Fgc Capital Projects Limited, a registered company, was incorporated on 15 Apr 2005. 9429034909485 is the business number it was issued. "Computer cable installation (within buildings)" (business classification E323210) is how the company has been classified. This company has been supervised by 7 directors: Damon Cunningham Newton - an active director whose contract began on 31 Jan 2017,
Dean Phillip Innis - an inactive director whose contract began on 31 Jan 2017 and was terminated on 28 Oct 2020,
Bruce Charles Davidson - an inactive director whose contract began on 15 Apr 2005 and was terminated on 01 Feb 2017,
Anthony John Robertson - an inactive director whose contract began on 15 Apr 2005 and was terminated on 01 Feb 2017,
Richard Nigel Hansen - an inactive director whose contract began on 15 Apr 2005 and was terminated on 01 Feb 2017.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Unit B6, 269A Mt Smart Road, Onehunga, Auckland, 1061 (registered address),
Unit B6, 269A Mt Smart Road, Onehunga, Auckland, 1061 (physical address),
Unit B6, 269A Mt Smart Road, Onehunga, Auckland, 1061 (service address),
Unit B6, 269A Mt Smart Road, Onehunga, Auckland, 1061 (delivery address) among others.
Fgc Capital Projects Limited had been using 34 Eastridge Court, Northpark, Auckland as their registered address up to 26 May 2022.
Previous aliases used by the company, as we established at BizDb, included: from 15 Apr 2005 to 05 Apr 2017 they were named Isys Corporation Limited.
A total of 1600 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.06%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1599 shares (99.94%).
Principal place of activity
Unit B6, 269a Mt Smart Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 34 Eastridge Court, Northpark, Auckland, 2013 New Zealand
Registered address used from 01 Oct 2020 to 26 May 2022
Address #2: Suite 2, 29 Picton Street, Howick, Auckland, 2014 New Zealand
Registered address used from 17 Mar 2020 to 01 Oct 2020
Address #3: Unit 6, 46-52 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 17 Mar 2020 to 26 May 2022
Address #4: 34 Eastridge Court, Northpark, Auckland, 2013 New Zealand
Registered & physical address used from 10 Feb 2017 to 17 Mar 2020
Address #5: Level 12, The Telco Building, 16 Kingston Street, Auckland New Zealand
Registered & physical address used from 19 Jul 2007 to 10 Feb 2017
Address #6: 19 Tirotai Crescent, Westmere, Auckland
Registered & physical address used from 15 Apr 2005 to 19 Jul 2007
Basic Financial info
Total number of Shares: 1600
Annual return filing month: November
Annual return last filed: 17 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Newton, Shelley Louise |
Northpark Auckland 2013 New Zealand |
05 Mar 2024 - |
Shares Allocation #2 Number of Shares: 1599 | |||
Individual | Newton, Damon Cunningham |
Northpark Auckland 2013 New Zealand |
01 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mudgway, William John |
Woburn Lower Hutt 5010 New Zealand |
30 Oct 2020 - 22 Dec 2023 |
Individual | Leadbetter, Donald Bruce |
Waterloo Lower Hutt 5011 New Zealand |
22 Nov 2005 - 20 Dec 2023 |
Individual | Leadbetter, Donald Bruce |
Waterloo Lower Hutt 5011 New Zealand |
22 Nov 2005 - 20 Dec 2023 |
Individual | Innis, Dean Phillip |
Rd 4 Paeroa 3674 New Zealand |
01 Feb 2017 - 30 Oct 2020 |
Individual | Mudgeway, William John |
Paremata Porirua 5024 New Zealand |
22 Nov 2005 - 30 Oct 2020 |
Individual | Natoli, Stephen Frank |
Miramar Wellington 6022 New Zealand |
22 Nov 2005 - 24 Jan 2013 |
Entity | Telco Corporation Limited Shareholder NZBN: 9429037665043 Company Number: 944800 |
15 Apr 2005 - 01 Feb 2017 | |
Entity | Telco Corporation Limited Shareholder NZBN: 9429037665043 Company Number: 944800 |
15 Apr 2005 - 01 Feb 2017 |
Damon Cunningham Newton - Director
Appointment date: 31 Jan 2017
Address: Northpark, Auckland, 2013 New Zealand
Address used since 31 Jan 2017
Dean Phillip Innis - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 28 Oct 2020
Address: Rd 4, Paeroa, 3674 New Zealand
Address used since 31 Jan 2017
Bruce Charles Davidson - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 01 Feb 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jun 2012
Anthony John Robertson - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 01 Feb 2017
Address: Box 242, Takaka, Golden Bay, 7183 New Zealand
Address used since 26 Nov 2015
Richard Nigel Hansen - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 01 Feb 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Jun 2011
Keith Joseph Emerson Mitchell - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 01 Feb 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 Apr 2005
Geoffrey Richard King - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 29 Feb 2008
Address: Churton Park, Wellington,
Address used since 01 Feb 2007
Blend Projects Limited
34 Eastridge Court
Ajah Hk Limited
32a Eastridge Court
Certain Scenes Entertainment Limited
32b Eastridge Court
Versatile Interiors & Exteriors Limited
38 Eastridge Court
Bodyzone Physiotherapy Howick Limited
Shop 13, 116 Whitford Rd
Jc Group Limited
Flat 1, 144 Whitford Road
Data And Voice Cabling Limited
Flat 1, 16 Gerwyn Place
Railey-williams Electrical Limited
8 Downsview Road
Satplus Limited
20 Daria Place
Skopik Limited
Bdo Spicers
Strong Connections Limited
82 John Gill Road
Techknow Limited
27a Sunderlands Road