Shortcuts

First Interconnect Group Limited

Type: NZ Limited Company (Ltd)
9429032293487
NZBN
2232027
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 26 Apr 2019
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & service address used since 20 Nov 2023

First Interconnect Group Limited was incorporated on 11 May 2009 and issued a New Zealand Business Number of 9429032293487. The registered LTD company has been managed by 1 director, named Mark Victor Figgitt - an active director whose contract began on 11 May 2009.
According to our data (last updated on 08 Jun 2025), this company registered 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (category: registered, service).
Up until 26 Apr 2019, First Interconnect Group Limited had been using Level 2, 329 Durham Street North, Christchurch Central, Christchurch as their physical address.
A total of 120 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 108 shares are held by 2 entities, namely:
Figgitt, Leigh (an individual) located at Merivale, Christchurch postcode 8014,
Figgitt, Mark Victor (an individual) located at Merivale, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 6 shares) and includes
Figgitt, Mark Victor - located at Merivale, Christchurch.
The 3rd share allocation (6 shares, 5%) belongs to 1 entity, namely:
Figgitt, Leigh, located at Merivale, Christchurch (an individual).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 22 Aug 2018 to 26 Apr 2019

Address #2: 399 Durham Street, Christchurch, 8440 New Zealand

Registered & physical address used from 19 Jun 2018 to 22 Aug 2018

Address #3: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Mar 2014 to 19 Jun 2018

Address #4: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 12 May 2011 to 03 Mar 2014

Address #5: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 11 May 2009 to 12 May 2011

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 108
Individual Figgitt, Leigh Merivale
Christchurch
8014
New Zealand
Individual Figgitt, Mark Victor Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Figgitt, Mark Victor Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 6
Individual Figgitt, Leigh Merivale
Christchurch
8014
New Zealand
Directors

Mark Victor Figgitt - Director

Appointment date: 11 May 2009

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 11 May 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Aug 2017