Fpl 2007 Limited, a registered company, was incorporated on 27 Jul 2007. 9429033216737 is the NZ business number it was issued. This company has been managed by 7 directors: Brett Allan Russell - an active director whose contract started on 29 Aug 2007,
Paul Trevor Cane - an active director whose contract started on 31 Aug 2007,
Kerin Suzanne Russell-Smith - an active director whose contract started on 05 Jun 2015,
Gregor John Barclay - an active director whose contract started on 23 Dec 2016,
Deborah Jane Cane - an inactive director whose contract started on 01 Jun 2015 and was terminated on 04 Dec 2015.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Fpl 2007 Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up until 19 Sep 2019.
Old names for this company, as we managed to find at BizDb, included: from 30 Jul 2007 to 07 Aug 2007 they were called Formstress Precast Limited, from 27 Jul 2007 to 30 Jul 2007 they were called Formstress Precast 2007 Limited.
A total of 2000 shares are allocated to 11 shareholders (6 groups). The first group is comprised of 920 shares (46%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 160 shares (8%). Finally we have the next share allotment (115 shares 5.75%) made up of 2 entities.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Aug 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 03 Jul 2013 to 01 Aug 2014
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jul 2010 to 03 Jul 2013
Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand
Registered address used from 08 Jul 2009 to 06 Jul 2010
Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland City New Zealand
Physical address used from 08 Jul 2009 to 06 Jul 2010
Address: C/-richard Lockhart & Associates Ltd, 9 -11 Galatos Street, Newton, Auckland
Registered & physical address used from 27 Jul 2007 to 08 Jul 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 920 | |||
Entity (NZ Limited Company) | Tamati Trustees Limited Shareholder NZBN: 9429033162492 |
Auckland Central Auckland 1010 New Zealand |
03 Sep 2007 - |
Shares Allocation #2 Number of Shares: 160 | |||
Individual | Johnston, Gregory |
Pukekohe Pukekohe 2120 New Zealand |
10 Jun 2021 - |
Individual | Johnston, Fleur |
Pukekohe Pukekohe 2120 New Zealand |
10 Jun 2021 - |
Shares Allocation #3 Number of Shares: 115 | |||
Individual | Teague, John William |
Milford Auckland New Zealand |
30 Aug 2007 - |
Individual | Russell-smith, Kerin Suzane |
Epsom Auckland 1023 New Zealand |
30 Aug 2007 - |
Shares Allocation #4 Number of Shares: 115 | |||
Individual | Russell, Jacqueline Leigh |
Kohimarama Auckland New Zealand |
30 Aug 2007 - |
Individual | Teague, John William |
Milford Auckland New Zealand |
30 Aug 2007 - |
Shares Allocation #5 Number of Shares: 207 | |||
Individual | Russell, Lynne Janette |
Parnell Auckland New Zealand |
30 Aug 2007 - |
Individual | Teague, John William |
Milford Auckland New Zealand |
30 Aug 2007 - |
Shares Allocation #6 Number of Shares: 483 | |||
Individual | Russell, Brett Allan |
Saint Heliers Auckland 1071 New Zealand |
30 Aug 2007 - |
Individual | Teague, John William |
Milford Auckland New Zealand |
30 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blacklow, John |
Karaka Papakura 2113 New Zealand |
28 Jun 2010 - 24 Jul 2014 |
Individual | Flynn, Guy |
Karaka Papakura 2113 New Zealand |
28 Jun 2010 - 24 Jul 2014 |
Individual | Cane, Paul |
Waiuku |
27 Jul 2007 - 29 Aug 2007 |
Entity | Finlayson Trustee Services Limited Shareholder NZBN: 9429032172386 Company Number: 2276966 |
28 Jun 2010 - 24 Jul 2014 | |
Entity | Finlayson Trustee Services Limited Shareholder NZBN: 9429032172386 Company Number: 2276966 |
28 Jun 2010 - 24 Jul 2014 | |
Individual | Flynn, Gretchen |
Karaka Papakura 2113 New Zealand |
28 Jun 2010 - 24 Jul 2014 |
Individual | Russell, Alfred John |
Parnell Auckland New Zealand |
30 Aug 2007 - 04 Apr 2012 |
Brett Allan Russell - Director
Appointment date: 29 Aug 2007
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 28 Jun 2010
Paul Trevor Cane - Director
Appointment date: 31 Aug 2007
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Jul 2016
Kerin Suzanne Russell-smith - Director
Appointment date: 05 Jun 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Jun 2015
Gregor John Barclay - Director
Appointment date: 23 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Dec 2016
Deborah Jane Cane - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 04 Dec 2015
Address: Waiuku, Auckland, 2123 New Zealand
Address used since 28 Jul 2015
Kerin Suzanne Russell-smith - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 05 Jun 2015
Address: 17 Glenfell Place, Auckland, 1023 New Zealand
Address used since 04 Jul 2011
Paul Cane - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 30 Aug 2007
Address: Waiuku, New Zealand
Address used since 27 Jul 2007
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road