Fugro New Zealand Limited, a registered company, was launched on 29 Jan 1991. 9429039136725 is the New Zealand Business Number it was issued. "Surveying service" (ANZSIC M692290) is how the company is categorised. This company has been supervised by 14 directors: Amar Babusha Umap - an active director whose contract started on 05 Jul 2017,
Alexander Robert Boonlert Waugh - an active director whose contract started on 01 Jan 2020,
Robert Findlay Waugh - an inactive director whose contract started on 26 Aug 2005 and was terminated on 14 Feb 2020,
Jeremy Grant - an inactive director whose contract started on 03 Oct 2017 and was terminated on 20 Dec 2018,
Colin Arthur Mcginnis - an inactive director whose contract started on 12 Jul 2017 and was terminated on 03 Oct 2017.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 477 Devon Street, Strandon, New Plymouth, 4312 (types include: postal, office).
Fugro New Zealand Limited had been using 14-22 Connett Road West, Bell Block, New Plymouth as their physical address until 07 Nov 2014.
Previous aliases used by the company, as we established at BizDb, included: from 04 Feb 2005 to 23 Jan 2019 they were called Fugro Btw Limited, from 11 May 1998 to 04 Feb 2005 they were called Fugro Survey (Nz) Limited and from 28 Sep 1994 to 11 May 1998 they were called Fugro Geos Limited.
A total of 3034000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3033000 shares (99.97 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (0.03 per cent).
Principal place of activity
477 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 14-22 Connett Road West, Bell Block, New Plymouth, 4340 New Zealand
Physical & registered address used from 12 Jan 2012 to 07 Nov 2014
Address #2: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland New Zealand
Physical address used from 10 Dec 2007 to 12 Jan 2012
Address #3: 14-22 Connett Road West, Bell Block, New Plymouth New Zealand
Registered address used from 02 Nov 2007 to 12 Jan 2012
Address #4: C/- Ernst & Young, Level 3, 109-113 Powderham Street, New Plymouth
Registered address used from 10 Oct 1999 to 02 Nov 2007
Address #5: C/- Staples Rodway, Level 3, 109-113 Powderham Street, New Plymouth
Physical address used from 10 Oct 1999 to 10 Dec 2007
Address #6: C/- Ernst & Young, Level 3, 109-113 Powderham Street, New Plymouth
Physical address used from 10 Oct 1999 to 10 Oct 1999
Address #7: C/- Truebridge Callender Beach, 4 Frankmoore Avenue, Johnsonville, Wellington
Registered address used from 17 Sep 1996 to 10 Oct 1999
Address #8: 118 Stedwick Drive, Torbay, Auckland
Registered address used from 04 Oct 1993 to 17 Sep 1996
Basic Financial info
Total number of Shares: 3034000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3033000 | |||
Entity (NZ Limited Company) | Fugro Holdings (nz) Limited Shareholder NZBN: 9429032808940 |
Strandon New Plymouth 4312 New Zealand |
04 Jan 2012 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Fugro Holdings (nz) Limited Shareholder NZBN: 9429032808940 |
Strandon New Plymouth 4312 New Zealand |
04 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Fugro Survey Pty. Limited | 29 Jan 1991 - 04 Jan 2012 | |
Individual | Cotterell, William Gary |
Claremont 6010 Western Australia, Australia |
14 Oct 2003 - 14 Oct 2003 |
Other | Fugro Survey Pty. Limited | 29 Jan 1991 - 04 Jan 2012 |
Ultimate Holding Company
Amar Babusha Umap - Director
Appointment date: 05 Jul 2017
Address: Woodgrove Estate, Singapore, 738368 Singapore
Address used since 01 Sep 2018
Address: Singapore, 508502 Singapore
Address used since 05 Jul 2017
Alexander Robert Boonlert Waugh - Director
Appointment date: 01 Jan 2020
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 29 Oct 2021
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 Jan 2020
Robert Findlay Waugh - Director (Inactive)
Appointment date: 26 Aug 2005
Termination date: 14 Feb 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 28 Dec 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 19 Oct 2018
Address: New Plymouth, 4310 New Zealand
Address used since 09 Nov 2015
Jeremy Grant - Director (Inactive)
Appointment date: 03 Oct 2017
Termination date: 20 Dec 2018
ASIC Name: Fugro Holdings (australia) Pty Ltd
Address: Balcatta Western Australia, 6021 Australia
Address: Padbury Western Australia, 6025 Australia
Address used since 01 Jan 2018
Address: Singapore, 098327 Singapore
Address used since 03 Oct 2017
Colin Arthur Mcginnis - Director (Inactive)
Appointment date: 12 Jul 2017
Termination date: 03 Oct 2017
ASIC Name: Fugro Holdings (australia) Pty Ltd
Address: Dalkeith, Western Australia, 6009 Australia
Address used since 12 Jul 2017
Address: Balcatta, Western Australia, 6021 Australia
Stephen Vincent Duffield - Director (Inactive)
Appointment date: 06 Oct 2004
Termination date: 31 Jan 2017
ASIC Name: Fugro Survey Pty. Ltd.
Address: Balcatta, Wa 6021, Australia
Address: Balcatta, Wa 6021, Australia
Address: Perth, Western Australia 6006, Australia
Address used since 24 May 2015
Jakob Ruegg - Director (Inactive)
Appointment date: 19 Oct 2005
Termination date: 31 Jan 2015
Address: Ch-8352 Raeterschen, Switzerland,
Address used since 19 Oct 2005
Grey Edward Roughan - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 31 Dec 2008
Address: Nedlands 6009, Western Australia,
Address used since 28 Feb 1991
Gurt -jan Kramer - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 31 Dec 2005
Address: 3941 Xa Doorn, Holland,
Address used since 24 Jul 1992
William Spicer Richards - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 06 Oct 2004
Address: Sorrento 6020, Western Australia,
Address used since 28 Feb 1991
Gavin Cedric Mason Abbott - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 06 Oct 2004
Address: Nedlands, Western Australia 6009,
Address used since 24 Jul 1992
Huych Mak Van Waay - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 30 Aug 1999
Address: 2242 B5 Wassenaar, Holland,
Address used since 24 Jul 1992
William Gary Cotterell - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 24 Jul 1992
Address: Claremont 6010, Western Australia, Australia,
Address used since 28 Feb 1991
Edward Douglas Graham - Director (Inactive)
Appointment date: 25 Jan 1991
Termination date: 28 Feb 1991
Address: Nedlands, Perth, Western Australia,
Address used since 25 Jan 1991
Fugro Holdings (nz) Limited
477 Devon Street
Ps Interiors Limited
477 Devon Street East
West Coast Tattoo Limited
479 Devon Street
Automotive Automatics Limited
473 Devon Street East
Fitzroy Automotive Limited
481 Devon Street
Paragon House Limited
463 Devon Street
Ariki Marine Limited
41 Karamea Street
Cht Developments Limited
39 Thackeray Street
Gusto Property Solutions Limited
Accountants On London Limited
Harrison & O'sullivan Limited
249 Wicksteed Street
Taylor Patrick Limited
7 Liardet Street
Urban Jungle Adventures Limited
128 Rostrevor Street