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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Smith, Michelle Anne |
Leamington Cambridge 3432 New Zealand |
11 Sep 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fuge, Bruce William |
Torbay |
11 Sep 1990 - 10 Oct 2010 |
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
Performance People Limited
74 Duke Street
Round Table New Zealand Community Foundation
77-79 Duke Street
Headlinz 2009 Limited
81 Duke Street
China Horse Club Racing Pty Ltd
77 Duke Street
Cogswell Surveys Limited
5 Milicich Place
Bann Thai Spa Limited
71 Duke Street