Shortcuts

Fi-glass Products Limited

Type: NZ Limited Company (Ltd)
9429037305499
NZBN
1026004
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Dec 2013

Fi-Glass Products Limited, a registered company, was launched on 31 Mar 2000. 9429037305499 is the NZ business identifier it was issued. This company has been run by 5 directors: Jack Griffith Campbell Simpson - an active director whose contract started on 31 Mar 2000,
Andrew Marchel Oorschot - an active director whose contract started on 25 Nov 2016,
Andrew Marchel Oorschot - an inactive director whose contract started on 30 Jun 2014 and was terminated on 25 Nov 2016,
Frank Griffith Booth Simpson - an inactive director whose contract started on 31 Mar 2000 and was terminated on 29 Oct 2015,
Michael Frank Campbell Simpson - an inactive director whose contract started on 31 Mar 2000 and was terminated on 05 Nov 2000.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
Fi-Glass Products Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up to 17 Dec 2013.
More names used by the company, as we established at BizDb, included: from 31 Mar 2000 to 03 Aug 2000 they were named G & M Simpson Limited.
A total of 10100 shares are issued to 3 shareholders (2 groups). The first group includes 100 shares (0.99 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 10000 shares (99.01 per cent).

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 15 May 2012 to 17 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 22 Jun 2011 to 15 May 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 22 Jun 2011 to 17 Dec 2013

Address: 4th Floor, 127 Armagh Street, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Feb 2011 to 22 Jun 2011

Address: Mcphail O'connell Brigden Limited, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Physical & registered address used from 30 Jul 2009 to 17 Feb 2011

Address: C/- M A Mcphail, Level 6, 137 Armagh Street, Christchurch

Registered address used from 23 May 2001 to 30 Jul 2009

Address: , Solicitors, Level 3, 227 Cambridge, Tce, Christchurch

Physical address used from 17 May 2001 to 17 May 2001

Address: Saunders & Co, Solicitors, Level 3, 227, Cambridge Tce, Christchurch

Physical address used from 17 May 2001 to 30 Jul 2009

Address: C/- Saunders & Co, Solicitors, Level 3, 227 Cambridge Tce, Christchurch

Physical address used from 17 May 2001 to 17 May 2001

Address: C/- M A Mcphail, Level 6, 137 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 23 May 2001

Financial Data

Basic Financial info

Total number of Shares: 10100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Simpson, Jack Griffith Campbell Fendalton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Simpson, Amelia Lynette Spence Fendalton
Christchurch

New Zealand
Individual Simpson, Jack Griffith Campbell Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Currie, Matthew Clement Fendalton
Christchurch
Directors

Jack Griffith Campbell Simpson - Director

Appointment date: 31 Mar 2000

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Apr 2016


Andrew Marchel Oorschot - Director

Appointment date: 25 Nov 2016

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 25 Nov 2016


Andrew Marchel Oorschot - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 25 Nov 2016

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 12 Dec 2014


Frank Griffith Booth Simpson - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 29 Oct 2015

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 15 Apr 2005


Michael Frank Campbell Simpson - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 05 Nov 2000

Address: Fendalton, Christchurch,

Address used since 31 Mar 2000