Fj Computers Limited, a registered company, was registered on 20 Oct 1997. 9429037992941 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. The company has been run by 4 directors: Allan Douglas Macdonald - an active director whose contract began on 24 Apr 2002,
Charles Justin Graham - an inactive director whose contract began on 20 Oct 1997 and was terminated on 10 Oct 2023,
Francesco Mario Setterombe - an inactive director whose contract began on 20 Nov 1997 and was terminated on 20 Sep 1999,
James Mcclintock - an inactive director whose contract began on 20 Oct 1997 and was terminated on 20 Nov 1997.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 205 Pukapuka Road, Rd3, Warkworth, Auckland, 0983 (types include: postal, service).
Fj Computers Limited had been using 39 Ironbark Road, Rd 2, Waipapa as their physical address up to 08 Nov 2022.
A total of 500200 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 200 shares (0.04 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500000 shares (99.96 per cent).
Other active addresses
Address #4: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Service address used from 18 Oct 2023
Address #5: 205 Pukapuka Road, Rd3, Warkworth, Auckland, 0983 New Zealand
Postal address used from 13 Feb 2024
Principal place of activity
39 Ironbark Road, Rd 2, Waipapa, 0295 New Zealand
Previous addresses
Address #1: 39 Ironbark Road, Rd 2, Waipapa, 0295 New Zealand
Physical address used from 11 Oct 2017 to 08 Nov 2022
Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 04 Oct 2007 to 24 Nov 2021
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 04 Oct 2007 to 11 Oct 2017
Address #4: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 20 Aug 2004 to 04 Oct 2007
Address #5: Level 6 L J Hooker House, 57 Symonds Street, Auckland
Physical & registered address used from 07 Nov 2003 to 20 Aug 2004
Address #6: H.l.b. Wylie Mcdonald Ltd, Chartered, Accountants, Lj Hooker House (level 6), 57 Symonds St, Auckland
Registered address used from 09 Oct 2002 to 07 Nov 2003
Address #7: H.l.b. Wylie Mcdonald Ltd, Chartered, Accountants, Lj Hooker House (level 6), 57 Symonds Str Auckland
Physical address used from 09 Oct 2002 to 07 Nov 2003
Address #8: H.l.b. Wylie Mcdonald Limited, Chartered Accountants, Custom House, 50 Anzac Avenue, Auckland
Registered address used from 05 Jun 2002 to 09 Oct 2002
Address #9: 196 Centreway Road, Orewa
Registered address used from 11 Apr 2000 to 05 Jun 2002
Address #10: 196 Centreway Road, Orewa
Physical address used from 20 Oct 1997 to 09 Oct 2002
Basic Financial info
Total number of Shares: 500200
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Apollo International (nz) Limited Shareholder NZBN: 9429039247421 |
Rd3 Warkworth 0983 New Zealand |
20 Oct 1997 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Apollo International (nz) Limited Shareholder NZBN: 9429039247421 |
Rd3 Warkworth 0983 New Zealand |
19 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Charles Justin |
Red Beach Red Beach 0932 New Zealand |
20 Oct 1997 - 30 Jun 2023 |
Allan Douglas Macdonald - Director
Appointment date: 24 Apr 2002
Address: Rd3, Warkworth, 0983 New Zealand
Address used since 03 Oct 2014
Charles Justin Graham - Director (Inactive)
Appointment date: 20 Oct 1997
Termination date: 10 Oct 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 31 Oct 2022
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 01 Jan 2017
Francesco Mario Setterombe - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 20 Sep 1999
Address: Everton Park, Queensland 4053, Australia,
Address used since 20 Nov 1997
James Mcclintock - Director (Inactive)
Appointment date: 20 Oct 1997
Termination date: 20 Nov 1997
Address: Dairy Flat, R D 4, Albany,
Address used since 20 Oct 1997
Kerikeri Croquet Club Incorporated
C/-christina Lancaster
Full Set Limited
39a Shirley Road
Lawnmowing Limited
247 Pungaere Road
Francis Family Trustee Limited
166b Pungaere Road
Radford Hope Limited
201 Pungaere Road
Koru Kids Early Childhood Trust
49 Ness Road
Ahu Whakamua Limited
284 Kapiro Road
Empower Business And Accounting Solutions Limited
107 Keri Downs Road
Habitat Limited
49d Mccaughan Road
Karanto Management Services Limited
45 Conifer Lane
Living Soul 2015 Limited
282 Kapiro Road
Watledge Consulting (nz) Limited
86 Riverstream Drive