Fgc Capital Projects Limited (issued an NZBN of 9429034909485) was launched on 15 Apr 2005. 5 addresess are in use by the company: Unit B6, 269A Mt Smart Road, Onehunga, Auckland, 1061 (type: registered, physical). 34 Eastridge Court, Northpark, Auckland had been their registered address, up to 26 May 2022. Fgc Capital Projects Limited used other names, namely: Isys Corporation Limited from 15 Apr 2005 to 05 Apr 2017. 1600 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.06% of shares), namely:
Newton, Shelley Louise (an individual) located at Northpark, Auckland postcode 2013. As far as the second group is concerned, a total of 1 shareholder holds 99.94% of all shares (exactly 1599 shares); it includes
Newton, Damon Cunningham (an individual) - located at Northpark, Auckland. "Computer cable installation (within buildings)" (business classification E323210) is the classification the Australian Bureau of Statistics issued to Fgc Capital Projects Limited. The Businesscheck information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 260039, Howick East, Auckland, 2146 | Postal | 19 Nov 2019 |
Unit B6, 269a Mt Smart Road, Onehunga, Auckland, 1061 | Office & delivery | 09 May 2022 |
Unit B6, 269a Mt Smart Road, Onehunga, Auckland, 1061 | Registered & physical & service | 26 May 2022 |
Name and Address | Role | Period |
---|---|---|
Damon Cunningham Newton
Northpark, Auckland, 2013
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - current |
Dean Phillip Innis
Rd 4, Paeroa, 3674
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 28 Oct 2020 |
Bruce Charles Davidson
St Heliers, Auckland, 1071
Address used since 13 Jun 2012 |
Director | 15 Apr 2005 - 01 Feb 2017 |
Anthony John Robertson
Box 242, Takaka, Golden Bay, 7183
Address used since 26 Nov 2015 |
Director | 15 Apr 2005 - 01 Feb 2017 |
Richard Nigel Hansen
Bucklands Beach, Auckland, 2012
Address used since 01 Jun 2011 |
Director | 15 Apr 2005 - 01 Feb 2017 |
Keith Joseph Emerson Mitchell
Westmere, Auckland, 1022
Address used since 15 Apr 2005 |
Director | 15 Apr 2005 - 01 Feb 2017 |
Geoffrey Richard King
Churton Park, Wellington,
Address used since 01 Feb 2007 |
Director | 15 Apr 2005 - 29 Feb 2008 |
Unit B6, 269a Mt Smart Road , Onehunga , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
34 Eastridge Court, Northpark, Auckland, 2013 | Registered | 01 Oct 2020 - 26 May 2022 |
Suite 2, 29 Picton Street, Howick, Auckland, 2014 | Registered | 17 Mar 2020 - 01 Oct 2020 |
Unit 6, 46-52 Abel Smith Street, Te Aro, Wellington, 6011 | Physical | 17 Mar 2020 - 26 May 2022 |
34 Eastridge Court, Northpark, Auckland, 2013 | Registered & physical | 10 Feb 2017 - 17 Mar 2020 |
Level 12, The Telco Building, 16 Kingston Street, Auckland | Registered & physical | 19 Jul 2007 - 10 Feb 2017 |
19 Tirotai Crescent, Westmere, Auckland | Registered & physical | 15 Apr 2005 - 19 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Newton, Shelley Louise Individual |
Northpark Auckland 2013 |
05 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Newton, Damon Cunningham Individual |
Northpark Auckland 2013 |
01 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mudgway, William John Individual |
Woburn Lower Hutt 5010 |
30 Oct 2020 - 22 Dec 2023 |
Leadbetter, Donald Bruce Individual |
Waterloo Lower Hutt 5011 |
22 Nov 2005 - 20 Dec 2023 |
Leadbetter, Donald Bruce Individual |
Waterloo Lower Hutt 5011 |
22 Nov 2005 - 20 Dec 2023 |
Innis, Dean Phillip Individual |
Rd 4 Paeroa 3674 |
01 Feb 2017 - 30 Oct 2020 |
Mudgeway, William John Individual |
Paremata Porirua 5024 |
22 Nov 2005 - 30 Oct 2020 |
Natoli, Stephen Frank Individual |
Miramar Wellington 6022 |
22 Nov 2005 - 24 Jan 2013 |
Telco Corporation Limited Shareholder NZBN: 9429037665043 Company Number: 944800 Entity |
15 Apr 2005 - 01 Feb 2017 | |
Telco Corporation Limited Shareholder NZBN: 9429037665043 Company Number: 944800 Entity |
15 Apr 2005 - 01 Feb 2017 |
Blend Projects Limited 34 Eastridge Court |
|
Ajah Hk Limited 32a Eastridge Court |
|
Certain Scenes Entertainment Limited 32b Eastridge Court |
|
Versatile Interiors & Exteriors Limited 38 Eastridge Court |
|
Bodyzone Physiotherapy Howick Limited Shop 13, 116 Whitford Rd |
|
Jc Group Limited Flat 1, 144 Whitford Road |
Data And Voice Cabling Limited Flat 1, 16 Gerwyn Place |
First Aurora Limited Level 10, 21 Queen Street |
Learnplus Childcare Limited Level 3, 16 College Hill |
Bcl Communications Limited 19 Francis Curtis Ave |
L'echo International Limited 127 Sunnybrae Road |
Kb Communications Limited 11 Opou Road |