Shortcuts

Nzfg Limited

Type: NZ Limited Company (Ltd)
9429038449130
NZBN
686794
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical & service & registered address used since 24 Jun 2013

Nzfg Limited was launched on 29 Aug 1995 and issued an NZ business number of 9429038449130. This registered LTD company has been supervised by 3 directors: Ross Philip George - an active director whose contract started on 25 Jul 1997,
Beverley Kim George - an active director whose contract started on 17 Mar 2004,
Brent Malcolm George - an inactive director whose contract started on 29 Aug 1995 and was terminated on 25 Jul 1997.
As stated in BizDb's database (updated on 17 Mar 2024), this company registered 1 address: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (types include: physical, service).
Up to 24 Jun 2013, Nzfg Limited had been using 129 St Heliers Road, St Heliers, Auckland as their physical address.
BizDb found previous aliases used by this company: from 29 Aug 1995 to 18 Feb 2022 they were called New Zealand Fibreglass Limited.
A total of 564349 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
George, Beverley Kim (an individual) located at Kinloch Rd1, Taupo postcode 3377.
The 2nd group consists of 3 shareholders, holds 99.65 per cent shares (exactly 562349 shares) and includes
George, Beverley Kim - located at Kinloch Rd1, Taupo,
George, Ross Philip - located at Kinloch Rd1, Taupo,
Mckenzie Alan James - located at Andersons Bay, Dunedin.
The third share allotment (1000 shares, 0.18%) belongs to 1 entity, namely:
George, Ross Philip, located at Kinloch Rd1, Taupo (an individual).

Addresses

Previous addresses

Address: 129 St Heliers Road, St Heliers, Auckland New Zealand

Physical address used from 03 Apr 2007 to 24 Jun 2013

Address: 129 St Heliers Bay Road, St Heliers, Auckland New Zealand

Registered address used from 03 Apr 2007 to 24 Jun 2013

Address: 33 Broughton Street, South Dunedin

Registered address used from 09 May 2000 to 03 Apr 2007

Address: 33 Broughton Street, South Dunedin

Physical address used from 30 Jun 1999 to 30 Jun 1999

Address: 9/73 Morrin Road, Panmure, Auckland

Physical address used from 30 Jun 1999 to 03 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 564349

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual George, Beverley Kim Kinloch Rd1
Taupo
3377
New Zealand
Shares Allocation #2 Number of Shares: 562349
Individual George, Beverley Kim Kinloch Rd1
Taupo
3377
New Zealand
Individual George, Ross Philip Kinloch Rd1
Taupo
3377
New Zealand
Other (Other) Mckenzie Alan James Andersons Bay
Dunedin
9013
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual George, Ross Philip Kinloch Rd1
Taupo
3377
New Zealand
Directors

Ross Philip George - Director

Appointment date: 25 Jul 1997

Address: Kinloch Rd1, Taupo, 3377 New Zealand

Address used since 18 Feb 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Mar 2007


Beverley Kim George - Director

Appointment date: 17 Mar 2004

Address: Kinloch Rd1, Taupo, 3377 New Zealand

Address used since 18 Feb 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Mar 2007


Brent Malcolm George - Director (Inactive)

Appointment date: 29 Aug 1995

Termination date: 25 Jul 1997

Address: Dunedin,

Address used since 29 Aug 1995

Nearby companies

Vision Chartered Accountants Trustees Limited
265 Princes Street

Emtech Limited
Level 7, John Wickliffe House

Rocklands Rural Water Scheme Limited
265 Princes Street

Downies Trustee (no. 2) Limited
265 Princes Street

Wrights Honey And Pollination Limited
265 Princes Street

Nelson Plasterboard Services Limited
Level 7 John Wickliffe House