Shortcuts

Focus Technology Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038638596
NZBN
640986
Company Number
Registered
Company Status
Current address
Level 1
20 Don Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 09 May 2019

Focus Technology Group (Nz) Limited, a registered company, was started on 20 May 1994. 9429038638596 is the NZBN it was issued. The company has been run by 8 directors: Roderick Bruce Sinclair - an active director whose contract started on 12 Feb 1996,
Geoffrey Brian Hinton - an active director whose contract started on 18 Aug 2000,
David John William Bennie - an active director whose contract started on 01 Sep 2015,
Brendon John Mcdermott - an active director whose contract started on 12 Dec 2023,
Andrea Margaret Smith - an inactive director whose contract started on 01 Sep 2015 and was terminated on 12 Dec 2023.
Updated on 06 May 2024, our data contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: physical, registered).
Focus Technology Group (Nz) Limited had been using 173 Spey Street, Invercargill as their physical address up to 09 May 2019.
Previous aliases used by this company, as we identified at BizDb, included: from 20 May 1994 to 01 Mar 2010 they were called Focus Computer Consultants Limited.
A total of 3500 shares are allocated to 14 shareholders (8 groups). The first group includes 1 share (0.03%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 349 shares (9.97%). Finally there is the 3rd share allocation (349 shares 9.97%) made up of 3 entities.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 22 Jun 2016 to 09 May 2019

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 16 Jun 2015 to 22 Jun 2016

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 02 Jul 2014 to 16 Jun 2015

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 19 Aug 2013 to 09 May 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 25 Mar 2011 to 19 Aug 2013

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 25 Mar 2011 to 02 Jul 2014

Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 22 Jun 2010 to 25 Mar 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 23 Jun 2008 to 22 Jun 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Physical & registered address used from 14 Sep 2006 to 23 Jun 2008

Address: Messrs Cook Adam & Co, 181 Spey Street, Invercargill

Registered address used from 21 May 1997 to 14 Sep 2006

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Physical address used from 21 May 1997 to 14 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 3500

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mcdermott, Brendon John Rd 9
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 349
Individual Mcdermott, Brendon John Rd 9
Invercargill
9879
New Zealand
Individual Baird, Alana Susan Rd 9
Invercargill
9879
New Zealand
Shares Allocation #3 Number of Shares: 349
Entity (NZ Limited Company) Cp Trustees Limited
Shareholder NZBN: 9429036827589
Invercargill
Invercargill
9810
New Zealand
Individual Bennie, Karen Louise 173 Ward Street
Invercargill
9810
New Zealand
Individual Bennie, David John William Rd 9
Invercargill
9879
New Zealand
Shares Allocation #4 Number of Shares: 1014
Individual Sharp, Nicola Ann Waikiwi
Invercargill 9810
0000
New Zealand
Individual Hinton, Geoffrey Brian Waikiwi
Invercargill 9810
0000
New Zealand
Individual Yule, Tracy Rd 6
Invercargill
9876
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Sinclair, Roderick Bruce Alexandra
9393
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Hinton, Geoffrey Brian Waikiwi
Invercargill 9810
0000
New Zealand
Shares Allocation #7 Number of Shares: 1784
Individual Sinclair, Nanette Beverley Alexandra
9393
New Zealand
Individual Sinclair, Roderick Bruce Alexandra
9393
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Bennie, David John William Hargest
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Andrea Margaret 265 Selwyn Road, Rd 8
Christchurch
7678
New Zealand
Individual Mulvey, Philip James Invercargill 9810

New Zealand
Individual Mulvey, Darryl Christine Invercargill 9810

New Zealand
Individual Bell, Russell Rd 9
Invercargill
9879
New Zealand
Individual Fea, Annette Marie Queenstown 9300

New Zealand
Individual Bell, Russell Otatara
Invercargill 9879

New Zealand
Individual Bell, Russell Otatara
Invercargill 9879

New Zealand
Individual Bell, Frances Otatara
Invercargill 9879

New Zealand
Individual Lee, Eric Thomas Kelvin Heights
Queenstown
Individual Smith, Andrea Margaret 265 Selwyn Road, Rd 8
Christchurch
7678
New Zealand
Individual Smith, Andrea Margaret 265 Selwyn Road, Rd 8
Christchurch
7678
New Zealand
Individual Smith, Alan 265 Selwyn Road, Rd 8
Rolleston
7678
New Zealand
Individual Lee, Karina Kelvin Heights
Queenstown
Individual Cook, Mervyn Stanley Coomera
Gold Coast
4209
Australia
Individual Cook, Mervyn Stanley Coomera
Gold Coast
4209
Australia
Individual Fea, Duncan Varnham 265 Peninsula Road
Queenstown 9300

New Zealand
Individual Cook, Margaret Anne Coomera
Gold Coast
4209
Australia
Individual Bell, Russell Otatara
Invercargill 9879

New Zealand
Individual Lee, Eric Thomas Kelvin Heights
Queenstown
Individual Bell, Russell Otatara
Invercargill 9879

New Zealand
Individual Mulvey, Gregory John Invercargill 9810

New Zealand
Individual Fea, Duncan Varnham 265 Peninsula Road
Queenstown 9300

New Zealand
Individual Bell, Russell 14 Spence Avenue
Otatara, Rd 9, Invercargill 9879

New Zealand
Individual Sinclair, Peter Sutherland Dipton 9791

New Zealand
Individual Fea, Annette Marie 265 Peninsula Road
Queenstown 9300

New Zealand
Individual Mulvey, Phillip James Invercargill 9810

New Zealand
Directors

Roderick Bruce Sinclair - Director

Appointment date: 12 Feb 1996

Address: Alexandra, 9393 New Zealand

Address used since 15 Jun 2023

Address: Rd 1, Winton, 9781 New Zealand

Address used since 24 Jun 2014


Geoffrey Brian Hinton - Director

Appointment date: 18 Aug 2000

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 04 May 2007


David John William Bennie - Director

Appointment date: 01 Sep 2015

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 11 Jun 2019

Address: Hargest, Invercargill, 9810 New Zealand

Address used since 01 Sep 2015


Brendon John Mcdermott - Director

Appointment date: 12 Dec 2023

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 12 Dec 2023


Andrea Margaret Smith - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 12 Dec 2023

Address: 265 Selwyn Road, Rd 8, Christchurch, 7678 New Zealand

Address used since 01 Sep 2015


Russell Bell - Director (Inactive)

Appointment date: 07 Apr 2005

Termination date: 05 Nov 2010

Address: Otatara, R D 9, Invercargill 9879,

Address used since 15 Jun 2010


Phillip James Mulvey - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 07 Apr 2005

Address: Invercargill,

Address used since 20 May 1994


Mervyn Stanley Cook - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 18 Aug 2000

Address: Invercargill,

Address used since 20 May 1994