Fugro New Zealand Limited (issued an NZ business number of 9429039136725) was started on 29 Jan 1991. 7 addresess are currently in use by the company: 477 Devon Street, Strandon, New Plymouth, 4312 (type: postal, office). 14-22 Connett Road West, Bell Block, New Plymouth had been their physical address, up until 07 Nov 2014. Fugro New Zealand Limited used more aliases, namely: Fugro Btw Limited from 04 Feb 2005 to 23 Jan 2019, Fugro Survey (Nz) Limited (11 May 1998 to 04 Feb 2005) and Fugro Geos Limited (28 Sep 1994 - 11 May 1998). 3034000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 3033000 shares (99.97 per cent of shares), namely:
Fugro Holdings (Nz) Limited (an entity) located at Strandon, New Plymouth postcode 4312. As far as the second group is concerned, a total of 1 shareholder holds 0.03 per cent of all shares (1000 shares); it includes
Fugro Holdings (Nz) Limited (an entity) - located at Strandon, New Plymouth. "Surveying service" (ANZSIC M692290) is the classification the ABS issued Fugro New Zealand Limited. The Businesscheck database was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland | Other (Address for Records) & records (Address for Records) | 03 Dec 2007 |
477 Devon Street, Strandon, New Plymouth, 4312 | Physical & registered & service | 07 Nov 2014 |
477 Devon Street, Strandon, New Plymouth, 4312 | Postal & office & delivery | 13 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Amar Babusha Umap
Woodgrove Estate, Singapore, 738368
Address used since 01 Sep 2018
Singapore, 508502
Address used since 05 Jul 2017 |
Director | 05 Jul 2017 - current |
Alexander Robert Boonlert Waugh
Fitzroy, New Plymouth, 4312
Address used since 29 Oct 2021
Rd 1, New Plymouth, 4371
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Robert Findlay Waugh
New Plymouth, New Plymouth, 4310
Address used since 28 Dec 2018
New Plymouth, New Plymouth, 4310
Address used since 19 Oct 2018
New Plymouth, 4310
Address used since 09 Nov 2015 |
Director | 26 Aug 2005 - 14 Feb 2020 |
Jeremy Grant
Balcatta Western Australia, 6021
Address used since 01 Jan 1970
Padbury Western Australia, 6025
Address used since 01 Jan 2018
Singapore, 098327
Address used since 03 Oct 2017 |
Director | 03 Oct 2017 - 20 Dec 2018 |
Colin Arthur Mcginnis
Dalkeith, Western Australia, 6009
Address used since 12 Jul 2017
Balcatta, Western Australia, 6021
Address used since 01 Jan 1970 |
Director | 12 Jul 2017 - 03 Oct 2017 |
Stephen Vincent Duffield
Balcatta, Wa 6021,
Address used since 01 Jan 1970
Balcatta, Wa 6021,
Address used since 01 Jan 1970
Perth, Western Australia 6006,
Address used since 24 May 2015 |
Director | 06 Oct 2004 - 31 Jan 2017 |
Jakob Ruegg
Ch-8352 Raeterschen, Switzerland,
Address used since 19 Oct 2005 |
Director | 19 Oct 2005 - 31 Jan 2015 |
Grey Edward Roughan
Nedlands 6009, Western Australia,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 31 Dec 2008 |
Gurt -jan Kramer
3941 Xa Doorn, Holland,
Address used since 24 Jul 1992 |
Director | 24 Jul 1992 - 31 Dec 2005 |
William Spicer Richards
Sorrento 6020, Western Australia,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 06 Oct 2004 |
Gavin Cedric Mason Abbott
Nedlands, Western Australia 6009,
Address used since 24 Jul 1992 |
Director | 24 Jul 1992 - 06 Oct 2004 |
Huych Mak Van Waay
2242 B5 Wassenaar, Holland,
Address used since 24 Jul 1992 |
Director | 24 Jul 1992 - 30 Aug 1999 |
William Gary Cotterell
Claremont 6010, Western Australia, Australia,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 24 Jul 1992 |
Edward Douglas Graham
Nedlands, Perth, Western Australia,
Address used since 25 Jan 1991 |
Director | 25 Jan 1991 - 28 Feb 1991 |
477 Devon Street , Strandon , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
14-22 Connett Road West, Bell Block, New Plymouth, 4340 | Physical & registered | 12 Jan 2012 - 07 Nov 2014 |
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland | Physical | 10 Dec 2007 - 12 Jan 2012 |
14-22 Connett Road West, Bell Block, New Plymouth | Registered | 02 Nov 2007 - 12 Jan 2012 |
C/- Ernst & Young, Level 3, 109-113 Powderham Street, New Plymouth | Registered | 10 Oct 1999 - 02 Nov 2007 |
C/- Staples Rodway, Level 3, 109-113 Powderham Street, New Plymouth | Physical | 10 Oct 1999 - 10 Dec 2007 |
C/- Ernst & Young, Level 3, 109-113 Powderham Street, New Plymouth | Physical | 10 Oct 1999 - 10 Oct 1999 |
C/- Truebridge Callender Beach, 4 Frankmoore Avenue, Johnsonville, Wellington | Registered | 17 Sep 1996 - 10 Oct 1999 |
118 Stedwick Drive, Torbay, Auckland | Registered | 04 Oct 1993 - 17 Sep 1996 |
Shareholder Name | Address | Period |
---|---|---|
Fugro Holdings (nz) Limited Shareholder NZBN: 9429032808940 Entity (NZ Limited Company) |
Strandon New Plymouth 4312 |
04 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Fugro Holdings (nz) Limited Shareholder NZBN: 9429032808940 Entity (NZ Limited Company) |
Strandon New Plymouth 4312 |
04 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Fugro Survey Pty. Limited Other |
29 Jan 1991 - 04 Jan 2012 | |
Cotterell, William Gary Individual |
Claremont 6010 Western Australia, Australia |
14 Oct 2003 - 14 Oct 2003 |
Fugro Survey Pty. Limited Other |
29 Jan 1991 - 04 Jan 2012 |
Effective Date | 21 Jul 1991 |
Name | Fugro Holdings (nz) Limited |
Type | Ltd |
Ultimate Holding Company Number | 2116002 |
Country of origin | NZ |
Fugro Holdings (nz) Limited 477 Devon Street |
|
Ps Interiors Limited 477 Devon Street East |
|
West Coast Tattoo Limited 479 Devon Street |
|
Automotive Automatics Limited 473 Devon Street East |
|
Fitzroy Automotive Limited 481 Devon Street |
|
Paragon House Limited 463 Devon Street |
Taylor Patrick Limited 7 Liardet Street |
Geotec Low Limited 1026 Victoria Street |
Kairuri Limited 16 Greenwich Street |
Incognito Experience Limited 3 Charles Henry Place |
Roading Logistics Limited 233 Broadway Avenue |
Agdesign Limited 293 Albert St |