Fwg Limited, a registered company, was incorporated on 11 Jan 2000. 9429037395391 is the NZBN it was issued. This company has been run by 18 directors: Ling Ling Wong - an active director whose contract started on 10 Jun 2015,
Gareth Wesley Marriott - an active director whose contract started on 11 Dec 2015,
Rory John Crout - an inactive director whose contract started on 06 Dec 2017 and was terminated on 17 Apr 2018,
Gavin George Upston - an inactive director whose contract started on 12 Oct 2016 and was terminated on 26 Mar 2018,
Warren William Webb - an inactive director whose contract started on 24 Jun 2016 and was terminated on 16 Mar 2018.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: Level 4, 26 Virginia Ave, Eden Terrace, Auckland, 1021 (types include: registered, physical).
Fwg Limited had been using 26 Virginia Ave, Eden Tce, Auckland as their registered address up to 11 Nov 2001.
Previous aliases for the company, as we managed to find at BizDb, included: from 22 Nov 2011 to 22 Nov 2011 they were called Double Security Ns Limited, from 18 Jan 2006 to 22 Nov 2011 they were called Cannon Hygiene New Zealand Limited and from 11 Jan 2000 to 18 Jan 2006 they were called Kleencare Laundry Services Limited.
A single entity owns all company shares (exactly 2500000 shares) - Ocs Limited - located at 1021, Eden Terrace, Auckland.
Previous addresses
Address: 26 Virginia Ave, Eden Tce, Auckland New Zealand
Registered address used from 11 Nov 2001 to 11 Nov 2001
Address: 115 Valley Road, Mt Eden, Auckland
Registered address used from 06 Nov 2001 to 11 Nov 2001
Address: Level 4, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 06 Jun 2001 to 06 Nov 2001
Address: 26 Virginia Ave, Eden Tce, Auckland New Zealand
Physical address used from 06 Jun 2001 to 16 Oct 2015
Address: Level 4, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 06 Jun 2001 to 06 Jun 2001
Address: 115 Valley Road, Mt Eden, Auckland
Physical address used from 06 Jun 2001 to 06 Jun 2001
Address: Chartered Accounting (williams) Ltd, 1st Floor, 101 Station Rd, Penrose
Registered address used from 16 Jun 2000 to 06 Jun 2001
Address: Same As Registered Office Address
Physical address used from 16 Jun 2000 to 06 Jun 2001
Address: Chartered Accounting (williams) Ltd, 1st Floor, 101 Station Rd, Penrose
Registered address used from 12 Apr 2000 to 16 Jun 2000
Basic Financial info
Total number of Shares: 2500000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2500000 | |||
Entity (NZ Limited Company) | Ocs Limited Shareholder NZBN: 9429040615226 |
Eden Terrace Auckland 1021 New Zealand |
11 Jan 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gladwell, Peter Maurice |
Herne Bay Auckland |
11 Jan 2000 - 26 Oct 2004 |
Entity | Ranfurly Holdings Limited Shareholder NZBN: 9429038581267 Company Number: 653815 |
11 Jan 2000 - 26 Oct 2004 | |
Entity | Ranfurly Holdings Limited Shareholder NZBN: 9429038581267 Company Number: 653815 |
11 Jan 2000 - 26 Oct 2004 |
Ultimate Holding Company
Ling Ling Wong - Director
Appointment date: 10 Jun 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Jun 2015
Gareth Wesley Marriott - Director
Appointment date: 11 Dec 2015
ASIC Name: Ocs Group Australia Pty Ltd
Address: Berwick, Victoria, 3806 Australia
Address used since 23 Mar 2020
Address: Perth, Wa, 6000 Australia
Address: Berwick, Victoria, 3806 Australia
Address used since 13 Apr 2016
Address: Perth, Wa, 6000 Australia
Address: Belmont Wa, 6104 Australia
Rory John Crout - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 17 Apr 2018
ASIC Name: Ocs Group Australia Pty Ltd
Address: St Ives, Nsw, 2075 Australia
Address used since 06 Dec 2017
Address: Perth Wa, 6000 Australia
Gavin George Upston - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 26 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Oct 2016
Warren William Webb - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 16 Mar 2018
ASIC Name: Diamond Property Group Pty Ltd
Address: Twin Waters, Queensland, 4564 Australia
Address used since 24 Jun 2016
Address: Twin Waters, Queensland, 4564 Australia
Jane Elizabeth Sheard - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 24 Nov 2017
ASIC Name: Ocs Group Australia Pty Ltd
Address: Mosman, Sydney, Nsw, 2088 Australia
Address used since 08 Aug 2016
Address: Perth Wa, 6000 Australia
Address: Perth Wa, 6000 Australia
Steven Mace - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 01 May 2016
ASIC Name: Integrated Premises Services Pty Limited
Address: Perth, Wa, 6000 Australia
Address: Cronulla, 2230 Australia
Address used since 11 Dec 2015
Address: Perth, Wa, 6000 Australia
Andrew Lum - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 29 Apr 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Oct 2009
James Alexander Fletcher - Director (Inactive)
Appointment date: 11 Apr 2012
Termination date: 05 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Mar 2013
Kevin John Mulcahy - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 22 Jun 2012
Address: Rd3, Albany, Auckland, 0793 New Zealand
Address used since 01 Oct 2011
John Frederick Oliver - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 31 Dec 2006
Address: Horsmonden Road, Brenchley, Kent Tn12 7at, United Kingdom,
Address used since 27 Mar 2003
Michael Joseph Regan - Director (Inactive)
Appointment date: 17 Apr 2003
Termination date: 30 Jun 2006
Address: Browns Bay, Auckland,
Address used since 17 Apr 2003
Peter Maurice Gladwell - Director (Inactive)
Appointment date: 11 Jan 2000
Termination date: 28 Nov 2003
Address: Herne Bay, Auckland,
Address used since 11 Jan 2000
Robert Albert Duncan King - Director (Inactive)
Appointment date: 26 Oct 2001
Termination date: 27 Mar 2003
Address: Takapuna, Auckland,
Address used since 26 Oct 2001
Gregory Paul Hinton - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 09 May 2001
Address: Remuera, Auckland,
Address used since 01 Jun 2000
Michael Peter Stiassny - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 12 Apr 2001
Address: St Heliers, Auckland,
Address used since 01 Jun 2000
Julie Morgan-hughes - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 02 Oct 2000
Address: Te Atatu South, Auckland,
Address used since 14 Aug 2000
William David Curreen - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 14 Aug 2000
Address: Waiheke,
Address used since 01 Jun 2000
Jpresources Limited
Level 1 3/322 New North Road
Triplics Limited
Level 1, 221 Symonds Street
Notable Pictures Limited
Level 1 3/322 New North Road
Avanza Limited
Level 3, 143 Newton Road
North View Properties Limited
Level 1, 60-64 Upper Queen Street
Hollier Construction Limited
Level 1, 60-64 Upper Queen Street