Shortcuts

Fgc Capital Projects Limited

Type: NZ Limited Company (Ltd)
9429034909485
NZBN
1608094
Company Number
Registered
Company Status
90669850
GST Number
No Abn Number
Australian Business Number
E323210
Industry classification code
Computer Cable Installation (within Buildings)
Industry classification description
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
Po Box 260039
Howick East
Auckland 2146
New Zealand
Postal address used since 19 Nov 2019
Unit B6, 269a Mt Smart Road
Onehunga
Auckland 1061
New Zealand
Office & delivery address used since 09 May 2022
Unit B6, 269a Mt Smart Road
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 26 May 2022

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%).

Addresses

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

Contact info
64 09 2186474
19 Nov 2019 Phone
enquiries@fgc.co.nz
17 Nov 2023 Email
accounts@fgc.co.nz
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
damon@fgc.co.nz
09 Nov 2018 Email
www.fgc.co.nz
09 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Newton, Shelley Louise Northpark
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 1599
Individual Newton, Damon Cunningham Northpark
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mudgway, William John Woburn
Lower Hutt
5010
New Zealand
Individual Leadbetter, Donald Bruce Waterloo
Lower Hutt
5011
New Zealand
Individual Leadbetter, Donald Bruce Waterloo
Lower Hutt
5011
New Zealand
Individual Innis, Dean Phillip Rd 4
Paeroa
3674
New Zealand
Individual Mudgeway, William John Paremata
Porirua
5024
New Zealand
Individual Natoli, Stephen Frank Miramar
Wellington
6022
New Zealand
Entity Telco Corporation Limited
Shareholder NZBN: 9429037665043
Company Number: 944800
Entity Telco Corporation Limited
Shareholder NZBN: 9429037665043
Company Number: 944800
Directors

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

Nearby companies

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

Similar companies

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