Shortcuts

Fg Ideas Limited

Type: NZ Limited Company (Ltd)
9429041267943
NZBN
5280461
Company Number
Registered
Company Status
G412950
Industry classification code
Specialised Food Retailing Nec
Industry classification description
Current address
Po Box 4682
Mount Maunganui South
Mount Maunganui 3149
New Zealand
Postal address used since 09 Jun 2020
2 Newton Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Delivery & office address used since 09 Jun 2020
7 Liquidambar Drive
Hobsonville
Auckland 0616
New Zealand
Physical & service & registered address used since 09 Aug 2021

Fg Ideas Limited, a registered company, was launched on 05 Jun 2014. 9429041267943 is the number it was issued. "Specialised food retailing nec" (business classification G412950) is how the company has been categorised. This company has been run by 5 directors: Sam Dick - an active director whose contract began on 05 Jun 2014,
Christopher George - an active director whose contract began on 20 Aug 2017,
Chris George - an active director whose contract began on 20 Aug 2017,
Benjamin Dick - an inactive director whose contract began on 20 Aug 2017 and was terminated on 30 Jul 2021,
Michael Dick - an inactive director whose contract began on 20 Aug 2017 and was terminated on 07 Oct 2017.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 7 Liquidambar Drive, Hobsonville, Auckland, 0616 (physical address),
7 Liquidambar Drive, Hobsonville, Auckland, 0616 (service address),
7 Liquidambar Drive, Hobsonville, Auckland, 0616 (registered address),
Po Box 4682, Mount Maunganui South, Mount Maunganui, 3149 (postal address) among others.
Fg Ideas Limited had been using 7 Liquiambar Drive, Hobsonville Point, Auckland as their registered address until 09 Aug 2021.
Previous aliases for the company, as we found at BizDb, included: from 05 Jun 2014 to 21 Aug 2017 they were called Cidamon Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

2 Newton Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: 7 Liquiambar Drive, Hobsonville Point, Auckland, 0618 New Zealand

Registered & physical address used from 06 Aug 2021 to 09 Aug 2021

Address #2: 2 Newton Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 17 Jun 2020 to 06 Aug 2021

Address #3: 62 Blackberry Way, Rd 5, Tauranga, 3175 New Zealand

Registered & physical address used from 15 May 2018 to 17 Jun 2020

Address #4: 34 Trentham Road, Papakura, Papakura, 2110 New Zealand

Physical & registered address used from 04 Sep 2017 to 15 May 2018

Address #5: 94 Fitzgerald Road, Rd 1, Drury, 2577 New Zealand

Physical & registered address used from 05 Jun 2014 to 04 Sep 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Sambo Trust Limited
Shareholder NZBN: 9429049519112
Conifer Grove
Takanini
2112
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Kop Investments Limited
Shareholder NZBN: 9429045951633
Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Dick, Sam Rd 1
Drury
2577
New Zealand
Individual Dick, Yvonne Whitianga
Whitianga
3510
New Zealand
Director Dick, Sam Conifer Grove
Takanini
2112
New Zealand
Individual Dick, Ben Papamoa Beach
Papamoa
3118
New Zealand
Individual Dick, Ben Papamoa Beach
Papamoa
3118
New Zealand
Individual Dick, Michael Whitianga
Whitianga
3510
New Zealand
Directors

Sam Dick - Director

Appointment date: 05 Jun 2014

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 07 May 2018

Address: Rd 1, Drury, 2577 New Zealand


Christopher George - Director

Appointment date: 20 Aug 2017

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 09 Jun 2020


Chris George - Director

Appointment date: 20 Aug 2017

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 09 Jun 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Aug 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 May 2018


Benjamin Dick - Director (Inactive)

Appointment date: 20 Aug 2017

Termination date: 30 Jul 2021

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 09 Jun 2020

Address: Papakura, Papakura, 2110 New Zealand

Address used since 20 Aug 2017

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 07 May 2018


Michael Dick - Director (Inactive)

Appointment date: 20 Aug 2017

Termination date: 07 Oct 2017

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 20 Aug 2017

Nearby companies

Scott Rentals Limited
2/32 Trentham Road

Secure Plumbing Limited
19a Trentham Road

Prestige Plumbing Services Limited
3 Waitaua Street

Dynamic Dental Limited
49 Great South Road

Fairways Services Limited
37 Porchester Road

Spares 4 Repairs Limited
Unit 1, 84 Porchester Road

Similar companies

Bristow Holdings Limited
77 Carnoustie Drive

Chilli New Zealand Limited
20 Wellington Street

Nz Dog Food Limited
270 Kaipara Road

S S Bakers Limited
37 Onslow Road

The Coromandel Smoking Co (2010) Limited
33 Coles Crescent

Vending Direct Limited
91 Normanby Road