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: 29 Mount St John Avenue, Epsom, Auckland, 1051 (type: physical, registered). 30/36 Fanshawe St, Auckland Central, Auckland had been their physical address, up until 21 Nov 2018. 2350000 shares are allocated to 9 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 470000 shares (20 per cent of shares), namely:
Mcnair, Callum Leslie (an individual) located at Devonport, Auckland postcode 0624,
Street, Helen Louise (an individual) located at Stanley Point, Auckland postcode 0624,
Stockley, Melanie Jane (an individual) located at Rd 2, Kerikeri postcode 0295. When considering the second group, a total of 2 shareholders hold 15 per cent of all shares (exactly 352500 shares); it includes
Mcnair, Callum Leslie (an individual) - located at Devonport, Auckland,
Street, Helen Louise (an individual) - located at Stanley Point, Auckland. The next group of shareholders, share allocation (352500 shares, 15%) belongs to 2 entities, namely:
Stockley, Melanie Jane, located at Rd 2, Kerikeri (an individual),
Melanie Stockley, located at R D, Paerata (an individual). Our data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
29 Mount St John Avenue, Epsom, Auckland, 1051 | Physical & registered & service | 21 Nov 2018 |
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 |
Previous address | Type | Period |
---|---|---|
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Stockley, Melanie Jane Individual |
Rd 2 Kerikeri 0295 |
24 Sep 1930 - current |
Melanie Jane Stockley Individual |
R D Paerata |
24 Sep 1930 - current |
Shareholder Name | Address | Period |
---|---|---|
Helen Louise Street Individual |
Devonport Auckland |
24 Sep 1930 - current |
Street, Helen Louise Individual |
Stanley Point Auckland 0624 |
24 Sep 1930 - current |
Shareholder Name | Address | Period |
---|---|---|
Street, John Robert Individual |
Epsom Auckland 3 |
24 Sep 1930 - 21 Mar 2024 |
Street, John Robert Individual |
Epsom Auckland 1051 |
24 Sep 1930 - 21 Mar 2024 |
Street, John Robert Individual |
Auckland 3 |
24 Sep 1930 - 21 Mar 2024 |
Lyon, David Anthony Individual |
Remuera Auckland |
24 Sep 1930 - 21 Mar 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 |
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 |