Shortcuts

Fogi Limited

Type: NZ Limited Company (Ltd)
9429031326360
NZBN
3182730
Company Number
Registered
Company Status
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
106b Greenslade Road
Raglan 3295
New Zealand
Registered & physical & service address used since 30 Oct 2017

Fogi Limited, a registered company, was registered on 05 Nov 2010. 9429031326360 is the NZBN it was issued. "Internet only retailing" (ANZSIC G431050) is how the company was classified. This company has been managed by 4 directors: Rick Antony Youmans - an active director whose contract started on 05 Nov 2010,
Jeremy Eliot Youmans - an active director whose contract started on 05 Nov 2010,
Michelle Rose Youmans - an active director whose contract started on 05 Nov 2010,
Catherine Claire Asbridge - an inactive director whose contract started on 05 Nov 2010 and was terminated on 31 Oct 2015.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 106B Greenslade Road, Raglan, 3295 (category: registered, physical).
Fogi Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address up until 30 Oct 2017.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 70 shares (70%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 10 shares (10%). Lastly there is the 3rd share allotment (20 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 15 Jul 2016 to 30 Oct 2017

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 22 Jun 2012 to 15 Jul 2016

Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 04 Nov 2011 to 22 Jun 2012

Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 05 Nov 2010 to 04 Nov 2011

Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical address used from 05 Nov 2010 to 22 Jun 2012

Contact info
rick@youmanscapsule.com
29 Oct 2021 Email
www.youmanscapsule.com
29 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Director Youmans, Rick Antony Rd 1
Raglan
3295
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Asbridge, Catherine Claire Marks Point
Nsw
2280
Australia
Director Catherine Claire Asbridge Marks Point
Nsw
2280
Australia
Shares Allocation #3 Number of Shares: 20
Other (Other) Stenham Trustees Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Youmans, Jeremy Eliot Nelson
7010
New Zealand
Directors

Rick Antony Youmans - Director

Appointment date: 05 Nov 2010

Address: Rd 1, Raglan, 3295 New Zealand

Address used since 13 Aug 2013


Jeremy Eliot Youmans - Director

Appointment date: 05 Nov 2010

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 01 May 2020

Address: Nelson, 7010 New Zealand

Address used since 05 Nov 2010

Address: Raglan, 3295 New Zealand

Address used since 24 Apr 2019


Michelle Rose Youmans - Director

Appointment date: 05 Nov 2010

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 01 May 2020

Address: Nelson, 7010 New Zealand

Address used since 05 Nov 2010

Address: Raglan, 3295 New Zealand

Address used since 24 Apr 2019


Catherine Claire Asbridge - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 31 Oct 2015

Address: Rd 1, Raglan, 3295 New Zealand

Address used since 13 Aug 2013

Similar companies

Action Tags Limited
77 Eyre Road

Johara Jewels Limited
26 Moverley Place

M H Cooney Limited
43 Western Heights Drive

Nature's Iq (nz) Limited
20 Lachlan Drive

Smart Security Group Limited
57 Vernall Street

Zalaxy Limited
46 Church Road