Fugro Holdings (Nz) Limited, a registered company, was registered on 04 Apr 2008. 9429032808940 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been managed by 7 directors: Amar Babusha Umap - an active director whose contract began on 05 Jul 2017,
Alexander Robert Boonlert Waugh - an active director whose contract began on 01 Jan 2020,
Robert Findlay Waugh - an inactive director whose contract began on 04 Apr 2008 and was terminated on 01 Jan 2020,
Jeremy Grant - an inactive director whose contract began on 20 Oct 2017 and was terminated on 20 Dec 2018,
Colin Arthur Mcginnis - an inactive director whose contract began on 12 Jul 2017 and was terminated on 20 Oct 2017.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 477 Devon Street, Strandon, New Plymouth, 4312 (types include: postal, office).
Fugro Holdings (Nz) Limited had been using 14-22 Connett Road West, Bell Block, New Plymouth as their registered address up until 07 Nov 2014.
A total of 3463002 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2 shares (0%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3463000 shares (100%).
Principal place of activity
477 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 14-22 Connett Road West, Bell Block, New Plymouth, 4340 New Zealand
Registered & physical address used from 12 Jan 2012 to 07 Nov 2014
Address #2: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland 1010 New Zealand
Registered & physical address used from 13 Jul 2009 to 12 Jan 2012
Address #3: 14-22 Connett Road West, Bell Block, New Plymouth
Physical & registered address used from 04 Apr 2008 to 13 Jul 2009
Basic Financial info
Total number of Shares: 3463002
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Other (Other) | Fugro Consultants International N.v. | 04 Apr 2008 - | |
Shares Allocation #2 Number of Shares: 3463000 | |||
Other (Other) | Fugro Consultants International N.v. | 04 Apr 2008 - |
Ultimate Holding Company
Amar Babusha Umap - Director
Appointment date: 05 Jul 2017
Address: Singapore, 738368 Singapore
Address used since 01 Oct 2017
Address: Singapore, 508502 Singapore
Address used since 05 Jul 2017
Alexander Robert Boonlert Waugh - Director
Appointment date: 01 Jan 2020
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 29 Oct 2021
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 Jan 2020
Robert Findlay Waugh - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 01 Jan 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 26 Oct 2018
Address: New Plymouth Central 4310, New Plymouth, 4310 New Zealand
Address used since 09 Nov 2015
Jeremy Grant - Director (Inactive)
Appointment date: 20 Oct 2017
Termination date: 20 Dec 2018
ASIC Name: Fugro Holdings (australia) Pty Ltd
Address: Singapore, 098327 Singapore
Address used since 20 Oct 2017
Address: Padbury Western Australia, 6026 Australia
Address used since 01 Jan 2018
Address: Padbury Western Australia, 6025 Australia
Colin Arthur Mcginnis - Director (Inactive)
Appointment date: 12 Jul 2017
Termination date: 20 Oct 2017
ASIC Name: Fugro Holdings (australia) Pty Ltd
Address: Balcatta, Western Australia, 6021 Australia
Address: Dalkeith, Western Australia, 6009 Australia
Address used since 12 Jul 2017
Richard Gore - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 31 Jul 2017
Address: Singapore, 129109 Singapore
Address used since 17 Mar 2015
Andre Jonkman - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 17 Mar 2015
Address: 3295 Hb's Gravendeel, The Netherlands,
Address used since 04 Apr 2008
Fugro New Zealand Limited
477 Devon Street
Ps Interiors Limited
477 Devon Street East
West Coast Tattoo Limited
479 Devon Street
Automotive Automatics Limited
473 Devon Street East
Fitzroy Automotive Limited
481 Devon Street
Paragon House Limited
463 Devon Street
Alis Volat Propriis Limited
50 Eliot Street
Fishing Nz Holdings Limited
Busing Russell + Co Ltd
Josi Group Limited
19 Lismore Street
Kiddons Holdings Limited
369 Devon Street East
Quay Group Limited
337 Devon Street East
Zigzag Investments Limited
31 Fillis Street