Shortcuts

Filecorp Nz Limited

Type: NZ Limited Company (Ltd)
9429041364529
NZBN
5422805
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
14 Honan Place
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 26 Apr 2019
14 Honan Place
Avondale
Auckland 1026
New Zealand
Office address used since 14 May 2020
14 Honan Place
Avondale
Auckland 1026
New Zealand
Delivery address used since 14 Apr 2023

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.

Addresses

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

Contact info
64 9 2767676
14 May 2020 Phone
filecorp.co.nz
14 May 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Send Global Limited
Shareholder NZBN: 9429032559569
Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity G3 Group Limited
Shareholder NZBN: 9429035617235
Company Number: 1468814
116 Harris Road
East Tamaki, Auckland
Null 2013
New Zealand
Entity G3 Nz Limited
Shareholder NZBN: 9429041276532
Company Number: 5297161
Entity G3 Nz Limited
Shareholder NZBN: 9429041276532
Company Number: 5297161
Entity G3 Group Limited
Shareholder NZBN: 9429035617235
Company Number: 1468814
116 Harris Road
East Tamaki, Auckland
Null 2013
New Zealand

Ultimate Holding Company

30 Jul 2018
Effective Date
G3 Group Limited
Name
Ltd
Type
2172794
Ultimate Holding Company Number
NZ
Country of origin
309 Rosebank Road
Avondale
Auckland 1026
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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