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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Heinigen, Wulf |
Gilligan Sheppard Auckland 1141 New Zealand |
12 Apr 1990 - |
Individual | Smith, Peter |
Henderson Auckland 0654 New Zealand |
12 Apr 1990 - |
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
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
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