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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Sambo Trust Limited Shareholder NZBN: 9429049519112 |
Conifer Grove Takanini 2112 New Zealand |
30 Jul 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Kop Investments Limited Shareholder NZBN: 9429045951633 |
Hobsonville Auckland 0616 New Zealand |
20 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Dick, Sam |
Rd 1 Drury 2577 New Zealand |
05 Jun 2014 - 30 Jul 2021 |
Individual | Dick, Yvonne |
Whitianga Whitianga 3510 New Zealand |
20 Aug 2017 - 11 Oct 2017 |
Director | Dick, Sam |
Conifer Grove Takanini 2112 New Zealand |
05 Jun 2014 - 30 Jul 2021 |
Individual | Dick, Ben |
Papamoa Beach Papamoa 3118 New Zealand |
05 Jun 2014 - 30 Jul 2021 |
Individual | Dick, Ben |
Papamoa Beach Papamoa 3118 New Zealand |
05 Jun 2014 - 30 Jul 2021 |
Individual | Dick, Michael |
Whitianga Whitianga 3510 New Zealand |
20 Aug 2017 - 11 Oct 2017 |
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
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
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