Formplex N.z. (1991) Limited, a registered company, was registered on 24 Feb 1992. 9429039050571 is the NZ business identifier it was issued. The company has been managed by 2 directors: Keith Joshua Murphy - an active director whose contract started on 24 Feb 1992,
John Deverre Measures - an inactive director whose contract started on 24 Feb 1992 and was terminated on 10 Sep 1998.
Last updated on 17 May 2022, the BizDb data contains detailed information about 1 address: 75 Boston Road, Grafton, Auckland, 1023 (category: physical, registered).
Formplex N.z. (1991) Limited had been using Level 5, 393 Khyber Pass, Newmarket, Auckland as their physical address up until 11 Sep 2019.
A single entity controls all company shares (exactly 30 shares) - Keith Murphy - located at 1023, Albert Park, Victoria, Australia.
Previous addresses
Address: Level 5, 393 Khyber Pass, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 23 Jul 2018 to 11 Sep 2019
Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 21 Jul 2011 to 23 Jul 2018
Address: C/-gilligan & Company, Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland New Zealand
Physical & registered address used from 12 Apr 2006 to 21 Jul 2011
Address: Gilligan & Company, Level 2, 3 Broadway, Newmarket, Auckland
Physical & registered address used from 04 Aug 2003 to 12 Apr 2006
Address: Gilligan & Co Ltd, Level 2, 3 Broadway, Newmarket, Auckland
Physical address used from 07 Jul 2000 to 04 Aug 2003
Address: 4th Floor, Westpactrust Building, 135 Broadway, Newmarket, Auckland
Physical address used from 07 Jul 2000 to 07 Jul 2000
Address: 4th Floor, Westpac Trust Building, 136 Broadway, Newmarket, Auckland
Registered address used from 07 Jul 2000 to 04 Aug 2003
Address: 136 Broadway, Newmarket, Auckland
Registered & physical address used from 26 Mar 1999 to 07 Jul 2000
Address: -
Registered address used from 24 Feb 1992 to 26 Mar 1999
Basic Financial info
Total number of Shares: 30
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 15 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30 | |||
Individual | Keith Joshua Murphy |
Albert Park Victoria, Australia 3206 Australia |
24 Feb 1992 - |
Keith Joshua Murphy - Director
Appointment date: 24 Feb 1992
ASIC Name: Jademar Pty Ltd
Address: Albert Park, Victoria, 3206 Australia
Address used since 22 Jul 2020
Address: Elsternwick, 3185 Australia
Address: West St Kilda, Victoria, Australia
Address used since 24 Feb 1992
John Deverre Measures - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 10 Sep 1998
Address: Noosa Heads, Queensland 4567, Australia,
Address used since 24 Feb 1992
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway