F O C Limited, a registered company, was registered on 08 Oct 1996. 9429038223044 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 97 Aro Street, Aro Valley, Wellington, 6021 (type: postal, office).
F O C Limited had been using 97 Maro Streeet, Wellington as their registered address until 12 Apr 2000.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 50 shares (50%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
97 Aro Street, Aro Valley, Wellington, 6021 New Zealand
Previous addresses
Address #1: 97 Maro Streeet, Wellington
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #2: 97 Maro Streeet, Wellington
Registered address used from 08 Oct 1996 to 11 Apr 2000
Address #3: 97 Aro Streeet, Wellington
Registered address used from 08 Oct 1996 to 08 Oct 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mein, Jillian Margaret |
Wellington |
08 Oct 1996 - |
Individual | Mein, Gregory Bruce |
Wellington |
08 Oct 1996 - |
Individual | Grant, Andrew Forbes |
Wellington |
08 Oct 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Grant, Andrew Forbes |
Wellington |
08 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forbes, Grant Andrew |
Wellington |
08 Oct 1996 - 25 Feb 2019 |
Director
Appointment date: 08 Oct 1996
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 16 Jun 2010
Andrew Forbes Grant - Director
Appointment date: 08 Oct 1996
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 16 Jun 2010
Panzano Limited
97 Aro Street
Arthur Street Properties Limited
97 Aro Street
G A P Rentals Limited
97 Aro Street
Tutaenui Company Limited
97 Aro Street
Asosco Cranes Limited
97 Aro Street
Aro Hair Studio Limited
93 Aro Street
Camjec Commercial Limited
216 Willis Street
Canape Property Limited
37 Central Terrace
Echo Limited
26 Mortimer Terrace
Fairhurst Investments Limited
2 / 324 The Terrace
Petherick Holdings Limited
Flat 1, 187 Vivian Street
Rob And Maria Properties Limited
114 Abel Smith Street