Fogarty Industries Limited, a registered company, was launched on 05 May 1969. 9429040260655 is the NZ business number it was issued. The company has been supervised by 4 directors: Timothy John Fogarty - an active director whose contract started on 01 Feb 2022,
Michael Patrick Fogarty - an active director whose contract started on 01 Feb 2022,
Ann Fogarty - an inactive director whose contract started on 18 Nov 1982 and was terminated on 01 Feb 2022,
John Edward Fogarty - an inactive director whose contract started on 18 Nov 1982 and was terminated on 01 Feb 2022.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 135 Gala Street, Queens Park, Invercargill, 9810 (types include: physical, registered).
Fogarty Industries Limited had been using 3 Esk Street West, Invercargill, Invercargill as their registered address until 18 Sep 2019.
Other names used by the company, as we established at BizDb, included: from 05 May 1969 to 23 Oct 2001 they were called John Fogarty Limited.
A total of 20000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 7499 shares (37.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 7500 shares (37.5 per cent). Lastly we have the next share allocation (5000 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 3 Esk Street West, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 29 Oct 2018 to 18 Sep 2019
Address: 433 Dee Street, Gladstone, Invercargill, 9810 New Zealand
Registered & physical address used from 13 Oct 2010 to 29 Oct 2018
Address: 21 The Crescent, Invercargill New Zealand
Physical & registered address used from 10 May 2006 to 13 Oct 2010
Address: Cook Adam & Co, 181 Spey Street, Invercargill
Registered & physical address used from 08 Feb 2002 to 10 May 2006
Address: C/o Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill
Registered address used from 18 Jul 1997 to 08 Feb 2002
Address: Forrest Burns & Ashby, Chartered Accountant, 143 Spey Street, Invercargill
Physical address used from 30 Jun 1997 to 08 Feb 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7499 | |||
Individual | Fogarty, Michael |
Windsor Invercargill 9810 New Zealand |
28 Sep 2004 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Fogarty, Timothy John |
Windsor Invercargill 9810 New Zealand |
28 Sep 2004 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Fogarty, Ann |
Waikiwi Invercargill 9810 New Zealand |
05 May 1969 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fogarty, Sean Edward |
Windsor Invercargill 9810 New Zealand |
28 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fogarty, John Edward |
Waikiwi Invercargill 9810 New Zealand |
05 May 1969 - 18 Feb 2022 |
Timothy John Fogarty - Director
Appointment date: 01 Feb 2022
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 01 Feb 2022
Michael Patrick Fogarty - Director
Appointment date: 01 Feb 2022
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 01 Feb 2022
Ann Fogarty - Director (Inactive)
Appointment date: 18 Nov 1982
Termination date: 01 Feb 2022
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 10 Sep 2020
Address: Rd 9, Otatara, Invercargill, 9879 New Zealand
Address used since 05 Oct 2015
John Edward Fogarty - Director (Inactive)
Appointment date: 18 Nov 1982
Termination date: 01 Feb 2022
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 10 Sep 2020
Address: Rd 9, Otatara, Invercargill, 9879 New Zealand
Address used since 05 Oct 2015
Jersey Girl Limited
Level 1, 162 Dee Street
Luna Enterprises 2023 Limited
Level 1, 162 Dee Street
Robin Chen & Co. Limited
Level 1, 162 Dee Street
J Gardyne Limited
Level 1, 162 Dee Street
Ridley Farms Limited
Level 1, 162 Dee Street
Fulton Street Holdings Limited
54 Fulton Street