Future Mobility Solutions Limited (issued a New Zealand Business Number of 9429039605085) was registered on 16 Jul 1987. 13 addresess are in use by the company: 16B Parkhead Place, Albany, Auckland, 0632 (type: registered, physical). 2 Parkhead Place, Albany, Auckland had been their registered address, until 01 Mar 2022. Future Mobility Solutions Limited used more names, namely: Sealegs Corporation Limited from 24 Dec 2003 to 31 Jan 2017, It Capital Limited (01 Dec 1998 to 24 Dec 2003) and Iddison Limited (14 May 1998 - 01 Dec 1998). 282703502 shares are allotted to 21 shareholders who belong to 20 shareholder groups. The first group consists of 1 entity and holds 1714527 shares (0.61 per cent of shares), namely:
Lanyon Limited (an entity) located at Devonport, Auckland postcode 0624. As far as the second group is concerned, a total of 1 shareholder holds 5.23 per cent of all shares (exactly 14799234 shares); it includes
Hsbc Nominees (New Zealand) Limited (an entity) - located at Auckland Central, Auckland. Moving on to the 3rd group of shareholders, share allotment (1809390 shares, 0.64%) belongs to 1 entity, namely:
Poor, Richard Lanyon, located at Devonport, Auckland (an individual). "Corporate Head Office Management Services" (business classification M696110) is the category the ABS issued Future Mobility Solutions Limited. The Businesscheck information was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 159 Hurstmere Road, Takapuna, Auckland | Other (Address For Share Register) | 18 Jan 2001 |
| 5 Unity Drive South, Albany, Auckland 0632 | Other (Address for Records) | 31 May 2010 |
| Po Box 303221, North Harbour, Auckland, 0751 | Postal & invoice | 30 May 2019 |
| Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 | Other (Address For Share Register) & shareregister (Address For Share Register) | 12 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Eric Series
Port Louis,
Address used since 27 Mar 2017 |
Director | 04 Aug 2010 - current |
|
Ulrich Ernst Gottschling
Tustin, California, 92782
Address used since 16 Feb 2018 |
Director | 16 Feb 2018 - current |
|
David Kenneth Mckee Wright
Stanmore Bay, Whangaparaoa, 0932
Address used since 25 Nov 2021 |
Director | 25 Nov 2021 - current |
|
Alexander James Williams
Grey Lynn, Auckland, 1021
Address used since 27 Sep 2019 |
Director | 27 Sep 2019 - 25 Nov 2021 |
|
Charles Mark Broadley
7 May Road, Hong Kong,
Address used since 29 Mar 2017 |
Director | 16 Feb 2011 - 06 Sep 2021 |
|
Christopher John Weir
Fendalton, Christchurch, 8011
Address used since 27 Feb 2017 |
Director | 20 Oct 2011 - 05 Nov 2019 |
|
Wayne Daniel Mapp
Bayswater, Auckland, 0622
Address used since 11 Nov 2014 |
Director | 11 Nov 2014 - 27 Sep 2019 |
|
David Mckee-wright
Stanmore Bay, Whangaparaoa, 0932
Address used since 11 Nov 2014 |
Director | 11 Nov 2014 - 31 Dec 2016 |
|
Roy Raymond Nouhra
The Lakes, Dubai,
Address used since 18 Aug 2015 |
Director | 18 Aug 2015 - 31 Dec 2016 |
|
David Glen
Herne Bay, Auckland, 1011
Address used since 01 Apr 2013 |
Director | 01 Dec 2011 - 07 Nov 2014 |
|
Michael John Beagley
Herne Bay, Auckland, 1011
Address used since 20 Oct 2011 |
Director | 20 Oct 2011 - 29 Aug 2014 |
|
David Kenneth Mckee Wright
Stanmore Bay, Whangaparaoa, 0932
Address used since 31 May 2010 |
Director | 25 Sep 2003 - 20 Oct 2011 |
|
Ronald James Hill
Remuera, Auckland, 1050
Address used since 19 Dec 2007 |
Director | 19 Dec 2007 - 20 Oct 2011 |
|
Maurice John Bryham
Milford, Auckland, 0620
Address used since 21 Nov 2007 |
Director | 21 Nov 2007 - 23 Sep 2011 |
|
Christopher Stuart Dickson
Kawau Island, Rodney,
Address used since 19 Dec 2007 |
Director | 19 Dec 2007 - 26 Aug 2011 |
|
William Westray Burrell
Toorak, Victoria 3142, Australia,
Address used since 31 Mar 2007 |
Director | 31 Mar 2007 - 30 Jun 2010 |
|
John Struan Robertson
Papakura, Auckland,
Address used since 03 Dec 2007 |
Director | 01 Aug 1993 - 31 Mar 2008 |
|
Simon Gerard Vodanovich
Freemans Bay, Auckland,
Address used since 15 Jun 2004 |
Director | 15 Jun 2004 - 01 Jan 2008 |
|
Brian Ernest Taylor
Kohimarama, Auckland,
Address used since 25 Sep 2003 |
Director | 25 Sep 2003 - 31 Mar 2007 |
|
Donald Caldwell
Pennsylvania 19041, United States Of, America,
Address used since 28 Jan 2000 |
Director | 28 Jan 2000 - 30 Jun 2006 |
|
Alan Ralph Townsend
Christchurch,
Address used since 31 Mar 1999 |
Director | 31 Mar 1999 - 26 Sep 2003 |
|
Jay Snider
Pennsylvannia 19010, United States Of, America,
Address used since 20 Jan 2000 |
Director | 20 Jan 2000 - 26 Sep 2003 |
|
Sharon Lee Hunter
St Mary's Bay, Auckland,
Address used since 06 Aug 2002 |
Director | 06 Aug 2002 - 09 Apr 2003 |
|
Jeffrey Dittus
Penn Valley, Pa 19072, United States Of America,
Address used since 07 Sep 1999 |
Director | 07 Sep 1999 - 04 Dec 2001 |
|
Keith Phillips
Remuera, Auckland,
Address used since 07 Sep 1999 |
Director | 07 Sep 1999 - 18 May 2001 |
|
David Alexander Seton
Huia, Waitakere City,
Address used since 07 Feb 1991 |
Director | 07 Feb 1991 - 28 Jan 2000 |
|
Sheryl Amy Mcintyre
Huia, Auckland,
Address used since 01 May 1997 |
Director | 01 May 1997 - 28 Jan 2000 |
|
John William O'hara
West Harbour, Auckland 1250,
Address used since 31 Mar 1999 |
Director | 31 Mar 1999 - 28 Jan 2000 |
|
Paul Frederick Seton
Birkenhead, Auckland,
Address used since 17 Aug 1992 |
Director | 17 Aug 1992 - 01 Apr 1999 |
|
Henry David Kennedy
Kissonerga Beach Villas, Paphos, Cyprus,
Address used since 18 Aug 1992 |
Director | 18 Aug 1992 - 01 Apr 1999 |
|
John Andrew Gowans Seton
Parnell, Auckland,
Address used since 01 May 1997 |
Director | 01 May 1997 - 01 Apr 1999 |
|
Stuart Hamilton Cairns
Remuera, Auckland,
Address used since 01 May 1997 |
Director | 01 May 1997 - 01 Apr 1999 |
|
Richard Alwyn Braddock
Remuera, Auckland,
Address used since 20 Nov 1997 |
Director | 20 Nov 1997 - 01 Apr 1999 |
|
Michael Peter Stiassny
St Heliers, Auckland,
Address used since 01 May 1997 |
Director | 01 May 1997 - 03 Aug 1998 |
|
Brendon James Gibson
Mt Eden, Auckland,
Address used since 20 Nov 1997 |
Director | 20 Nov 1997 - 03 Aug 1998 |
|
Maria Anne Mcelwee
Parnell, Auckland,
Address used since 27 Jul 1993 |
Director | 27 Jul 1993 - 30 Jun 1997 |
|
John Andrew Gowans Seton
Parnell, Auckland,
Address used since 17 Aug 1992 |
Director | 17 Aug 1992 - 01 May 1997 |
|
Sheryl Amy Mcintyre
Huia, Waitakere City,
Address used since 18 Aug 1992 |
Director | 18 Aug 1992 - 01 May 1997 |
|
Amy Jane Hyde
Torbay, Auckland,
Address used since 31 May 1996 |
Director | 31 May 1996 - 01 Jun 1996 |
|
Peter Allardvce Scott
Fleet Street, London Ec4a 3dq, United Kingdom,
Address used since 05 May 1995 |
Director | 05 May 1995 - 23 Feb 1996 |
|
Derek Rose Gascoigne
Peppermint Grove, Perth, Wa,
Address used since 07 Feb 1991 |
Director | 07 Feb 1991 - 17 Aug 1992 |
| Type | Used since | |
|---|---|---|
| Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 | Other (Address For Share Register) & shareregister (Address For Share Register) | 12 May 2021 |
| 2 Parkhead Place, Albany, Auckland 0632, 0632 | Other (Address for Records) | 12 May 2021 |
| 16b Parkhead Place, Albany, Albany, Auckland, 0632 | Delivery | 21 Feb 2022 |
| 16b Parkhead Place, Albany, Auckland, 0632 | Office | 21 Feb 2022 |
| 16b Parkhead Place, Albany, Auckland 0632, 0632 | Other (Address for Records) & records (Address for Records) | 21 Feb 2022 |
| 16b Parkhead Place, Albany, Auckland, 0632 | Registered & physical & service | 01 Mar 2022 |
| 16b Parkhead Place , Albany , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 2 Parkhead Place, Albany, Auckland, 0632 | Registered & physical | 20 May 2021 - 01 Mar 2022 |
| 5 Unity Drive South, Albany, Auckland, 0632 | Registered & physical | 08 Jun 2010 - 20 May 2021 |
| 233 Bush Road, Albany | Registered & physical | 24 Apr 2007 - 08 Jun 2010 |
| 227 Bush Road, Albany, Auckland | Registered & physical | 17 Nov 2005 - 24 Apr 2007 |
| 7b Douglas Alexander Parade, Albany, Auckland | Physical & registered | 23 Nov 2004 - 17 Nov 2005 |
| C/-kpmg, 18 Viaduct Harbour Avenue, Auckland | Physical & registered | 07 Jul 2004 - 23 Nov 2004 |
| C/- Kpmg, 9 Princes Street, Cbd, Auckland | Physical & registered | 12 May 2003 - 07 Jul 2004 |
| Level 2, 235 Broadway, Newmarket, Auckland | Physical | 06 Jul 2001 - 12 May 2003 |
| Level 15, Lufthansa House, 36 Kitchener Street, Auckland | Physical | 06 Jul 2001 - 06 Jul 2001 |
| Level 15, Lufthansa House, 36 Kitchener Street, Auckland | Registered | 06 Jul 2001 - 12 May 2003 |
| 95c Hinemoa Street, Birkenhead, Auckland | Registered & physical | 07 Apr 1997 - 06 Jul 2001 |
| 510 Cameron Road,, Tauranga. | Registered | 17 Aug 1992 - 07 Apr 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lanyon Limited Shareholder NZBN: 9429035792567 Entity (NZ Limited Company) |
Devonport Auckland 0624 |
26 Oct 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
27 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Poor, Richard Lanyon Individual |
Devonport Auckland 0624 |
31 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
4 Eyes Limited Other (Other) |
Hamilton 3283 |
30 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maddigan, Fraser Wright Individual |
Christchurch 8247 |
26 Oct 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Priest, Maurice Duncan Individual |
Te Awanga Te Awanga 4102 |
31 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Napier, Stephen John Individual |
Rd 2 Whakamarama 3172 |
02 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kenneth Edward Mckee Wright Christina Carol Mckee Wright Other (Other) |
Stanmore Bay Whangaparoa, Auckland |
30 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avenport Investment Limited Other (Other) |
Port Louis |
25 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chaikin, Raphael Individual |
Placentia California |
16 Jul 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Brian Ernest Individual |
Kohimarama Auckland 1005 |
16 Jul 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avenport Mobility Systems Limited Other (Other) |
Port Louis |
30 May 2019 - current |
|
Avenport Mobility Systems Limited Other |
Port Louis |
25 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bnp Paribas Nominees NZ Ltd Other (Other) |
Wellington Central Wellington 6011 |
12 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oryx Investment Limited Other (Other) |
Hong Kong |
30 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Groupe Marck Holding Other (Other) |
18 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Izard Investments Limited Shareholder NZBN: 9429038789533 Entity (NZ Limited Company) |
Taupo Taupo 3330 |
11 May 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kleyn, Marco Erwin Individual |
Dinsdale Hamilton 3204 |
25 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bryham, Tracy Ann Individual |
Milford 0620 |
16 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pad Saint Riom Sa Other (Other) |
16 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Qcpm Group Limited Other (Other) |
Mon Fleuri Mahe |
02 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 Entity |
2 Hunter Street Wellington 6011 |
25 May 2016 - 26 Oct 2018 |
|
National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 Entity |
Auckland Central Auckland 1010 |
29 May 2015 - 20 Mar 2018 |
|
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
17 Apr 2007 - 23 May 2012 | |
|
Primdonn Nominees Pty Limited Other |
27 May 2005 - 27 May 2005 | |
|
Hodge, Brendon John-john Neville-shayne Patrick Individual |
Lower Hutt Wellington 9 |
11 May 2009 - 16 May 2013 |
|
Ben John Bernstone Kevin Rainey Other |
30 Jun 2004 - 27 May 2005 | |
|
Cross Atlantic Capital Partners Inc Other |
16 Jul 1987 - 18 Jul 2008 | |
|
Napier, Stephen John Individual |
Rd 2 Tauranga 3172 |
25 May 2016 - 30 May 2019 |
|
Napier, Stephen John Individual |
Rd 2 Tauranga 3172 |
25 May 2016 - 30 May 2019 |
|
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 Entity |
31 May 2018 - 30 May 2019 | |
|
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 Entity |
17 Apr 2007 - 18 Jul 2008 | |
|
Lum, Johnny Individual |
Ellerslie Auckland |
30 Jun 2004 - 27 May 2005 |
|
Robinson, Glen James Individual |
Parkdale Upper Hutt 6007 |
16 Jul 1987 - 27 May 2005 |
|
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
23 Customs Street East Auckland 1010 |
25 May 2016 - 12 May 2021 |
|
Newland Inc. Limited Company Number: 59718654 Other |
19-27 Wyndham Street Central Hong Kong |
26 Oct 2018 - 30 May 2019 |
|
Avenport Investment Corporation Other |
Mon Fleuri Mahe |
31 May 2010 - 30 May 2019 |
|
Avenport Investment Corporation Other |
Mon Fleuri Mahe |
31 May 2010 - 30 May 2019 |
|
Kenron Trading Limited Shareholder NZBN: 9429039938336 Company Number: 244235 Entity |
20 Mar 2018 - 31 May 2018 | |
|
Kenron Trading Limited Other |
Ellerslie Auckland 1051 |
30 May 2019 - 12 May 2021 |
|
Kenron Trading Limited Other |
Ellerslie Auckland 1051 |
30 May 2019 - 12 May 2021 |
|
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
23 Customs Street East Auckland 1010 |
25 May 2016 - 12 May 2021 |
|
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
23 Customs Street East Auckland 1010 |
25 May 2016 - 12 May 2021 |
|
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 Entity |
17 Apr 2007 - 18 Jul 2008 | |
|
Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 Entity |
2 Hunter Street Wellington 6011 |
25 May 2016 - 26 Oct 2018 |
|
National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 Entity |
Auckland Central Auckland 1010 |
29 May 2015 - 20 Mar 2018 |
|
Tea Custodians Limited Other |
16 May 2013 - 29 May 2015 | |
|
Furzefield Pty Limited Other |
17 Apr 2007 - 27 May 2011 | |
|
NZ Central Securities Depositories Other |
30 Jun 2004 - 30 Jun 2004 | |
|
The Co Investment 2000 Fund Lp Other |
16 Jul 1987 - 27 May 2005 | |
|
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
23 Customs Street East Auckland 1010 |
25 May 2016 - 12 May 2021 |
|
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
23 Customs Street East Auckland 1010 |
25 May 2016 - 12 May 2021 |
|
Wright, David Kenneth Mckee Individual |
Stanmore Bay Whangaparaoa 0932 |
21 Apr 2017 - 26 Oct 2018 |
|
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
23 Customs Street East Auckland 1010 |
25 May 2016 - 12 May 2021 |
|
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
17 Apr 2007 - 23 May 2012 | |
|
Fisher Funds Management Limited Shareholder NZBN: 9429037864354 Company Number: 903800 Entity |
17 Apr 2007 - 18 Jul 2008 | |
|
Kleyn, Marco Erwin Individual |
Tokoroa 3420 |
31 May 2010 - 16 May 2013 |
|
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 Entity |
Cnr Octagon & Stuart Street Dunedin |
31 May 2018 - 30 May 2019 |
|
Bryham, Tracy Ann Individual |
Milford |
11 May 2009 - 11 May 2009 |
|
Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 Entity |
17 Apr 2007 - 18 Jul 2008 | |
|
Glory Lake Company Limited Other |
30 Jun 2004 - 30 Jun 2004 | |
|
Snider Capital Itc Investment Lp Other |
30 Jun 2004 - 30 Jun 2004 | |
|
Kenron Trading Limited Shareholder NZBN: 9429039938336 Company Number: 244235 Entity |
Level 4, 52 Symonds St Auckland 1141 |
20 Mar 2018 - 31 May 2018 |
|
Null - Ben John Bernstone Kevin Rainey Other |
30 Jun 2004 - 27 May 2005 | |
|
Null - Snider Capital Itc Investment Lp Other |
30 Jun 2004 - 30 Jun 2004 | |
|
Null - Primdonn Nominees Pty Limited Other |
27 May 2005 - 27 May 2005 | |
|
Null - The Co Investment 2000 Fund Lp Other |
16 Jul 1987 - 27 May 2005 | |
|
Null - NZ Central Securities Depositories Other |
30 Jun 2004 - 30 Jun 2004 | |
|
Null - Glory Lake Company Limited Other |
30 Jun 2004 - 30 Jun 2004 | |
|
Null - Cross Atlantic Capital Partners Inc Other |
16 Jul 1987 - 18 Jul 2008 | |
|
Null - Furzefield Pty Limited Other |
17 Apr 2007 - 27 May 2011 | |
|
Null - Trustee Services Limited & Maurice John Bryham Other |
30 Jun 2004 - 16 May 2013 | |
|
Null - Tea Custodians Limited Other |
16 May 2013 - 29 May 2015 | |
|
Null - Accident Compensation Corporation Other |
31 May 2010 - 25 May 2016 | |
|
Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 Entity |
30 Jun 2004 - 27 May 2005 | |
|
Fisher Funds Management Limited Shareholder NZBN: 9429037864354 Company Number: 903800 Entity |
17 Apr 2007 - 18 Jul 2008 | |
|
Nessock Custodians Limited Shareholder NZBN: 9429036301492 Company Number: 1244780 Entity |
11 May 2009 - 11 May 2009 | |
|
Anz Nominees Limited Shareholder NZBN: 9429039805119 Company Number: 285097 Entity |
30 Jun 2004 - 27 May 2005 | |
|
Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 Entity |
17 Apr 2007 - 18 Jul 2008 | |
|
Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 Entity |
2 Hunter Street Wellington 6011 |
25 May 2016 - 26 Oct 2018 |
|
Napier, Stephen John Individual |
Rd 2 Tauranga 3172 |
25 May 2016 - 30 May 2019 |
|
Trustee Services Limited & Maurice John Bryham Other |
30 Jun 2004 - 16 May 2013 | |
|
Nessock Custodians Limited Shareholder NZBN: 9429036301492 Company Number: 1244780 Entity |
11 May 2009 - 11 May 2009 | |
|
Accident Compensation Corporation Other |
31 May 2010 - 25 May 2016 | |
|
Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 Entity |
30 Jun 2004 - 27 May 2005 |
![]() |
Tk & Hp Holding Limited 2 Parkhead Place |
![]() |
Navicom Dynamics Limited 2 Parkhead Place |
![]() |
I-business Recovery Limited 1 Parkhead Place |
![]() |
Muckstop Productions Limited 1 Parkhead Place |
![]() |
Res Group Limited 1 Parkhead Place |
![]() |
Nick Muller Limited 1 Parkhead Place |
|
Wellness Associates Private Limited 35/437 B Albany Highway |
|
Business Minds Limited 14 Finn Place |
|
Bluebird Enterprises Limited 55 Spinella Drive |
|
Intelligent Business Solutions Limited 16 Lester Street |
|
Waakaainga Limited Level 10 Bdo Tower |
|
Office Products Depot Limited 34 Barrys Point Road |