Focus Technology Group (South Canterbury) Limited, a registered company, was launched on 07 Aug 2017. 9429046283146 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been categorised. The company has been managed by 4 directors: Roderick Bruce Sinclair - an active director whose contract started on 07 Aug 2017,
Geoffrey Brian Hinton - an active director whose contract started on 07 Aug 2017,
Matthew Raymond Bruce - an active director whose contract started on 07 Aug 2017,
Anne Lavinia Bruce - an active director whose contract started on 07 Aug 2017.
Updated on 27 Jan 2024, the BizDb database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: registered, physical).
Focus Technology Group (South Canterbury) Limited had been using 173 Spey Street, Invercargill as their registered address up until 10 May 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous address
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 07 Aug 2017 to 10 May 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Alchemy Services Company Limited Shareholder NZBN: 9429046279606 |
26 Canon Street Timaru 7910 New Zealand |
07 Aug 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Focus Technology Group (nz) Limited Shareholder NZBN: 9429038638596 |
20 Don Street Invercargill 9810 New Zealand |
07 Aug 2017 - |
Roderick Bruce Sinclair - Director
Appointment date: 07 Aug 2017
Address: Alexandra, 9393 New Zealand
Address used since 14 Jun 2023
Address: Rd 1, Winton, 9781 New Zealand
Address used since 07 Aug 2017
Geoffrey Brian Hinton - Director
Appointment date: 07 Aug 2017
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 07 Aug 2017
Matthew Raymond Bruce - Director
Appointment date: 07 Aug 2017
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 02 Jun 2020
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 07 Aug 2017
Anne Lavinia Bruce - Director
Appointment date: 07 Aug 2017
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 02 Jun 2020
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 07 Aug 2017
Riverton Butchery Limited
Level 1
Quality Towing Limited
Level 1
Martyn Farming Limited
Level 1
Southland Copier Company Limited
Level 1
Tardis Properties Limited
Level 1
Opio Carter Farms Limited
Level 1
Bcl (southland) Limited
C/-malloch Mcclean
Computer Supplyline Limited
5 Nith Street
Mondo Computer Solutions Limited
Mcculloch & Partners
Moonshot Studio Limited
C/-mcintyre Dick & Partners
Smartpos Solutions Limited
Level 1
Uplink Technology Services Limited
102 Spey Street