Future Mobility Solutions Limited, a registered company, was started on 16 Jul 1987. 9429039605085 is the business number it was issued. "Corporate Head Office Management Services" (business classification M696110) is how the company was classified. The company has been managed by 41 directors: Eric Series - an active director whose contract started on 04 Aug 2010,
Ulrich G. - an active director whose contract started on 16 Feb 2018,
David Kenneth Mckee Wright - an active director whose contract started on 25 Nov 2021,
Alexander James Williams - an inactive director whose contract started on 27 Sep 2019 and was terminated on 25 Nov 2021,
Charles Mark Broadley - an inactive director whose contract started on 16 Feb 2011 and was terminated on 06 Sep 2021.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 9 addresses this company registered, specifically: 16B Parkhead Place, Albany, Auckland, 0632 (registered address),
16B Parkhead Place, Albany, Auckland, 0632 (physical address),
16B Parkhead Place, Albany, Auckland, 0632 (service address),
16B Parkhead Place, Albany, Auckland 0632, 0632 (other address) among others.
Future Mobility Solutions Limited had been using 2 Parkhead Place, Albany, Auckland as their registered address up to 01 Mar 2022.
Other names used by this company, as we found at BizDb, included: from 24 Dec 2003 to 31 Jan 2017 they were called Sealegs Corporation Limited, from 01 Dec 1998 to 24 Dec 2003 they were called It Capital Limited and from 14 May 1998 to 01 Dec 1998 they were called Iddison Limited.
A total of 282703502 shares are allotted to 21 shareholders (20 groups). The first group includes 1714527 shares (0.61%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 14799234 shares (5.23%). Lastly we have the third share allocation (1809390 shares 0.64%) made up of 1 entity.
Other active addresses
Address #4: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 12 May 2021
Address #5: 2 Parkhead Place, Albany, Auckland 0632, 0632 New Zealand
Other address (Address for Records) used from 12 May 2021
Address #6: 16b Parkhead Place, Albany, Albany, Auckland, 0632 New Zealand
Delivery address used from 21 Feb 2022
Address #7: 16b Parkhead Place, Albany, Auckland, 0632 New Zealand
Office address used from 21 Feb 2022
Address #8: 16b Parkhead Place, Albany, Auckland 0632, 0632 New Zealand
Other (Address for Records) & records address (Address for Records) used from 21 Feb 2022
Address #9: 16b Parkhead Place, Albany, Auckland, 0632 New Zealand
Registered & physical & service address used from 01 Mar 2022
Principal place of activity
16b Parkhead Place, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 2 Parkhead Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 20 May 2021 to 01 Mar 2022
Address #2: 5 Unity Drive South, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 08 Jun 2010 to 20 May 2021
Address #3: 233 Bush Road, Albany
Registered & physical address used from 24 Apr 2007 to 08 Jun 2010
Address #4: 227 Bush Road, Albany, Auckland
Registered & physical address used from 17 Nov 2005 to 24 Apr 2007
Address #5: 7b Douglas Alexander Parade, Albany, Auckland
Physical & registered address used from 23 Nov 2004 to 17 Nov 2005
Address #6: C/-kpmg, 18 Viaduct Harbour Avenue, Auckland
Physical & registered address used from 07 Jul 2004 to 23 Nov 2004
Address #7: C/- Kpmg, 9 Princes Street, Cbd, Auckland
Physical & registered address used from 12 May 2003 to 07 Jul 2004
Address #8: Level 2, 235 Broadway, Newmarket, Auckland
Physical address used from 06 Jul 2001 to 12 May 2003
Address #9: Level 15, Lufthansa House, 36 Kitchener Street, Auckland
Physical address used from 06 Jul 2001 to 06 Jul 2001
Address #10: Level 15, Lufthansa House, 36 Kitchener Street, Auckland
Registered address used from 06 Jul 2001 to 12 May 2003
Address #11: 95c Hinemoa Street, Birkenhead, Auckland
Registered & physical address used from 07 Apr 1997 to 06 Jul 2001
Address #12: 510 Cameron Road,, Tauranga.
Registered address used from 17 Aug 1992 to 07 Apr 1997
Basic Financial info
Total number of Shares: 282703502
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1714527 | |||
Entity (NZ Limited Company) | Lanyon Limited Shareholder NZBN: 9429035792567 |
Devonport Auckland 0624 New Zealand |
26 Oct 2018 - |
Shares Allocation #2 Number of Shares: 14799234 | |||
Entity (NZ Limited Company) | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 |
Auckland Central Auckland 1010 New Zealand |
27 May 2011 - |
Shares Allocation #3 Number of Shares: 1809390 | |||
Individual | Poor, Richard Lanyon |
Devonport Auckland 0624 New Zealand |
31 May 2018 - |
Shares Allocation #4 Number of Shares: 1792285 | |||
Other (Other) | 4 Eyes Limited |
Hamilton 3283 New Zealand |
30 May 2019 - |
Shares Allocation #5 Number of Shares: 1897887 | |||
Individual | Maddigan, Fraser Wright |
Christchurch 8247 New Zealand |
26 Oct 2018 - |
Shares Allocation #6 Number of Shares: 2500000 | |||
Individual | Priest, Maurice Duncan |
Te Awanga Te Awanga 4102 New Zealand |
31 May 2018 - |
Shares Allocation #7 Number of Shares: 1709431 | |||
Individual | Napier, Stephen John |
Rd 2 Whakamarama 3172 New Zealand |
02 Jun 2020 - |
Shares Allocation #8 Number of Shares: 2720000 | |||
Other (Other) | Kenneth Edward Mckee Wright Christina Carol Mckee Wright |
Stanmore Bay Whangaparoa, Auckland |
30 Jun 2004 - |
Shares Allocation #9 Number of Shares: 43993529 | |||
Other (Other) | Avenport Investment Limited |
Port Louis Mauritius |
25 May 2016 - |
Shares Allocation #10 Number of Shares: 7760000 | |||
Individual | Chaikin, Raphael |
Placentia California United States |
16 Jul 1987 - |
Shares Allocation #11 Number of Shares: 4650000 | |||
Individual | Taylor, Brian Ernest |
Kohimarama Auckland 1005 New Zealand |
16 Jul 1987 - |
Shares Allocation #12 Number of Shares: 31884048 | |||
Other (Other) | Avenport Mobility Systems Limited |
Port Louis Mauritius |
30 May 2019 - |
Other | Avenport Mobility Systems Limited |
Port Louis Mauritius |
25 May 2016 - |
Shares Allocation #13 Number of Shares: 53016681 | |||
Other (Other) | Bnp Paribas Nominees Nz Ltd |
Wellington Central Wellington 6011 New Zealand |
12 May 2021 - |
Shares Allocation #14 Number of Shares: 55262455 | |||
Other (Other) | Oryx Investment Limited |
Hong Kong Hong Kong SAR China |
30 May 2019 - |
Shares Allocation #15 Number of Shares: 3625377 | |||
Other (Other) | Groupe Marck Holding | 18 Aug 2017 - | |
Shares Allocation #16 Number of Shares: 3153628 | |||
Entity (NZ Limited Company) | Izard Investments Limited Shareholder NZBN: 9429038789533 |
Taupo Taupo 3330 New Zealand |
11 May 2009 - |
Shares Allocation #17 Number of Shares: 1898483 | |||
Individual | Kleyn, Marco Erwin |
Dinsdale Hamilton 3204 New Zealand |
25 May 2016 - |
Shares Allocation #18 Number of Shares: 2645000 | |||
Individual | Bryham, Tracy Ann |
Milford 0620 New Zealand |
16 May 2013 - |
Shares Allocation #19 Number of Shares: 2483836 | |||
Other (Other) | Pad Saint Riom Sa | 16 May 2013 - | |
Shares Allocation #20 Number of Shares: 6420000 | |||
Other (Other) | Qcpm Group Limited |
Mon Fleuri Mahe Seychelles |
02 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
17 Apr 2007 - 18 Jul 2008 | |
Individual | Lum, Johnny |
Ellerslie Auckland |
30 Jun 2004 - 27 May 2005 |
Individual | Robinson, Glen James |
Parkdale Upper Hutt 6007 |
16 Jul 1987 - 27 May 2005 |
Individual | Napier, Stephen John |
Rd 2 Tauranga 3172 New Zealand |
25 May 2016 - 30 May 2019 |
Individual | Napier, Stephen John |
Rd 2 Tauranga 3172 New Zealand |
25 May 2016 - 30 May 2019 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
31 May 2018 - 30 May 2019 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
25 May 2016 - 12 May 2021 |
Other | Newland Inc. Limited Company Number: 59718654 |
19-27 Wyndham Street Central Hong Kong Hong Kong SAR China |
26 Oct 2018 - 30 May 2019 |
Other | Avenport Investment Corporation |
Mon Fleuri Mahe Seychelles |
31 May 2010 - 30 May 2019 |
Other | Avenport Investment Corporation |
Mon Fleuri Mahe Seychelles |
31 May 2010 - 30 May 2019 |
Entity | Kenron Trading Limited Shareholder NZBN: 9429039938336 Company Number: 244235 |
20 Mar 2018 - 31 May 2018 | |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
25 May 2016 - 26 Oct 2018 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland 1010 New Zealand |
29 May 2015 - 20 Mar 2018 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
17 Apr 2007 - 23 May 2012 | |
Other | Primdonn Nominees Pty Limited | 27 May 2005 - 27 May 2005 | |
Other | Kenron Trading Limited |
Ellerslie Auckland 1051 New Zealand |
30 May 2019 - 12 May 2021 |
Other | Kenron Trading Limited |
Ellerslie Auckland 1051 New Zealand |
30 May 2019 - 12 May 2021 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
25 May 2016 - 12 May 2021 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
25 May 2016 - 12 May 2021 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
17 Apr 2007 - 18 Jul 2008 | |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
25 May 2016 - 26 Oct 2018 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland 1010 New Zealand |
29 May 2015 - 20 Mar 2018 |
Other | Tea Custodians Limited | 16 May 2013 - 29 May 2015 | |
Other | Furzefield Pty Limited | 17 Apr 2007 - 27 May 2011 | |
Other | Nz Central Securities Depositories | 30 Jun 2004 - 30 Jun 2004 | |
Other | The Co Investment 2000 Fund Lp | 16 Jul 1987 - 27 May 2005 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
25 May 2016 - 12 May 2021 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
25 May 2016 - 12 May 2021 |
Other | Ben John Bernstone Kevin Rainey | 30 Jun 2004 - 27 May 2005 | |
Individual | Wright, David Kenneth Mckee |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Apr 2017 - 26 Oct 2018 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
25 May 2016 - 12 May 2021 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
17 Apr 2007 - 23 May 2012 | |
Entity | Fisher Funds Management Limited Shareholder NZBN: 9429037864354 Company Number: 903800 |
17 Apr 2007 - 18 Jul 2008 | |
Individual | Kleyn, Marco Erwin |
Tokoroa 3420 New Zealand |
31 May 2010 - 16 May 2013 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
31 May 2018 - 30 May 2019 |
Individual | Bryham, Tracy Ann |
Milford |
11 May 2009 - 11 May 2009 |
Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
17 Apr 2007 - 18 Jul 2008 | |
Other | Cross Atlantic Capital Partners Inc | 16 Jul 1987 - 18 Jul 2008 | |
Other | Glory Lake Company Limited | 30 Jun 2004 - 30 Jun 2004 | |
Other | Snider Capital Itc Investment Lp | 30 Jun 2004 - 30 Jun 2004 | |
Entity | Kenron Trading Limited Shareholder NZBN: 9429039938336 Company Number: 244235 |
Level 4, 52 Symonds St Auckland 1141 New Zealand |
20 Mar 2018 - 31 May 2018 |
Other | Null - Ben John Bernstone Kevin Rainey | 30 Jun 2004 - 27 May 2005 | |
Other | Null - Snider Capital Itc Investment Lp | 30 Jun 2004 - 30 Jun 2004 | |
Other | Null - Primdonn Nominees Pty Limited | 27 May 2005 - 27 May 2005 | |
Other | Null - The Co Investment 2000 Fund Lp | 16 Jul 1987 - 27 May 2005 | |
Other | Null - Nz Central Securities Depositories | 30 Jun 2004 - 30 Jun 2004 | |
Other | Null - Glory Lake Company Limited | 30 Jun 2004 - 30 Jun 2004 | |
Other | Null - Cross Atlantic Capital Partners Inc | 16 Jul 1987 - 18 Jul 2008 | |
Other | Null - Furzefield Pty Limited | 17 Apr 2007 - 27 May 2011 | |
Other | Null - Trustee Services Limited & Maurice John Bryham | 30 Jun 2004 - 16 May 2013 | |
Other | Null - Tea Custodians Limited | 16 May 2013 - 29 May 2015 | |
Other | Null - Accident Compensation Corporation | 31 May 2010 - 25 May 2016 | |
Entity | Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 |
30 Jun 2004 - 27 May 2005 | |
Individual | Hodge, Brendon John-john Neville-shayne Patrick |
Lower Hutt Wellington 9 New Zealand |
11 May 2009 - 16 May 2013 |
Entity | Fisher Funds Management Limited Shareholder NZBN: 9429037864354 Company Number: 903800 |
17 Apr 2007 - 18 Jul 2008 | |
Entity | Nessock Custodians Limited Shareholder NZBN: 9429036301492 Company Number: 1244780 |
11 May 2009 - 11 May 2009 | |
Entity | Anz Nominees Limited Shareholder NZBN: 9429039805119 Company Number: 285097 |
30 Jun 2004 - 27 May 2005 | |
Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
17 Apr 2007 - 18 Jul 2008 | |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
25 May 2016 - 26 Oct 2018 |
Individual | Napier, Stephen John |
Rd 2 Tauranga 3172 New Zealand |
25 May 2016 - 30 May 2019 |
Other | Trustee Services Limited & Maurice John Bryham | 30 Jun 2004 - 16 May 2013 | |
Entity | Nessock Custodians Limited Shareholder NZBN: 9429036301492 Company Number: 1244780 |
11 May 2009 - 11 May 2009 | |
Other | Accident Compensation Corporation | 31 May 2010 - 25 May 2016 | |
Entity | Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 |
30 Jun 2004 - 27 May 2005 |
Eric Series - Director
Appointment date: 04 Aug 2010
Address: Port Louis, Mauritius
Address used since 27 Mar 2017
Ulrich G. - Director
Appointment date: 16 Feb 2018
Address: Tustin, California, 92782 United States
Address used since 16 Feb 2018
David Kenneth Mckee Wright - Director
Appointment date: 25 Nov 2021
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 25 Nov 2021
Alexander James Williams - Director (Inactive)
Appointment date: 27 Sep 2019
Termination date: 25 Nov 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Sep 2019
Charles Mark Broadley - Director (Inactive)
Appointment date: 16 Feb 2011
Termination date: 06 Sep 2021
Address: 7 May Road, Hong Kong, Hong Kong SAR China
Address used since 29 Mar 2017
Christopher John Weir - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 05 Nov 2019
Address: Fendalton, Christchurch, 8011 New Zealand
Address used since 27 Feb 2017
Wayne Daniel Mapp - Director (Inactive)
Appointment date: 11 Nov 2014
Termination date: 27 Sep 2019
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 11 Nov 2014
David Mckee-wright - Director (Inactive)
Appointment date: 11 Nov 2014
Termination date: 31 Dec 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Nov 2014
Roy Raymond Nouhra - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 31 Dec 2016
Address: The Lakes, Dubai, United Arab Emirates
Address used since 18 Aug 2015
David Glen - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 07 Nov 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2013
Michael John Beagley - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 29 Aug 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Oct 2011
David Kenneth Mckee Wright - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 20 Oct 2011
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 31 May 2010
Ronald James Hill - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 20 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Dec 2007
Maurice John Bryham - Director (Inactive)
Appointment date: 21 Nov 2007
Termination date: 23 Sep 2011
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Nov 2007
Christopher Stuart Dickson - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 26 Aug 2011
Address: Kawau Island, Rodney,
Address used since 19 Dec 2007
William Westray Burrell - Director (Inactive)
Appointment date: 31 Mar 2007
Termination date: 30 Jun 2010
Address: Toorak, Victoria 3142, Australia,
Address used since 31 Mar 2007
John Struan Robertson - Director (Inactive)
Appointment date: 01 Aug 1993
Termination date: 31 Mar 2008
Address: Papakura, Auckland,
Address used since 03 Dec 2007
Simon Gerard Vodanovich - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 01 Jan 2008
Address: Freemans Bay, Auckland,
Address used since 15 Jun 2004
Brian Ernest Taylor - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 31 Mar 2007
Address: Kohimarama, Auckland,
Address used since 25 Sep 2003
Donald Caldwell - Director (Inactive)
Appointment date: 28 Jan 2000
Termination date: 30 Jun 2006
Address: Pennsylvania 19041, United States Of, America,
Address used since 28 Jan 2000
Alan Ralph Townsend - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 26 Sep 2003
Address: Christchurch,
Address used since 31 Mar 1999
Jay Snider - Director (Inactive)
Appointment date: 20 Jan 2000
Termination date: 26 Sep 2003
Address: Pennsylvannia 19010, United States Of, America,
Address used since 20 Jan 2000
Sharon Lee Hunter - Director (Inactive)
Appointment date: 06 Aug 2002
Termination date: 09 Apr 2003
Address: St Mary's Bay, Auckland,
Address used since 06 Aug 2002
Jeffrey Dittus - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 04 Dec 2001
Address: Penn Valley, Pa 19072, United States Of America,
Address used since 07 Sep 1999
Keith Phillips - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 18 May 2001
Address: Remuera, Auckland,
Address used since 07 Sep 1999
David Alexander Seton - Director (Inactive)
Appointment date: 07 Feb 1991
Termination date: 28 Jan 2000
Address: Huia, Waitakere City,
Address used since 07 Feb 1991
Sheryl Amy Mcintyre - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 28 Jan 2000
Address: Huia, Auckland,
Address used since 01 May 1997
John William O'hara - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 28 Jan 2000
Address: West Harbour, Auckland 1250,
Address used since 31 Mar 1999
Paul Frederick Seton - Director (Inactive)
Appointment date: 17 Aug 1992
Termination date: 01 Apr 1999
Address: Birkenhead, Auckland,
Address used since 17 Aug 1992
Henry David Kennedy - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 01 Apr 1999
Address: Kissonerga Beach Villas, Paphos, Cyprus,
Address used since 18 Aug 1992
John Andrew Gowans Seton - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 01 Apr 1999
Address: Parnell, Auckland,
Address used since 01 May 1997
Stuart Hamilton Cairns - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 01 Apr 1999
Address: Remuera, Auckland,
Address used since 01 May 1997
Richard Alwyn Braddock - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 01 Apr 1999
Address: Remuera, Auckland,
Address used since 20 Nov 1997
Michael Peter Stiassny - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 03 Aug 1998
Address: St Heliers, Auckland,
Address used since 01 May 1997
Brendon James Gibson - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 03 Aug 1998
Address: Mt Eden, Auckland,
Address used since 20 Nov 1997
Maria Anne Mcelwee - Director (Inactive)
Appointment date: 27 Jul 1993
Termination date: 30 Jun 1997
Address: Parnell, Auckland,
Address used since 27 Jul 1993
John Andrew Gowans Seton - Director (Inactive)
Appointment date: 17 Aug 1992
Termination date: 01 May 1997
Address: Parnell, Auckland,
Address used since 17 Aug 1992
Sheryl Amy Mcintyre - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 01 May 1997
Address: Huia, Waitakere City,
Address used since 18 Aug 1992
Amy Jane Hyde - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 01 Jun 1996
Address: Torbay, Auckland,
Address used since 31 May 1996
Peter Allardvce Scott - Director (Inactive)
Appointment date: 05 May 1995
Termination date: 23 Feb 1996
Address: Fleet Street, London Ec4a 3dq, United Kingdom,
Address used since 05 May 1995
Derek Rose Gascoigne - Director (Inactive)
Appointment date: 07 Feb 1991
Termination date: 17 Aug 1992
Address: Peppermint Grove, Perth, Wa,
Address used since 07 Feb 1991
Tk & Hp Holding Limited
2 Parkhead Place
Navicom Dynamics Limited
2 Parkhead Place
I-business Recovery Limited
1 Parkhead Place
Muckstop Productions Limited
1 Parkhead Place
Res Group Limited
1 Parkhead Place
Nick Muller Limited
1 Parkhead Place
Bluebird Enterprises Limited
55 Spinella Drive
Business Minds Limited
11 Finn Place
Nuovo Group Limited
7a Douglas Alexander Parade
Solution Delivery Partners Limited
Unit H, 14-22 Triton Drive
Strategic Knowledge Limited
Unit G 235, Bush Road
Wellness Associates Private Limited
35/437 B Albany Highway