Foster Moore Canada Limited (issued a New Zealand Business Number of 9429031096584) was incorporated on 16 May 2011. 5 addresess are in use by the company: Po Box 106857, Auckland City, Auckland, 1143 (type: postal, office). Level 6 Durham House, 22 Durham Street West, Auckland City, Auckland had been their registered address, until 11 Jun 2018. 12000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 12000 shares (100 per cent of shares), namely:
Foster Moore International Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Computer programming service" (ANZSIC M700020) is the classification the Australian Bureau of Statistics issued Foster Moore Canada Limited. The Businesscheck information was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
82 Wyndham Street, Auckland Central, Auckland, 1010 | Physical & service | 08 Jun 2018 |
82 Wyndham Street, Auckland Central, Auckland, 1010 | Registered | 11 Jun 2018 |
Po Box 106857, Auckland City, Auckland, 1143 | Postal | 14 May 2021 |
82 Wyndham Street, Auckland Central, Auckland, 1010 | Office & delivery | 14 May 2021 |
Name and Address | Role | Period |
---|---|---|
Kerri Richard James Brass
Toronto, Ontario, M4S 1B4
Address used since 14 Nov 2017 |
Director | 14 Nov 2017 - current |
Elgin Charles Farewell
Toronto, Ontario, M1E 1H8
Address used since 01 May 2020 |
Director | 01 May 2020 - current |
Agostino Enrico Russo
Woodbridge, Ontario, L4L 9N9
Address used since 01 May 2020 |
Director | 01 May 2020 - current |
Dilprit Singh Grewal
Mississauga, Ontario, L5J 3G5
Address used since 10 May 2021 |
Director | 10 May 2021 - current |
Martin Andrew Riegel
Parnell, Auckland, 1052
Address used since 10 May 2021 |
Director | 10 May 2021 - current |
Joel Bradford Foster
Redvale, Silverdale, 0632
Address used since 01 Jan 1970 |
Director | 16 May 2011 - 10 May 2021 |
Yves Denomme
Toronto/ontario, M5N 2M3
Address used since 14 Nov 2017 |
Director | 14 Nov 2017 - 17 Feb 2021 |
Charles Ray Moore
Rd 1, Kaukapakapa, 0871
Address used since 16 May 2011 |
Director | 16 May 2011 - 01 May 2020 |
Alan Monro
Auckland Central, Auckland, 1010
Address used since 16 Oct 2015
Rd 2, Wanaka, 9382
Address used since 15 Apr 2019 |
Director | 16 May 2014 - 24 Jan 2020 |
Greg Paul Kowal
Ontario, M4G 1M4
Address used since 16 May 2014 |
Director | 16 May 2014 - 14 Nov 2017 |
Peter Michael Vukanovich
Oakville, Ontario, L6J 7W6
Address used since 09 May 2016 |
Director | 09 May 2016 - 14 Nov 2017 |
Lawrence Joseph Franco
Ontario, L7P 4V8
Address used since 16 May 2014 |
Director | 16 May 2014 - 18 Jan 2016 |
Type | Used since | |
---|---|---|
82 Wyndham Street, Auckland Central, Auckland, 1010 | Office & delivery | 14 May 2021 |
82 Wyndham Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 6 Durham House, 22 Durham Street West, Auckland City, Auckland, 1143 | Registered | 16 May 2011 - 11 Jun 2018 |
Level 6 Durham House, 22 Durham Street West, Auckland City, Auckland, 1143 | Physical | 16 May 2011 - 08 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Foster Moore International Limited Shareholder NZBN: 9429041204931 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
19 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Stacey June Ireland Individual |
Mount Wellington Auckland 1060 |
27 Feb 2014 - 19 May 2014 |
Foster, Joel Bradford Individual |
Redvale Silverdale 0632 |
16 May 2011 - 19 May 2014 |
Moore, Sheila Kathleen Individual |
Rd 1 Kaukapakapa 0871 |
16 May 2011 - 19 May 2014 |
Foster, Lisa Jane Individual |
Redvale Silverdale 0632 |
16 May 2011 - 19 May 2014 |
Stephens, John Edwards Individual |
Parnell Auckland 1052 |
16 May 2011 - 03 Mar 2014 |
Moore, Charles Ray Individual |
Rd 1 Kaukapakapa 0871 |
16 May 2011 - 16 May 2011 |
Joel Bradford Foster Director |
Redvale Silverdale 0632 |
16 May 2011 - 19 May 2014 |
Moore, Charles Ray Individual |
Rd 1 Kaukapakapa 0871 |
16 May 2011 - 19 May 2014 |
Charles Ray Moore Director |
Rd 1 Kaukapakapa 0871 |
16 May 2011 - 19 May 2014 |
Woodfield, Stephen Thomas Individual |
Mt Eden Auckland 1024 |
16 May 2011 - 27 Feb 2014 |
Name | Foster Moore International Limited |
Type | Ltd |
Ultimate Holding Company Number | 5162321 |
Country of origin | NZ |
Address |
Level 6, Durham House 22 Durham Street West Auckland Cbd 1010 |
Total Hospitality Consultants Limited Shop C, 22 Durham Street West |
|
NZ C&j Limited Shop A, 22 Durham Street West |
|
Gengy's Management Limited Shop C, 22 Durham Street West |
|
Midtown Trading Limited Shop 4, 22 Durhan St West |
|
Miss Nail Limited 22 Durham Street |
|
Crown Limited 22 Durham Street |
Nimbus Limited Level 4, 4 Graham Street |
Tawharanui Limited Level 2, Claymore House |
Nocturnal Code Limited Level 4 |
Proactis Limited Australis Nathan Building |
50 Fresh Limited L4, 152 Fanshawe Street |
Somnus Software Limited Apartment 5e, 132 Vincent Street |