Shortcuts

Fugro New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039136725
NZBN
498108
Company Number
Registered
Company Status
M692290
Industry classification code
Surveying Service
Industry classification description
Current address
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other (Address for Records) & records address (Address for Records) used since 03 Dec 2007
477 Devon Street
Strandon
New Plymouth 4312
New Zealand
Physical & registered & service address used since 07 Nov 2014
477 Devon Street
Strandon
New Plymouth 4312
New Zealand
Postal & office & delivery address used since 13 Nov 2019

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).

Addresses

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

Contact info
64 6 7695040
25 Jan 2019 Phone
l.garvey@fugro.com
Email
a.waugh@fugro.com
Email
No website
Website
www.fugro.com
25 Nov 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3033000
Entity (NZ Limited Company) Fugro Holdings (nz) Limited
Shareholder NZBN: 9429032808940
Strandon
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Fugro Holdings (nz) Limited
Shareholder NZBN: 9429032808940
Strandon
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Fugro Survey Pty. Limited
Individual Cotterell, William Gary Claremont 6010
Western Australia, Australia
Other Fugro Survey Pty. Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Fugro Holdings (nz) Limited
Name
Ltd
Type
2116002
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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