Offices Of Pathway Engineering Ltd, Ground Floor, 652 Halswell Junction Road, Christchurch Physical 29 Jun 2001 - 29 Jun 2001
73 Treffers Rd, Christchurch Physical 29 Jun 2001 - 19 Feb 2002
Offices Of Pathway Engineering Ltd, Ground Floor, 652 Halswell Junction Road, Christchurch Registered 20 Apr 2000 - 19 Feb 2002
Financial Data
Financial info
600
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 21
Shareholder Name Address Period
Falconer, Andrew Ross
Individual
Bishopdale
Christchurch
8053
11 Jun 2004 - current
Shares Allocation #2 Number of Shares: 93
Shareholder Name Address Period
Knight, Audrey Hazel
Individual
Palmerston North
20 Apr 2000 - current
Shares Allocation #3 Number of Shares: 93
Shareholder Name Address Period
Knight, Graham John
Individual
Palmerston North
20 Apr 2000 - current
Shares Allocation #4 Number of Shares: 21
Shareholder Name Address Period
Falconer, Tamra Leigh
Individual
Bishopdale
Christchurch
8053
11 Jun 2004 - current
Shares Allocation #5 Number of Shares: 186
Shareholder Name Address Period
Knight, Stephen Graham
Individual
Cheviot
Cheviot
7310
11 Jun 2004 - current
Shares Allocation #6 Number of Shares: 186
Shareholder Name Address Period
Knight, Rhonda Jane
Individual
Cheviot
Cheviot
7310
11 Jun 2004 - current
Location
Companies nearby