Filecorp Nz Limited, a registered company, was incorporated on 19 Aug 2014. 9429041364529 is the business number it was issued. "Business management service nec" (ANZSIC M696210) is how the company is categorised. The company has been supervised by 7 directors: Paul Edward Forno - an active director whose contract began on 13 Aug 2019,
Michael Robert Dunshea - an active director whose contract began on 09 Jun 2021,
Stephen Maurice Phillips - an inactive director whose contract began on 15 May 2017 and was terminated on 31 Mar 2021,
Robin Alker - an inactive director whose contract began on 18 Nov 2015 and was terminated on 13 Aug 2019,
Mark Christopher Brightwell - an inactive director whose contract began on 12 Nov 2014 and was terminated on 15 May 2017.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 14 Honan Place, Avondale, Auckland, 1026 (types include: delivery, office).
Filecorp Nz Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their physical address until 26 Apr 2019.
One entity controls all company shares (exactly 1000 shares) - Send Global Limited - located at 1026, Avondale, Auckland.
Principal place of activity
14 Honan Place, Avondale, Auckland, 1026 New Zealand
Previous address
Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 19 Aug 2014 to 26 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Send Global Limited Shareholder NZBN: 9429032559569 |
Avondale Auckland 1026 New Zealand |
01 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | G3 Group Limited Shareholder NZBN: 9429035617235 Company Number: 1468814 |
116 Harris Road East Tamaki, Auckland Null 2013 New Zealand |
02 Jun 2015 - 01 Aug 2018 |
Entity | G3 Nz Limited Shareholder NZBN: 9429041276532 Company Number: 5297161 |
19 Aug 2014 - 02 Jun 2015 | |
Entity | G3 Nz Limited Shareholder NZBN: 9429041276532 Company Number: 5297161 |
19 Aug 2014 - 02 Jun 2015 | |
Entity | G3 Group Limited Shareholder NZBN: 9429035617235 Company Number: 1468814 |
116 Harris Road East Tamaki, Auckland Null 2013 New Zealand |
02 Jun 2015 - 01 Aug 2018 |
Ultimate Holding Company
Paul Edward Forno - Director
Appointment date: 13 Aug 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 13 Aug 2019
Michael Robert Dunshea - Director
Appointment date: 09 Jun 2021
Address: Remuera, Auckland, 1072 New Zealand
Address used since 09 Jun 2021
Stephen Maurice Phillips - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 31 Mar 2021
Address: Auckland, 0622 New Zealand
Address used since 15 May 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 26 Apr 2018
Address: Kaeo, 0478 New Zealand
Address used since 16 Sep 2019
Robin Alker - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 13 Aug 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 25 Sep 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 18 Nov 2015
Mark Christopher Brightwell - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 15 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2017
Evan Russell Christian - Director (Inactive)
Appointment date: 19 Aug 2014
Termination date: 30 Nov 2015
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 19 Aug 2014
Stephen Maurice Phillips - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 30 Nov 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Nov 2014
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Kto Trustee Limited
Level 2, Building 5, 60 Highbrook Drive
Lower Decks Limited
Level 1, 320 Ti Rakau Drive
Proeight Limited
Level 1, 320 Ti Rakau Drive
Pt Management Limited
Level 2, Building 5, 60 Highbrook Drive
Rjcw Trustee Limited
Level 2, Building 5, 60 Highbrook Drive
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive