Foster Moore Canada Limited, a registered company, was started on 16 May 2011. 9429031096584 is the NZBN it was issued. "Computer programming service" (business classification M700020) is how the company was categorised. This company has been run by 12 directors: Kerri Richard James Brass - an active director whose contract started on 14 Nov 2017,
Elgin Charles Farewell - an active director whose contract started on 01 May 2020,
Agostino Enrico Russo - an active director whose contract started on 01 May 2020,
Dilprit Singh Grewal - an active director whose contract started on 10 May 2021,
Martin Andrew Riegel - an active director whose contract started on 10 May 2021.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 106857, Auckland City, Auckland, 1143 (type: postal, office).
Foster Moore Canada Limited had been using Level 6 Durham House, 22 Durham Street West, Auckland City, Auckland as their registered address up to 11 Jun 2018.
One entity owns all company shares (exactly 12000 shares) - Foster Moore International Limited - located at 1143, Auckland Central, Auckland.
Other active addresses
Address #4: 82 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 14 May 2021
Principal place of activity
82 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 6 Durham House, 22 Durham Street West, Auckland City, Auckland, 1143 New Zealand
Registered address used from 16 May 2011 to 11 Jun 2018
Address #2: Level 6 Durham House, 22 Durham Street West, Auckland City, Auckland, 1143 New Zealand
Physical address used from 16 May 2011 to 08 Jun 2018
Basic Financial info
Total number of Shares: 12000
Annual return filing month: November
Annual return last filed: 25 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000 | |||
Entity (NZ Limited Company) | Foster Moore International Limited Shareholder NZBN: 9429041204931 |
Auckland Central Auckland 1010 New Zealand |
19 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Stacey June Ireland |
Mount Wellington Auckland 1060 New Zealand |
27 Feb 2014 - 19 May 2014 |
Individual | Foster, Joel Bradford |
Redvale Silverdale 0632 New Zealand |
16 May 2011 - 19 May 2014 |
Individual | Moore, Sheila Kathleen |
Rd 1 Kaukapakapa 0871 New Zealand |
16 May 2011 - 19 May 2014 |
Individual | Foster, Lisa Jane |
Redvale Silverdale 0632 New Zealand |
16 May 2011 - 19 May 2014 |
Individual | Stephens, John Edwards |
Parnell Auckland 1052 New Zealand |
16 May 2011 - 03 Mar 2014 |
Individual | Moore, Charles Ray |
Rd 1 Kaukapakapa 0871 New Zealand |
16 May 2011 - 16 May 2011 |
Director | Joel Bradford Foster |
Redvale Silverdale 0632 New Zealand |
16 May 2011 - 19 May 2014 |
Individual | Moore, Charles Ray |
Rd 1 Kaukapakapa 0871 New Zealand |
16 May 2011 - 19 May 2014 |
Director | Charles Ray Moore |
Rd 1 Kaukapakapa 0871 New Zealand |
16 May 2011 - 19 May 2014 |
Individual | Woodfield, Stephen Thomas |
Mt Eden Auckland 1024 New Zealand |
16 May 2011 - 27 Feb 2014 |
Ultimate Holding Company
Kerri Richard James Brass - Director
Appointment date: 14 Nov 2017
Address: Toronto, Ontario, M4S 1B4 Canada
Address used since 14 Nov 2017
Elgin Charles Farewell - Director
Appointment date: 01 May 2020
Address: Toronto, Ontario, M1E 1H8 Canada
Address used since 01 May 2020
Agostino Enrico Russo - Director
Appointment date: 01 May 2020
Address: Woodbridge, Ontario, L4L 9N9 Canada
Address used since 01 May 2020
Dilprit Singh Grewal - Director
Appointment date: 10 May 2021
Address: Mississauga, Ontario, L5J 3G5 Canada
Address used since 10 May 2021
Martin Andrew Riegel - Director
Appointment date: 10 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 May 2021
Joel Bradford Foster - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 10 May 2021
Address: Redvale, Silverdale, 0632 New Zealand
Yves Denomme - Director (Inactive)
Appointment date: 14 Nov 2017
Termination date: 17 Feb 2021
Address: Toronto/ontario, M5N 2M3 Canada
Address used since 14 Nov 2017
Charles Ray Moore - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 01 May 2020
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 16 May 2011
Alan Monro - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 24 Jan 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Oct 2015
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 15 Apr 2019
Greg Paul Kowal - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 14 Nov 2017
Address: Ontario, M4G 1M4 Canada
Address used since 16 May 2014
Peter Michael Vukanovich - Director (Inactive)
Appointment date: 09 May 2016
Termination date: 14 Nov 2017
Address: Oakville, Ontario, L6J 7W6 Canada
Address used since 09 May 2016
Lawrence Joseph Franco - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 18 Jan 2016
Address: Ontario, L7P 4V8 Canada
Address used since 16 May 2014
Total Hospitality Consultants Limited
Shop C, 22 Durham Street West
Nz C&j Limited
Shop A, 22 Durham Street West
Gengy's Management Limited
Shop C, 22 Durham Street West
Midtown Trading Limited
Shop 4, 22 Durhan St West
Miss Nail Limited
22 Durham Street
Crown Limited
22 Durham Street
3c-tech Solutions Limited
L2, 175 Queen Street
Cloud Design Limited
Flat 17e City Gardens, 76 Albert Street
Nocturnal Code Limited
Level 8, 120 Albert Street
Optimum Energy Holdings Limited
Level 27, 188 Quay Street
Production Robots Engineering New Zealand Limited
2f, Canterbury Arcade
Recourse Design Limited
Level 10