Shortcuts

Fogarty Chemical Applicators Limited

Type: NZ Limited Company (Ltd)
9429039787972
NZBN
289382
Company Number
Registered
Company Status
Current address
4 Northumberland Street
Waipukurau
Waipukurau 4200
New Zealand
Registered & physical & service address used since 22 Jun 2020

Fogarty Chemical Applicators Limited, a registered company, was registered on 07 Nov 1985. 9429039787972 is the number it was issued. This company has been managed by 4 directors: Patrick Maurice Fogarty - an active director whose contract began on 07 Nov 1985,
Erin Avis Fox - an active director whose contract began on 01 Mar 2007,
Erin Avis Squire - an active director whose contract began on 01 Mar 2007,
Yvonne Grace Fogarty - an inactive director whose contract began on 07 Nov 1985 and was terminated on 01 Oct 2000.
Updated on 16 Feb 2024, the BizDb data contains detailed information about 1 address: 4 Northumberland Street, Waipukurau, Waipukurau, 4200 (category: registered, physical).
Fogarty Chemical Applicators Limited had been using 52 High Street, Waipawa as their registered address up until 22 Jun 2020.
A total of 1000 shares are allocated to 6 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 4 shareholders in control of 998 shares (99.8 per cent). Lastly we have the third share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 52 High Street, Waipawa New Zealand

Registered & physical address used from 02 Mar 2009 to 22 Jun 2020

Address: C/- Warren Pickett & Associates, 52 High Street, Waipawa

Physical address used from 05 Mar 2002 to 02 Mar 2009

Address: C/- Warren Pickett & Associates, Accountants, 52 High Street, Waipawa

Registered address used from 05 Mar 2002 to 02 Mar 2009

Address: C/- Hames Pickett & Co, Chartered Accountants, 52 High Street, Waipawa

Registered address used from 05 Mar 2001 to 05 Mar 2002

Address: C/- Hames Pickett & Co, 52 High Street, Waipawa

Physical address used from 19 Feb 1992 to 05 Mar 2002

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: 52 High Street, Waipawa

Registered address used from 16 Jan 1992 to 05 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 27 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Fox, Erin Avis Onga Onga
4278
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Fogarty, Patrick Maurice Onga Onga

New Zealand
Individual Morrell, Jo Ann Westshore
Napier

New Zealand
Director Fox, Erin Avis Onga Onga
4278
New Zealand
Individual Nelson, Paul Raymond Hospital Hill
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Fogarty, Patrick Maurice Onga Onga

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Squire, Erin Avis Onga Onga

New Zealand
Individual Squire, Erin Avis Onga Onga

New Zealand
Individual Squire, Erin Avis Onga Onga

New Zealand
Individual Nelson, Paul Raymond Waipukurau
Directors

Patrick Maurice Fogarty - Director

Appointment date: 07 Nov 1985

Address: Onga Onga, 4278 New Zealand

Address used since 27 Feb 2023

Address: Ashley Clinton, Takapau, 4286 New Zealand

Address used since 07 Feb 2017


Erin Avis Fox - Director

Appointment date: 01 Mar 2007

Address: Onga Onga, 4278 New Zealand

Address used since 27 Feb 2023


Erin Avis Squire - Director

Appointment date: 01 Mar 2007

Address: Ashley Clinton, Takapau, 4286 New Zealand

Address used since 07 Feb 2017


Yvonne Grace Fogarty - Director (Inactive)

Appointment date: 07 Nov 1985

Termination date: 01 Oct 2000

Address: Rd 2, Takapau,

Address used since 07 Nov 1985

Nearby companies