Foster Moore International Limited, a registered company, was started on 05 May 2014. 9429041204931 is the NZ business number it was issued. "Development of computer software for mass production" (business classification J542005) is how the company was classified. The company has been managed by 12 directors: Kerri Richard James Brass - an active director whose contract started on 14 Nov 2017,
Agostino Enrico Russo - an active director whose contract started on 01 May 2020,
Elgin Charles Farewell - an active director whose contract started on 01 May 2020,
Martin Andrew Riegel - an active director whose contract started on 10 May 2021,
Dilprit Singh Grewal - an active director whose contract started on 10 May 2021.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 106857, Auckland City Post Shop, Auckland, 1143 (category: postal, office).
Foster Moore International Limited had been using Level 6, Durham House, 22 Durham Street West, Auckland Cbd as their physical address up until 08 Jun 2018.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Other active addresses
Address #4: 82 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 09 Sep 2019
Principal place of activity
22a Durham Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 6, Durham House, 22 Durham Street West, Auckland Cbd, 1010 New Zealand
Physical address used from 27 May 2014 to 08 Jun 2018
Address #2: Level 6, Durham House, 22 Durham Street West, Auckland Cbd, 1010 New Zealand
Registered address used from 27 May 2014 to 11 Jun 2018
Address #3: C/- Harmos Horton Lusk Limited, L37, Vero Centre, 48 Shortland Street, Auckland Cbd, 1010 New Zealand
Physical & registered address used from 05 May 2014 to 27 May 2014
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Other (Other) | Teranet Growth Trust |
Toronto Ontario M5H 0E2 Canada |
05 May 2014 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Other (Other) | Hamilton Infrastructure Holdings Inc. |
Royal Bank Plaza, South Tower, Toronto Ontario M5J 2J2 Canada |
05 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | C&j Holdings Group Limited Shareholder NZBN: 9429032924251 Company Number: 2090557 |
Level 6, Durham House Auckland City Null 1143 New Zealand |
19 May 2014 - 12 May 2020 |
Entity | C&j Holdings Group Limited Shareholder NZBN: 9429032924251 Company Number: 2090557 |
Level 6, Durham House Auckland City Null 1143 New Zealand |
19 May 2014 - 12 May 2020 |
Ultimate Holding Company
Kerri Richard James Brass - Director
Appointment date: 14 Nov 2017
Address: Toronto/ontario, M4S 1B4 Canada
Address used since 14 Nov 2017
Agostino Enrico Russo - Director
Appointment date: 01 May 2020
Address: Woodbridge, Ontario, L4L 9N9 Canada
Address used since 01 May 2020
Elgin Charles Farewell - Director
Appointment date: 01 May 2020
Address: Toronto, Ontario, M1E 1H8 Canada
Address used since 01 May 2020
Martin Andrew Riegel - Director
Appointment date: 10 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 May 2021
Dilprit Singh Grewal - Director
Appointment date: 10 May 2021
Address: Mississauga, Ontario, L5J 3G5 Canada
Address used since 10 May 2021
Joel Bradford Foster - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 10 May 2021
Address: Redvale, Auckland, 0632 New Zealand
Address used since 16 May 2014
Yves Denomme - Director (Inactive)
Appointment date: 14 Nov 2017
Termination date: 17 Feb 2021
Address: Toronto/ontario, M5N 2M3 Canada
Address used since 14 Nov 2017
Charles Ray Moore - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 01 May 2020
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 16 May 2014
Alan Monro - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 24 Jan 2020
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 15 Apr 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Oct 2015
Greg Paul Kowal - Director (Inactive)
Appointment date: 05 May 2014
Termination date: 14 Nov 2017
Address: East York, Ontario, M4G 1M4 Canada
Address used since 05 May 2014
Peter Michael Vukanovich - Director (Inactive)
Appointment date: 09 May 2016
Termination date: 14 Nov 2017
Address: Oakville, Ontario, L6J 7W6 Canada
Address used since 09 May 2016
Lawrence Joseph Franco - Director (Inactive)
Appointment date: 05 May 2014
Termination date: 18 Jan 2016
Address: Burlington, Ontario, L7P 4V8 Canada
Address used since 05 May 2014
Total Hospitality Consultants Limited
Shop C, 22 Durham Street West
Nz C&j Limited
Shop A, 22 Durham Street West
Gengy's Management Limited
Shop C, 22 Durham Street West
Midtown Trading Limited
Shop 4, 22 Durhan St West
Miss Nail Limited
22 Durham Street
Crown Limited
22 Durham Street
Cloud Dev Limited
Leval 1, 228 Queen Street
Contactsuite Limited
Level 2
Forsite Limited
Level 8, Chorus House
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Quipa Holdings Gp Limited
4th Floor, Smith & Caughey Building
Simpro Software New Zealand Limited
Level 4, 369 Queen Street