Shortcuts

Focusmapping Limited

Type: NZ Limited Company (Ltd)
9429039229090
NZBN
466993
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
58b Mytton Heights
Rd 1
Motueka 7196
New Zealand
Registered address used since 11 Mar 2014
Gilligan Sheppard
Level 4, 253 Queen Street
Auckland 1141
New Zealand
Physical & service address used since 11 Mar 2014
58b Mytton Heights
Rd 1
Motueka 7196
New Zealand
Postal & delivery address used since 13 Mar 2020

Focusmapping Limited, a registered company, was incorporated on 12 Apr 1990. 9429039229090 is the NZ business identifier it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was categorised. This company has been managed by 3 directors: Wulf Heinigen - an active director whose contract started on 31 Jul 1991,
Norbert Csatary - an inactive director whose contract started on 29 Mar 1996 and was terminated on 15 Dec 1999,
Lorraine Elizabeth Blackley - an inactive director whose contract started on 31 Jul 1991 and was terminated on 29 Mar 1996.
Last updated on 22 Feb 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: 58B Mytton Heights, Rd 1, Motueka, 7196 (postal address),
Gilligan Sheppard, Level 4, 253 Queen Street, Auckland, 1141 (office address),
58B Mytton Heights, Rd 1, Motueka, 7196 (delivery address),
58B Mytton Heights, Rd 1, Motueka, 7196 (registered address) among others.
Focusmapping Limited had been using 220 Princess Street, Otahuhu, Auckland as their registered address until 11 Mar 2014.
Old names used by the company, as we found at BizDb, included: from 12 Apr 1990 to 04 Dec 1997 they were called All Go Automotive Limited.
All company shares (10000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Heinigen, Wulf (an individual) located at Gilligan Sheppard, Auckland postcode 1141,
Smith, Peter (an individual) located at Henderson, Auckland postcode 0654.

Addresses

Other active addresses

Address #4: Gilligan Sheppard, Level 4, 253 Queen Street, Auckland, 1141 New Zealand

Office address used from 13 Mar 2020

Principal place of activity

Gilligan Sheppard, Level 4, 253 Queen Street, Auckland, 1141 New Zealand


Previous addresses

Address #1: 220 Princess Street, Otahuhu, Auckland, 1062 New Zealand

Registered & physical address used from 04 Apr 2013 to 11 Mar 2014

Address #2: 13 Celtic Crescent, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 15 Mar 2012 to 04 Apr 2013

Address #3: 21 Hubert Henderson Place, Remuera, Auckland 1051 New Zealand

Registered & physical address used from 21 Feb 2007 to 15 Mar 2012

Address #4: 9 Harbour View Rd, Pt Chevalier, Auckland

Registered address used from 08 May 1997 to 21 Feb 2007

Address #5: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #6: 7 Lawry Street, Ellerslie, Auckland

Physical address used from 21 Feb 1992 to 21 Feb 2007

Contact info
64 274 901261
20 Mar 2019 Phone
wulf.h.h@gmail.com
13 Mar 2020 nzbn-reserved-invoice-email-address-purpose
wulf.h.h@gmail.com
20 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 03 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Heinigen, Wulf Gilligan Sheppard
Auckland
1141
New Zealand
Individual Smith, Peter Henderson
Auckland
0654
New Zealand
Directors

Wulf Heinigen - Director

Appointment date: 31 Jul 1991

Address: Rd 1, Motueka, 7196 New Zealand

Address used since 03 Mar 2014


Norbert Csatary - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 15 Dec 1999

Address: Devonport, Auckland,

Address used since 29 Mar 1996


Lorraine Elizabeth Blackley - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 29 Mar 1996

Address: Point Chevalier, Auckland,

Address used since 31 Jul 1991

Nearby companies

Applied Learning Institute Limited
58b Mytton Heights

Hunu Hills Limited
58c Mytton Heights

Sound Choice Limited
8 Wellspring Place

Steve Wood Landscapes Limited
260 Hursthouse Street

Similar companies

Cleanlink 2014 Limited
Flat 1, 22 Green Street

Hangar 10 Limited
11 Mclaren Drive

Hope Storage 2011 Limited
52 Ranzau Road

Ruby Bay Cherries Limited
69 Aranui Road

Staivis Enterprises Limited
Hintons Limited

T M Riwaka Limited
222 High Street