Shortcuts

Fwg Limited

Type: NZ Limited Company (Ltd)
9429037395391
NZBN
1009380
Company Number
Registered
Company Status
Current address
Level 4, 26 Virginia Ave
Eden Terrace
Auckland 1021
New Zealand
Registered & physical & service address used since 16 Oct 2015

Fwg Limited, a registered company, was incorporated on 11 Jan 2000. 9429037395391 is the NZBN it was issued. This company has been run by 18 directors: Ling Ling Wong - an active director whose contract started on 10 Jun 2015,
Gareth Wesley Marriott - an active director whose contract started on 11 Dec 2015,
Rory John Crout - an inactive director whose contract started on 06 Dec 2017 and was terminated on 17 Apr 2018,
Gavin George Upston - an inactive director whose contract started on 12 Oct 2016 and was terminated on 26 Mar 2018,
Warren William Webb - an inactive director whose contract started on 24 Jun 2016 and was terminated on 16 Mar 2018.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: Level 4, 26 Virginia Ave, Eden Terrace, Auckland, 1021 (types include: registered, physical).
Fwg Limited had been using 26 Virginia Ave, Eden Tce, Auckland as their registered address up to 11 Nov 2001.
Previous aliases for the company, as we managed to find at BizDb, included: from 22 Nov 2011 to 22 Nov 2011 they were called Double Security Ns Limited, from 18 Jan 2006 to 22 Nov 2011 they were called Cannon Hygiene New Zealand Limited and from 11 Jan 2000 to 18 Jan 2006 they were called Kleencare Laundry Services Limited.
A single entity owns all company shares (exactly 2500000 shares) - Ocs Limited - located at 1021, Eden Terrace, Auckland.

Addresses

Previous addresses

Address: 26 Virginia Ave, Eden Tce, Auckland New Zealand

Registered address used from 11 Nov 2001 to 11 Nov 2001

Address: 115 Valley Road, Mt Eden, Auckland

Registered address used from 06 Nov 2001 to 11 Nov 2001

Address: Level 4, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 06 Jun 2001 to 06 Nov 2001

Address: 26 Virginia Ave, Eden Tce, Auckland New Zealand

Physical address used from 06 Jun 2001 to 16 Oct 2015

Address: Level 4, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 06 Jun 2001 to 06 Jun 2001

Address: 115 Valley Road, Mt Eden, Auckland

Physical address used from 06 Jun 2001 to 06 Jun 2001

Address: Chartered Accounting (williams) Ltd, 1st Floor, 101 Station Rd, Penrose

Registered address used from 16 Jun 2000 to 06 Jun 2001

Address: Same As Registered Office Address

Physical address used from 16 Jun 2000 to 06 Jun 2001

Address: Chartered Accounting (williams) Ltd, 1st Floor, 101 Station Rd, Penrose

Registered address used from 12 Apr 2000 to 16 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 2500000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500000
Entity (NZ Limited Company) Ocs Limited
Shareholder NZBN: 9429040615226
Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gladwell, Peter Maurice Herne Bay
Auckland
Entity Ranfurly Holdings Limited
Shareholder NZBN: 9429038581267
Company Number: 653815
Entity Ranfurly Holdings Limited
Shareholder NZBN: 9429038581267
Company Number: 653815

Ultimate Holding Company

31 Aug 2021
Effective Date
O.c.s. Group Limited
Name
Private Company
Type
1298292
Ultimate Holding Company Number
GB
Country of origin
Directors

Ling Ling Wong - Director

Appointment date: 10 Jun 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Jun 2015


Gareth Wesley Marriott - Director

Appointment date: 11 Dec 2015

ASIC Name: Ocs Group Australia Pty Ltd

Address: Berwick, Victoria, 3806 Australia

Address used since 23 Mar 2020

Address: Perth, Wa, 6000 Australia

Address: Berwick, Victoria, 3806 Australia

Address used since 13 Apr 2016

Address: Perth, Wa, 6000 Australia

Address: Belmont Wa, 6104 Australia


Rory John Crout - Director (Inactive)

Appointment date: 06 Dec 2017

Termination date: 17 Apr 2018

ASIC Name: Ocs Group Australia Pty Ltd

Address: St Ives, Nsw, 2075 Australia

Address used since 06 Dec 2017

Address: Perth Wa, 6000 Australia


Gavin George Upston - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 26 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Oct 2016


Warren William Webb - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 16 Mar 2018

ASIC Name: Diamond Property Group Pty Ltd

Address: Twin Waters, Queensland, 4564 Australia

Address used since 24 Jun 2016

Address: Twin Waters, Queensland, 4564 Australia


Jane Elizabeth Sheard - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 24 Nov 2017

ASIC Name: Ocs Group Australia Pty Ltd

Address: Mosman, Sydney, Nsw, 2088 Australia

Address used since 08 Aug 2016

Address: Perth Wa, 6000 Australia

Address: Perth Wa, 6000 Australia


Steven Mace - Director (Inactive)

Appointment date: 11 Dec 2015

Termination date: 01 May 2016

ASIC Name: Integrated Premises Services Pty Limited

Address: Perth, Wa, 6000 Australia

Address: Cronulla, 2230 Australia

Address used since 11 Dec 2015

Address: Perth, Wa, 6000 Australia


Andrew Lum - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 29 Apr 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Oct 2009


James Alexander Fletcher - Director (Inactive)

Appointment date: 11 Apr 2012

Termination date: 05 May 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Mar 2013


Kevin John Mulcahy - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 22 Jun 2012

Address: Rd3, Albany, Auckland, 0793 New Zealand

Address used since 01 Oct 2011


John Frederick Oliver - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 31 Dec 2006

Address: Horsmonden Road, Brenchley, Kent Tn12 7at, United Kingdom,

Address used since 27 Mar 2003


Michael Joseph Regan - Director (Inactive)

Appointment date: 17 Apr 2003

Termination date: 30 Jun 2006

Address: Browns Bay, Auckland,

Address used since 17 Apr 2003


Peter Maurice Gladwell - Director (Inactive)

Appointment date: 11 Jan 2000

Termination date: 28 Nov 2003

Address: Herne Bay, Auckland,

Address used since 11 Jan 2000


Robert Albert Duncan King - Director (Inactive)

Appointment date: 26 Oct 2001

Termination date: 27 Mar 2003

Address: Takapuna, Auckland,

Address used since 26 Oct 2001


Gregory Paul Hinton - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 09 May 2001

Address: Remuera, Auckland,

Address used since 01 Jun 2000


Michael Peter Stiassny - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 12 Apr 2001

Address: St Heliers, Auckland,

Address used since 01 Jun 2000


Julie Morgan-hughes - Director (Inactive)

Appointment date: 14 Aug 2000

Termination date: 02 Oct 2000

Address: Te Atatu South, Auckland,

Address used since 14 Aug 2000


William David Curreen - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 14 Aug 2000

Address: Waiheke,

Address used since 01 Jun 2000

Nearby companies

Jpresources Limited
Level 1 3/322 New North Road

Triplics Limited
Level 1, 221 Symonds Street

Notable Pictures Limited
Level 1 3/322 New North Road

Avanza Limited
Level 3, 143 Newton Road

North View Properties Limited
Level 1, 60-64 Upper Queen Street

Hollier Construction Limited
Level 1, 60-64 Upper Queen Street