Shortcuts

Furo Computers Nz Limited

Type: NZ Limited Company (Ltd)
9429039203359
NZBN
475990
Company Number
Removed
Company Status
Current address
7 Upper Kingsley Street
Cambridge
Cambridge 3432
New Zealand
Physical & service & registered address used since 12 Oct 2020

Furo Computers Nz Limited, a removed company, was incorporated on 11 Sep 1990. 9429039203359 is the number it was issued. This company has been managed by 3 directors: Michelle Anne Smith - an active director whose contract began on 11 Sep 1990,
Bruce William Fuge - an inactive director whose contract began on 11 Sep 1990 and was terminated on 01 Oct 2012,
David Robertson - an inactive director whose contract began on 11 Sep 1990 and was terminated on 14 Nov 1996.
Last updated on 27 Aug 2023, BizDb's database contains detailed information about 1 address: 7 Upper Kingsley Street, Cambridge, Cambridge, 3432 (types include: physical, service).
Furo Computers Nz Limited had been using 8-2 Anzac Street, Cambridge, Cambridge as their registered address up until 12 Oct 2020.
One entity owns all company shares (exactly 1000 shares) - Smith, Michelle Anne - located at 3432, Leamington, Cambridge.

Addresses

Previous addresses

Address: 8-2 Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 19 Nov 2014 to 12 Oct 2020

Address: 139 Williams Street, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 09 Oct 2013 to 19 Nov 2014

Address: 7 Upper Kingsley Street, Cambridge, 3432 New Zealand

Registered & physical address used from 18 Oct 2010 to 09 Oct 2013

Address: 542/1 Maungatautari Road, Rd2, Cambridge 3494 New Zealand

Registered & physical address used from 20 Oct 2009 to 18 Oct 2010

Address: 18 Fickling Avenue, Hillsborough, Auckland

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address: 18 Fickling Avenue, Hillsborough, Auckland

Registered address used from 01 Nov 2001 to 20 Oct 2009

Address: 542/1 Maungatautari Road, Karapiro

Physical address used from 01 Nov 2001 to 20 Oct 2009

Address: Level 5, 145 Symonds Street, Auckland

Registered address used from 08 Nov 1998 to 01 Nov 2001

Address: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Physical address used from 08 Nov 1998 to 01 Nov 2001

Address: Level5, 145 Symonds Street, Auckland

Physical address used from 19 Dec 1997 to 08 Nov 1998

Address: 40 Matua Road, Huapai, Auckland

Registered address used from 28 Aug 1995 to 08 Nov 1998

Address: 278 School Road, Waiamauku, Auckland

Physical address used from 28 Aug 1995 to 19 Dec 1997

Address: -

Physical address used from 23 Dec 1994 to 28 Aug 1995

Address: C/-henk A Alders & Co, Main Road, Kumeu

Registered address used from 15 Oct 1992 to 28 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Smith, Michelle Anne Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fuge, Bruce William Torbay
Directors

Michelle Anne Smith - Director

Appointment date: 11 Sep 1990

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 11 Nov 2014


Bruce William Fuge - Director (Inactive)

Appointment date: 11 Sep 1990

Termination date: 01 Oct 2012

Address: Torbay, Auckland, 0630 New Zealand

Address used since 11 Sep 1990


David Robertson - Director (Inactive)

Appointment date: 11 Sep 1990

Termination date: 14 Nov 1996

Address: Blockhouse Bay, Auckland,

Address used since 11 Sep 1990

Nearby companies