Fp Graphics Limited (issued a New Zealand Business Number of 9429030719606) was incorporated on 02 May 2012. 3 addresses are currently in use by the company: Po Box 10134, Phillipstown, Christchurch, 8145 (type: postal, physical). 5A Tuscany Place, Beckenham, Christchurch had been their physical address, up until 21 Oct 2013. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Schimanski, Leanne Marie (a director) located at Spreydon, Christchurch postcode 8024. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Tweedy, Stephen Bruce (a director) - located at Spreydon, Christchurch. "Manufacturing nec" (business classification C259907) is the classification the Australian Bureau of Statistics issued to Fp Graphics Limited. Businesscheck's data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
183 Simeon Street, Spreydon, Christchurch, 8024 | Registered & physical & service | 21 Oct 2013 |
Po Box 10134, Phillipstown, Christchurch, 8145 | Postal | 08 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Stephen Bruce Tweedy
Papanui, Christchurch, 8053
Address used since 02 May 2012
Spreydon, Christchurch, 8024
Address used since 02 May 2012 |
Director | 02 May 2012 - current |
Leanne Marie Schimanski
Spreydon, Christchurch, 8024
Address used since 05 Dec 2016 |
Director | 05 Dec 2016 - current |
Gavin Bruce Tweedy
Spreydon, Christchurch, 8024
Address used since 11 Oct 2013 |
Director | 02 May 2012 - 09 Dec 2016 |
Previous address | Type | Period |
---|---|---|
5a Tuscany Place, Beckenham, Christchurch, 8023 | Physical & registered | 02 May 2012 - 21 Oct 2013 |
Shareholder Name | Address | Period |
---|---|---|
Schimanski, Leanne Marie Director |
Spreydon Christchurch 8024 |
22 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Tweedy, Stephen Bruce Director |
Spreydon Christchurch 8024 |
02 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Tweedy, Gavin Bruce Individual |
Rd 1 Motueka 7196 |
02 May 2012 - 20 Aug 2018 |
Tweedy, Angela June Individual |
Rd 1 Motueka 7196 |
20 Aug 2018 - 03 Sep 2020 |
Mercy Clothing Limited 189 Simeon Street |
|
Instinct Design .net Limited 188 Simeon Street |
|
Otiake Design Limited 24 Hillier Place |
|
Cec Charitable Trust 22 Brougham Street |
|
Ganesha (2015) Limited 121 Jerrold Street North |
Mercy Clothing Limited 189 Simeon Street |
Hydraulic Hose NZ Limited 14 Hazeldean Road |
Martybuilt Limited 146 Hazeldean Road |
Regis Coatings Limited 127 Antigua Street |
Maxim Automotive Limited 5 Gasson Street |
Cresta Composites Limited 166 Moorhouse Avenue |