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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Jarvie, Daniel John |
Newlands Wellington 6037 New Zealand |
06 Dec 2022 - |
Shares Allocation #2 Number of Shares: 1800 | |||
Entity (NZ Limited Company) | Advisory Trustees 16 Limited Shareholder NZBN: 9429042443315 |
Wellington Central Wellington 6011 New Zealand |
20 Dec 2017 - |
Individual | Sinclair, Daniel Paul |
Nikau Valley Paraparaumu 5032 New Zealand |
25 Mar 2014 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Armstrong, Kane Anthony Walter |
Camborne Porirua 5026 New Zealand |
19 Dec 2019 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Armstrong, Anthony Walter Rowland |
Plimmerton Porirua 5026 New Zealand |
19 Dec 2019 - |
Individual | Armstrong, Robyn Zoe |
Plimmerton Porirua 5026 New Zealand |
19 Dec 2019 - |
Individual | Pivac, Thomas Michael |
Rd 1 Waikanae 5391 New Zealand |
19 Dec 2019 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Chalmers, Leith Thomas |
Paraparaumu Paraparaumu 5032 New Zealand |
25 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Advisory Trustees 012 Limited Shareholder NZBN: 9429030818354 Company Number: 3709395 |
Wellington Central Wellington 6011 New Zealand |
25 Mar 2014 - 04 Apr 2018 |
Individual | Clement, Rosemary Frances |
Churton Park Wellington 6037 New Zealand |
18 May 2015 - 20 Dec 2017 |
Individual | Fullerton-smith, Andrew Samuel |
Lyall Bay Wellington 6022 New Zealand |
27 Apr 2016 - 20 Dec 2017 |
Individual | Brown, Martin Kelvin John |
Castor Bay Auckland 0620 New Zealand |
23 Dec 2015 - 20 Dec 2017 |
Entity | Rwp Trustee Services (2010) Limited Shareholder NZBN: 9429031308762 Company Number: 3196446 |
157 Lambton Quay Wellington 6011 New Zealand |
18 May 2015 - 20 Dec 2017 |
Entity | Macalister Mazengarb Trust Company (2014) Limited Shareholder NZBN: 9429041082539 Company Number: 4932762 |
36 Brandon Street Wellington 6011 New Zealand |
27 Apr 2016 - 20 Dec 2017 |
Entity | Rwp Trustee Services (2010) Limited Shareholder NZBN: 9429031308762 Company Number: 3196446 |
18 May 2015 - 20 Dec 2017 | |
Individual | Fullerton-smith, Prudence Mary |
Lyall Bay Wellington 6022 New Zealand |
27 Apr 2016 - 20 Dec 2017 |
Entity | Macalister Mazengarb Trust Company (2014) Limited Shareholder NZBN: 9429041082539 Company Number: 4932762 |
27 Apr 2016 - 20 Dec 2017 | |
Director | Martin Kelvin John Brown |
Castor Bay Auckland 0620 New Zealand |
23 Dec 2015 - 20 Dec 2017 |
Individual | Brown, Debra Jane |
Castor Bay Auckland 0620 New Zealand |
23 Dec 2015 - 20 Dec 2017 |
Individual | Clement, Kathy |
Raumati Beach Paraparaumu 5032 New Zealand |
25 Mar 2014 - 21 Oct 2016 |
Entity | Advisory Trustees 012 Limited Shareholder NZBN: 9429030818354 Company Number: 3709395 |
Wellington Central Wellington 6011 New Zealand |
25 Mar 2014 - 04 Apr 2018 |
Individual | Clement, Keith Alexander |
Churton Park Wellington 6037 New Zealand |
25 Mar 2014 - 20 Dec 2017 |
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
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
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