Shortcuts

First Focus It Pty Limited

Type: Overseas Asic Company (Asic)
9429031079129
NZBN
3402272
Company Number
Registered
Company Status
106912350
Australian Company Number
Current address
Level 36, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 09 Jun 2011
Ground Level, Building 2 Central Park
666 Great South Road
Ellerslie 1051
New Zealand
Registered address used since 30 Jun 2020

First Focus It Pty Limited, a registered company, was started on 09 Jun 2011. 9429031079129 is the NZ business identifier it was issued. The company has been managed by 6 directors: Peter Graeme Paddon - an active director whose contract began on 09 Jun 2011,
Ross Hanson - an active person authorised for service whose contract began on 04 Aug 2016,
Ross Hanson person authorised for service whose contract began on 04 Aug 2016,
Philip Anthony Pavis person authorised for service whose contract began on 04 Aug 2016,
Reception Reception - an active person authorised for service whose contract began on 09 Jun 2011 and was terminated on 01 Jul 2020.
Last updated on 12 May 2025, BizDb's data contains detailed information about 2 addresses this company registered, namely: Ground Level, Building 2 Central Park, 666 Great South Road, Ellerslie, 1051 (registered address),
Level 36, 48 Shortland Street, Auckland Central, Auckland, 1010 (service address).
First Focus It Pty Limited had been using Level 2, Building 10, 666 Great South Road, Ellerslie as their registered address until 30 Jun 2020.

Addresses

Previous addresses

Address #1: Level 2, Building 10, 666 Great South Road, Ellerslie, 1051 New Zealand

Registered address used from 05 Jun 2019 to 30 Jun 2020

Address #2: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered address used from 24 Apr 2019 to 05 Jun 2019

Address #3: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered address used from 21 Jul 2016 to 24 Apr 2019

Address #4: 41 Shortland St, Auckland, 1010 New Zealand

Registered address used from 24 Jun 2014 to 21 Jul 2016

Address #5: 35 Carisbrook Crescent, Papakura, Papakura, 2110 New Zealand

Registered address used from 27 Jun 2013 to 24 Jun 2014

Address #6: Level 36, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 09 Jun 2011 to 27 Jun 2013

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 30 Jun 2024

Country of origin: AU

Directors

Peter Graeme Paddon - Director

Appointment date: 09 Jun 2011

Address: Forest Lodge, Nsw, 2037 Australia

Address used since 09 Jun 2011

Address: Glebe, Nsw, 2037 Australia

Address used since 09 Jun 2011


Ross Hanson - Person Authorised for Service

Appointment date: 04 Aug 2016

Address: 666 Great South Road, Ellerslie, 1051 New Zealand

Address used since 04 Aug 2016


Ross Hanson - Person Authorised For Service

Appointment date: 04 Aug 2016

Address: 666 Great South Road, Ellerslie, 1051 New Zealand

Address used since 04 Aug 2016

Address: 666 Great South Road, Ellerslie, 1051 New Zealand

Address used since 04 Aug 2016


Philip Anthony Pavis - Person Authorised For Service

Appointment date: 04 Aug 2016

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Address used since 04 Aug 2016


Reception Reception - Person Authorised for Service

Appointment date: 09 Jun 2011

Termination date: 01 Jul 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used from 09 Jun 2011 to 01 Jul 2020


Reception Reception - Person Authorised For Service

Appointment date: 09 Jun 2011

Termination date: 01 Jul 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used from 09 Jun 2011 to 01 Jul 2020