Shortcuts

Focus Projects Limited

Type: NZ Limited Company (Ltd)
9429041149904
NZBN
5060500
Company Number
Registered
Company Status
113751746
GST Number
No Abn Number
Australian Business Number
E302020
Industry classification code
Repair (general) Or Renovation Of Non-residential Buildings Nec
Industry classification description
Current address
Po Box 54215
Mana
Porirua 5247
New Zealand
Postal address used since 04 Oct 2019
Unit 1, 6 Northpoint Street
Plimmerton
Porirua 5026
New Zealand
Delivery address used since 04 Oct 2019
18 Te Nehu Drive
Paraparaumu
Paraparaumu 5032
New Zealand
Registered address used since 01 Oct 2020

Focus Projects Limited was incorporated on 25 Mar 2014 and issued an NZ business identifier of 9429041149904. The registered LTD company has been managed by 5 directors: Leith Thomas Chalmers - an active director whose contract started on 20 May 2019,
Kane Anthony Walter Armstrong - an active director whose contract started on 18 Dec 2019,
Daniel Paul Sinclair - an inactive director whose contract started on 25 Mar 2014 and was terminated on 18 Dec 2019,
Martin Kelvin John Brown - an inactive director whose contract started on 18 Dec 2015 and was terminated on 20 Dec 2017,
Gary Mcvey Brown - an inactive director whose contract started on 25 Mar 2014 and was terminated on 29 Jan 2016.
According to the BizDb data (last updated on 24 Mar 2024), the company registered 5 addresess: Unit 1, 6 Northpoint Street, Plimmerton, Porirua, 5026 (office address),
Unit 1, 6 Northpoint Street, Plimmerton, Porirua, 5026 (physical address),
Unit 1, 6 Northpoint Street, Plimmerton, Porirua, 5026 (service address),
18 Te Nehu Drive, Paraparaumu, Paraparaumu, 5032 (registered address) among others.
Up to 14 Oct 2020, Focus Projects Limited had been using 1/6 North Point Street, Plimmerton, Porirua as their physical address.
BizDb identified previous names used by the company: from 19 Mar 2014 to 26 Feb 2018 they were called Fusion Projects Limited.
A total of 12000 shares are allotted to 5 groups (8 shareholders in total). When considering the first group, 1200 shares are held by 1 entity, namely:
Jarvie, Daniel John (an individual) located at Newlands, Wellington postcode 6037.
The second group consists of 2 shareholders, holds 15% shares (exactly 1800 shares) and includes
Advisory Trustees 16 Limited - located at Wellington Central, Wellington,
Sinclair, Daniel Paul - located at Nikau Valley, Paraparaumu.
The next share allotment (3000 shares, 25%) belongs to 1 entity, namely:
Armstrong, Kane Anthony Walter, located at Camborne, Porirua (an individual). Focus Projects Limited is categorised as "Repair (general) or renovation of non-residential buildings nec" (business classification E302020).

Addresses

Other active addresses

Address #4: Unit 1, 6 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand

Physical & service address used from 14 Oct 2020

Address #5: Unit 1, 6 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand

Office address used from 12 Oct 2021

Principal place of activity

Unit 1, 6 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand


Previous addresses

Address #1: 1/6 North Point Street, Plimmerton, Porirua, 5026 New Zealand

Physical address used from 01 Oct 2020 to 14 Oct 2020

Address #2: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 23 Oct 2018 to 01 Oct 2020

Address #3: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 26 Apr 2017 to 23 Oct 2018

Address #4: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical address used from 24 Apr 2017 to 23 Oct 2018

Address #5: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered address used from 25 Feb 2016 to 26 Apr 2017

Address #6: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical address used from 25 Feb 2016 to 24 Apr 2017

Address #7: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 25 Mar 2014 to 25 Feb 2016

Contact info
64 4 2330338
04 Oct 2019 Phone
irene@focuspl.co.nz
Email
accounts@focuspl.co.nz
12 Oct 2021 All accounts information/questions
kane@focuspl.co.nz
12 Oct 2021 Building/fitout quotes or enquiries
accounts@focuspl.co.nz
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.focuspl.co.nz
12 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Individual Jarvie, Daniel John Newlands
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 1800
Entity (NZ Limited Company) Advisory Trustees 16 Limited
Shareholder NZBN: 9429042443315
Wellington Central
Wellington
6011
New Zealand
Individual Sinclair, Daniel Paul Nikau Valley
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Armstrong, Kane Anthony Walter Camborne
Porirua
5026
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Armstrong, Anthony Walter Rowland Plimmerton
Porirua
5026
New Zealand
Individual Armstrong, Robyn Zoe Plimmerton
Porirua
5026
New Zealand
Individual Pivac, Thomas Michael Rd 1
Waikanae
5391
New Zealand
Shares Allocation #5 Number of Shares: 3000
Individual Chalmers, Leith Thomas Paraparaumu
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Advisory Trustees 012 Limited
Shareholder NZBN: 9429030818354
Company Number: 3709395
Wellington Central
Wellington
6011
New Zealand
Individual Clement, Rosemary Frances Churton Park
Wellington
6037
New Zealand
Individual Fullerton-smith, Andrew Samuel Lyall Bay
Wellington
6022
New Zealand
Individual Brown, Martin Kelvin John Castor Bay
Auckland
0620
New Zealand
Entity Rwp Trustee Services (2010) Limited
Shareholder NZBN: 9429031308762
Company Number: 3196446
157 Lambton Quay
Wellington
6011
New Zealand
Entity Macalister Mazengarb Trust Company (2014) Limited
Shareholder NZBN: 9429041082539
Company Number: 4932762
36 Brandon Street
Wellington
6011
New Zealand
Entity Rwp Trustee Services (2010) Limited
Shareholder NZBN: 9429031308762
Company Number: 3196446
Individual Fullerton-smith, Prudence Mary Lyall Bay
Wellington
6022
New Zealand
Entity Macalister Mazengarb Trust Company (2014) Limited
Shareholder NZBN: 9429041082539
Company Number: 4932762
Director Martin Kelvin John Brown Castor Bay
Auckland
0620
New Zealand
Individual Brown, Debra Jane Castor Bay
Auckland
0620
New Zealand
Individual Clement, Kathy Raumati Beach
Paraparaumu
5032
New Zealand
Entity Advisory Trustees 012 Limited
Shareholder NZBN: 9429030818354
Company Number: 3709395
Wellington Central
Wellington
6011
New Zealand
Individual Clement, Keith Alexander Churton Park
Wellington
6037
New Zealand
Directors

Leith Thomas Chalmers - Director

Appointment date: 20 May 2019

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 20 May 2019


Kane Anthony Walter Armstrong - Director

Appointment date: 18 Dec 2019

Address: Camborne, Porirua, 5026 New Zealand

Address used since 18 Dec 2019


Daniel Paul Sinclair - Director (Inactive)

Appointment date: 25 Mar 2014

Termination date: 18 Dec 2019

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 25 Mar 2014


Martin Kelvin John Brown - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 20 Dec 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 18 Dec 2015


Gary Mcvey Brown - Director (Inactive)

Appointment date: 25 Mar 2014

Termination date: 29 Jan 2016

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 25 Mar 2014

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

124 Willis St Limited
Level 11, 86 Victoria Street

Heritage Lead & Copper International Pty Limited
Level 16

Integrity Construction Limited
2/16 Marewa Rd

Tracer Construction Limited
Level 1

Tracer Contractors Limited
Level 16, Deloitte House

Vision Installations Limited
Apartment 507, 103-115 Thorndon Quay