General information

Foster Moore International Limited

Type: NZ Limited Company (Ltd)
9429041204931
New Zealand Business Number
5162321
Company Number
Registered
Company Status
91890248106
Australian Business Number
641594809
Australian Company Number
114089311
GST Number
J542005 - Development Of Computer Software For Mass Production M700050 - Software Development Service Nec M700060 - Systems Analysis Service M700010 - Computer Consultancy Service
Industry classification codes with description

Foster Moore International Limited (issued a business number of 9429041204931) was incorporated on 05 May 2014. 5 addresess are in use by the company: Po Box 106857, Auckland City Post Shop, Auckland, 1143 (type: postal, office). Level 6, Durham House, 22 Durham Street West, Auckland Cbd had been their physical address, until 08 Jun 2018. 2000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1000 shares (50 per cent of shares), namely:
Teranet Growth Trust (an other) located at Toronto, Ontario postcode M5H 0E2. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 1000 shares); it includes
Hamilton Infrastructure Holdings Inc. (an other) - located at Royal Bank Plaza, South Tower, Toronto, Ontario. "Development of computer software for mass production" (business classification J542005) is the category the ABS issued Foster Moore International Limited. The Businesscheck information was updated on 07 Apr 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 Post Shop, Auckland, 1143 Postal 09 Sep 2019
82 Wyndham Street, Auckland Central, Auckland, 1010 Office & delivery 09 Sep 2019
Contact info
64 950 2300
Phone (Phone)
accounts@fostermoore.com
Email (nzbn-reserved-invoice-email-address-purpose)
info@fostermoore.com
Email
www.fostermoore.com
Website
Directors
Name and Address Role Period
Kerri Richard James Brass
Toronto/ontario, M4S 1B4
Address used since 14 Nov 2017
Director 14 Nov 2017 - current
Agostino Enrico Russo
Woodbridge, Ontario, L4L 9N9
Address used since 01 May 2020
Director 01 May 2020 - current
Elgin Charles Farewell
Toronto, Ontario, M1E 1H8
Address used since 01 May 2020
Director 01 May 2020 - current
Martin Andrew Riegel
Parnell, Auckland, 1052
Address used since 10 May 2021
Director 10 May 2021 - current
Dilprit Singh Grewal
Mississauga, Ontario, L5J 3G5
Address used since 10 May 2021
Director 10 May 2021 - current
Joel Bradford Foster
Redvale, Auckland, 0632
Address used since 16 May 2014
Director 16 May 2014 - 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 2014
Director 16 May 2014 - 01 May 2020
Alan Monro
Rd 2, Wanaka, 9382
Address used since 15 Apr 2019
Auckland Central, Auckland, 1010
Address used since 16 Oct 2015
Director 16 May 2014 - 24 Jan 2020
Greg Paul Kowal
East York, Ontario, M4G 1M4
Address used since 05 May 2014
Director 05 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
Burlington, Ontario, L7P 4V8
Address used since 05 May 2014
Director 05 May 2014 - 18 Jan 2016
Addresses
Other active addresses
Type Used since
82 Wyndham Street, Auckland Central, Auckland, 1010 Office & delivery 09 Sep 2019
Principal place of activity
22a Durham Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 6, Durham House, 22 Durham Street West, Auckland Cbd, 1010 Physical 27 May 2014 - 08 Jun 2018
Level 6, Durham House, 22 Durham Street West, Auckland Cbd, 1010 Registered 27 May 2014 - 11 Jun 2018
C/- Harmos Horton Lusk Limited, L37, Vero Centre, 48 Shortland Street, Auckland Cbd, 1010 Physical & registered 05 May 2014 - 27 May 2014
Financial Data
Financial info
2000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
11 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Teranet Growth Trust
Other (Other)
Toronto
Ontario
M5H 0E2
05 May 2014 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Hamilton Infrastructure Holdings Inc.
Other (Other)
Royal Bank Plaza, South Tower, Toronto
Ontario
M5J 2J2
05 May 2014 - current

Historic shareholders

Shareholder Name Address Period
C&j Holdings Group Limited
Shareholder NZBN: 9429032924251
Company Number: 2090557
Entity
Level 6, Durham House
Auckland City
Null 1143
19 May 2014 - 12 May 2020
C&j Holdings Group Limited
Shareholder NZBN: 9429032924251
Company Number: 2090557
Entity
Level 6, Durham House
Auckland City
Null 1143
19 May 2014 - 12 May 2020

Ultimate Holding Company
Effective Date 30 Apr 2020
Name Omers Administration Corporation
Type Company
Country of origin CA
Address 900-100 Adelaide St W
Toronto, On M5H 0E2
Location
Companies nearby
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
Similar companies
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Scada Systems Limited
Level 6
Qvisual Limited
57 Symonds Street
Safetyapp Limited
Suite 3, 6 Glenside Crescent
Olitino Limited
27a Edinburgh Street
Barlco Trust Limited
4 Awanui Street