Shortcuts

Foster Moore International Limited

Type: NZ Limited Company (Ltd)
9429041204931
NZBN
5162321
Company Number
Registered
Company Status
114089311
GST Number
91890248106
Australian Business Number
641594809
Australian Company Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
M700050
Industry classification code
Software Development Service Nec
Industry classification description
M700060
Industry classification code
Systems Analysis Service
Industry classification description
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
82 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 08 Jun 2018
82 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 11 Jun 2018
Po Box 106857
Auckland City Post Shop
Auckland 1143
New Zealand
Postal address used since 09 Sep 2019

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).

Addresses

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

Contact info
64 950 2300
24 Sep 2018 Phone
accounts@fostermoore.com
09 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info@fostermoore.com
24 Sep 2018 Email
www.fostermoore.com
24 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Other (Other) Teranet Growth Trust Toronto
Ontario
M5H 0E2
Canada
Shares Allocation #2 Number of Shares: 1000
Other (Other) Hamilton Infrastructure Holdings Inc. Royal Bank Plaza, South Tower, Toronto
Ontario
M5J 2J2
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity C&j Holdings Group Limited
Shareholder NZBN: 9429032924251
Company Number: 2090557
Level 6, Durham House
Auckland City
Null 1143
New Zealand
Entity C&j Holdings Group Limited
Shareholder NZBN: 9429032924251
Company Number: 2090557
Level 6, Durham House
Auckland City
Null 1143
New Zealand

Ultimate Holding Company

30 Apr 2020
Effective Date
Omers Administration Corporation
Name
Company
Type
CA
Country of origin
900-100 Adelaide St W
Toronto, On M5H 0E2
Canada
Address
Directors

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

Nearby companies

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

Similar companies

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