Focal Point International Limited, a registered company, was started on 29 Aug 2014. 9429041388792 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been supervised by 2 directors: Kang Hua Tan - an active director whose contract began on 29 Aug 2014,
Poh Lang Tan - an active director whose contract began on 29 Aug 2014.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: Suite 502 Level 5, 350 Queen Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Focal Point International Limited had been using Suite 502 Level 5, 350 Queen Street, Auckland Central, Auckland as their registered address until 20 Aug 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
Suite 502 Level 5, 350 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 502 Level 5, 350 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Oct 2020 to 20 Aug 2021
Address #2: 9 Exmouth Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 10 Oct 2018 to 06 Oct 2020
Address #3: 27-35 Victoria Street West, C/o John Gmo Office, Auckland, 1010 New Zealand
Registered address used from 11 Jan 2016 to 10 Oct 2018
Address #4: 27-35 Victoria Street West, C/o John Gmo Office, Auckland, 1010 New Zealand
Physical address used from 08 Jan 2016 to 10 Oct 2018
Address #5: 27-35 Victoria Street West, Auckland, 1143 New Zealand
Physical address used from 15 Sep 2014 to 08 Jan 2016
Address #6: 27-35 Victoria Street West, Auckland, 1143 New Zealand
Registered address used from 15 Sep 2014 to 11 Jan 2016
Address #7: 6 Waller Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Physical & registered address used from 29 Aug 2014 to 15 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Tan, Poh Lang |
Auckland Central Auckland 1010 New Zealand |
29 Aug 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Tan, Kang Hua |
Auckland Central Auckland 1010 New Zealand |
29 Aug 2014 - |
Kang Hua Tan - Director
Appointment date: 29 Aug 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2020
Address: 9 Exmouth Street, Eden Terrace, Auckland, 1021 New Zealand
Address used since 09 Sep 2018
Address: C/o John Gmo Office, Auckland, 1010 New Zealand
Address used since 01 Dec 2015
Poh Lang Tan - Director
Appointment date: 29 Aug 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2020
Address: 9 Exmouth Street, Eden Terrace, Auckland, 1021 New Zealand
Address used since 09 Sep 2018
Address: C/o John Gmo Office, Auckland, 1010 New Zealand
Address used since 01 Dec 2015
100percentbmhss Property Limited
158 Nixon Street
103 Investments Limited
12 O'neills Road
106 Investments Limited
Level 4, 123 Victoria Street
108 Worlingham Road Limited
108 Worlingham Road
1169 Te Rerenga Limited
7g/22 Emily Place