Shortcuts

Foster Moore Canada Limited

Type: NZ Limited Company (Ltd)
9429031096584
NZBN
3387191
Company Number
Registered
Company Status
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
82 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 08 Jun 2018
82 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 11 Jun 2018
Po Box 106857
Auckland City
Auckland 1143
New Zealand
Postal address used since 14 May 2021

Foster Moore Canada Limited, a registered company, was started on 16 May 2011. 9429031096584 is the NZBN it was issued. "Computer programming service" (business classification M700020) is how the company was categorised. This company has been run by 12 directors: Kerri Richard James Brass - an active director whose contract started on 14 Nov 2017,
Elgin Charles Farewell - an active director whose contract started on 01 May 2020,
Agostino Enrico Russo - an active director whose contract started on 01 May 2020,
Dilprit Singh Grewal - an active director whose contract started on 10 May 2021,
Martin Andrew Riegel - an active director whose contract started on 10 May 2021.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 106857, Auckland City, Auckland, 1143 (type: postal, office).
Foster Moore Canada Limited had been using Level 6 Durham House, 22 Durham Street West, Auckland City, Auckland as their registered address up to 11 Jun 2018.
One entity owns all company shares (exactly 12000 shares) - Foster Moore International Limited - located at 1143, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: 82 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 14 May 2021

Principal place of activity

82 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 6 Durham House, 22 Durham Street West, Auckland City, Auckland, 1143 New Zealand

Registered address used from 16 May 2011 to 11 Jun 2018

Address #2: Level 6 Durham House, 22 Durham Street West, Auckland City, Auckland, 1143 New Zealand

Physical address used from 16 May 2011 to 08 Jun 2018

Contact info
64 21 449004
Phone
64 09 9502300
14 May 2021 Phone
joel.foster@fostermoore.com
Email
accounts-fmc@fostermoore.com
14 May 2021 nzbn-reserved-invoice-email-address-purpose
info@fostermoore.com
14 May 2021 Email
www.fosteroore.com
Website
www.fostermoore.com
14 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: November

Annual return last filed: 25 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000
Entity (NZ Limited Company) Foster Moore International Limited
Shareholder NZBN: 9429041204931
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davies, Stacey June Ireland Mount Wellington
Auckland
1060
New Zealand
Individual Foster, Joel Bradford Redvale
Silverdale
0632
New Zealand
Individual Moore, Sheila Kathleen Rd 1
Kaukapakapa
0871
New Zealand
Individual Foster, Lisa Jane Redvale
Silverdale
0632
New Zealand
Individual Stephens, John Edwards Parnell
Auckland
1052
New Zealand
Individual Moore, Charles Ray Rd 1
Kaukapakapa
0871
New Zealand
Director Joel Bradford Foster Redvale
Silverdale
0632
New Zealand
Individual Moore, Charles Ray Rd 1
Kaukapakapa
0871
New Zealand
Director Charles Ray Moore Rd 1
Kaukapakapa
0871
New Zealand
Individual Woodfield, Stephen Thomas Mt Eden
Auckland
1024
New Zealand

Ultimate Holding Company

Foster Moore International Limited
Name
Ltd
Type
5162321
Ultimate Holding Company Number
NZ
Country of origin
Level 6, Durham House
22 Durham Street West
Auckland Cbd 1010
New Zealand
Address
Directors

Kerri Richard James Brass - Director

Appointment date: 14 Nov 2017

Address: Toronto, Ontario, M4S 1B4 Canada

Address used since 14 Nov 2017


Elgin Charles Farewell - Director

Appointment date: 01 May 2020

Address: Toronto, Ontario, M1E 1H8 Canada

Address used since 01 May 2020


Agostino Enrico Russo - Director

Appointment date: 01 May 2020

Address: Woodbridge, Ontario, L4L 9N9 Canada

Address used since 01 May 2020


Dilprit Singh Grewal - Director

Appointment date: 10 May 2021

Address: Mississauga, Ontario, L5J 3G5 Canada

Address used since 10 May 2021


Martin Andrew Riegel - Director

Appointment date: 10 May 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 May 2021


Joel Bradford Foster - Director (Inactive)

Appointment date: 16 May 2011

Termination date: 10 May 2021

Address: Redvale, Silverdale, 0632 New Zealand


Yves Denomme - Director (Inactive)

Appointment date: 14 Nov 2017

Termination date: 17 Feb 2021

Address: Toronto/ontario, M5N 2M3 Canada

Address used since 14 Nov 2017


Charles Ray Moore - Director (Inactive)

Appointment date: 16 May 2011

Termination date: 01 May 2020

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 16 May 2011


Alan Monro - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 24 Jan 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Oct 2015

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 15 Apr 2019


Greg Paul Kowal - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 14 Nov 2017

Address: Ontario, M4G 1M4 Canada

Address used since 16 May 2014


Peter Michael Vukanovich - Director (Inactive)

Appointment date: 09 May 2016

Termination date: 14 Nov 2017

Address: Oakville, Ontario, L6J 7W6 Canada

Address used since 09 May 2016


Lawrence Joseph Franco - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 18 Jan 2016

Address: Ontario, L7P 4V8 Canada

Address used since 16 May 2014

Nearby companies

Total Hospitality Consultants Limited
Shop C, 22 Durham Street West

Nz C&j Limited
Shop A, 22 Durham Street West

Gengy's Management Limited
Shop C, 22 Durham Street West

Midtown Trading Limited
Shop 4, 22 Durhan St West

Miss Nail Limited
22 Durham Street

Crown Limited
22 Durham Street

Similar companies

3c-tech Solutions Limited
L2, 175 Queen Street

Cloud Design Limited
Flat 17e City Gardens, 76 Albert Street

Nocturnal Code Limited
Level 8, 120 Albert Street

Optimum Energy Holdings Limited
Level 27, 188 Quay Street

Production Robots Engineering New Zealand Limited
2f, Canterbury Arcade

Recourse Design Limited
Level 10