Focus Systems Nz Limited, a registered company, was started on 11 Feb 2008. 9429032921144 is the NZ business number it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company was categorised. The company has been run by 5 directors: Leo John Lougher - an active director whose contract began on 11 Feb 2008,
Karyn Leigh Lougher - an active director whose contract began on 01 Oct 2016,
Ted Theodore John Ebbing - an inactive director whose contract began on 11 Feb 2008 and was terminated on 26 Nov 2012,
Gillian Ebbing - an inactive director whose contract began on 11 Feb 2008 and was terminated on 26 Nov 2012,
Ruth Lougher - an inactive director whose contract began on 11 Feb 2008 and was terminated on 26 Nov 2012.
Updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: 5 Bristol Avenue, Brookfield, Tauranga, 3110 (type: office, postal).
Focus Systems Nz Limited had been using 58 Waimapu Street, Greerton, Tauranga as their registered address up to 14 Dec 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 5 Bristol Avenue, Brookfield, Tauranga, 3110 New Zealand
Delivery address used from 10 Apr 2019
Principal place of activity
5 Bristol Avenue, Brookfield, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 58 Waimapu Street, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 24 Apr 2014 to 14 Dec 2015
Address #2: 597 Work Road, Rd 4, Katikati, 3181 New Zealand
Registered & physical address used from 11 Jul 2013 to 24 Apr 2014
Address #3: 597 Work Road, Rd 2, Katikati, 3178 New Zealand
Registered & physical address used from 20 Nov 2012 to 11 Jul 2013
Address #4: 597 Work Road, Katikati, Tauranga, 3178 New Zealand
Registered & physical address used from 19 Nov 2012 to 20 Nov 2012
Address #5: 72 Sherson Street, Greerton, Tauranga 3112 New Zealand
Registered address used from 25 Sep 2008 to 19 Nov 2012
Address #6: 72 Sherson Street,, Greerton,, Tauranga 3112 New Zealand
Physical address used from 25 Sep 2008 to 19 Nov 2012
Address #7: 64 Sixth Avenue, Tauranga, 3110
Registered & physical address used from 11 Feb 2008 to 25 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lougher, Karyn Leigh |
Brookfield Tauranga 3110 New Zealand |
26 Jan 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lougher, Leo John |
Brookfield Tauranga 3110 New Zealand |
11 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ebbing, Ted Theodore John |
Bethlehem Tauranga |
11 Feb 2008 - 26 Nov 2012 |
Individual | Ebbing, Gillian |
Bethlehem Tauranga |
11 Feb 2008 - 26 Nov 2012 |
Individual | Lougher, Ruth |
Greerton Tauranga 3112 New Zealand |
11 Feb 2008 - 26 Nov 2012 |
Leo John Lougher - Director
Appointment date: 11 Feb 2008
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 19 Sep 2015
Karyn Leigh Lougher - Director
Appointment date: 01 Oct 2016
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 01 Oct 2016
Ted Theodore John Ebbing - Director (Inactive)
Appointment date: 11 Feb 2008
Termination date: 26 Nov 2012
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 16 Mar 2010
Gillian Ebbing - Director (Inactive)
Appointment date: 11 Feb 2008
Termination date: 26 Nov 2012
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 16 Mar 2010
Ruth Lougher - Director (Inactive)
Appointment date: 11 Feb 2008
Termination date: 26 Nov 2012
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 16 Mar 2010
Deo Gratias Trust
41 Kingswood Road
Jorgensens Marine Services Limited
14 Grosmont Terrace
Quality Entertainment Limited
14 Grosmont Terrace
Mt Tarawera New Zealand Limited
14 Clifton Terrace
Dirty Dog Property Limited
22 Grosmont Terrace
Iconduit Systems Limited
15 Sharyn Place
Clean-air Products Limited
19 Aaron Place
East Coast Services Limited
97 Edgecumbe Road
Md Plumbing And Consulting Limited
24 Woodford Avenue
Pittams Plumbing Limited
234a Waihi Road
Prime Plumbing Limited
54 Hillcrest Road
Washer Plumbing Limited
86 Ninth Avenue