Foster Moore International Limited (issued a business number of 9429041204931) was incorporated on 05 May 2014. 5 addresess are in use by the company: Po Box 106857, Auckland City Post Shop, Auckland, 1143 (type: postal, office). Level 6, Durham House, 22 Durham Street West, Auckland Cbd had been their physical address, until 08 Jun 2018. 2000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1000 shares (50 per cent of shares), namely:
Teranet Growth Trust (an other) located at Toronto, Ontario postcode M5H 0E2. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 1000 shares); it includes
Hamilton Infrastructure Holdings Inc. (an other) - located at Royal Bank Plaza, South Tower, Toronto, Ontario. "Development of computer software for mass production" (business classification J542005) is the category the ABS issued Foster Moore International Limited. The Businesscheck information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
82 Wyndham Street, Auckland Central, Auckland, 1010 | Physical & service | 08 Jun 2018 |
82 Wyndham Street, Auckland Central, Auckland, 1010 | Registered | 11 Jun 2018 |
Po Box 106857, Auckland City Post Shop, Auckland, 1143 | Postal | 09 Sep 2019 |
82 Wyndham Street, Auckland Central, Auckland, 1010 | Office & delivery | 09 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Kerri Richard James Brass
Toronto/ontario, M4S 1B4
Address used since 14 Nov 2017 |
Director | 14 Nov 2017 - current |
Agostino Enrico Russo
Woodbridge, Ontario, L4L 9N9
Address used since 01 May 2020 |
Director | 01 May 2020 - current |
Elgin Charles Farewell
Toronto, Ontario, M1E 1H8
Address used since 01 May 2020 |
Director | 01 May 2020 - current |
Martin Andrew Riegel
Parnell, Auckland, 1052
Address used since 10 May 2021 |
Director | 10 May 2021 - current |
Dilprit Singh Grewal
Mississauga, Ontario, L5J 3G5
Address used since 10 May 2021 |
Director | 10 May 2021 - current |
Joel Bradford Foster
Redvale, Auckland, 0632
Address used since 16 May 2014 |
Director | 16 May 2014 - 10 May 2021 |
Yves Denomme
Toronto/ontario, M5N 2M3
Address used since 14 Nov 2017 |
Director | 14 Nov 2017 - 17 Feb 2021 |
Charles Ray Moore
Rd 1, Kaukapakapa, 0871
Address used since 16 May 2014 |
Director | 16 May 2014 - 01 May 2020 |
Alan Monro
Rd 2, Wanaka, 9382
Address used since 15 Apr 2019
Auckland Central, Auckland, 1010
Address used since 16 Oct 2015 |
Director | 16 May 2014 - 24 Jan 2020 |
Greg Paul Kowal
East York, Ontario, M4G 1M4
Address used since 05 May 2014 |
Director | 05 May 2014 - 14 Nov 2017 |
Peter Michael Vukanovich
Oakville, Ontario, L6J 7W6
Address used since 09 May 2016 |
Director | 09 May 2016 - 14 Nov 2017 |
Lawrence Joseph Franco
Burlington, Ontario, L7P 4V8
Address used since 05 May 2014 |
Director | 05 May 2014 - 18 Jan 2016 |
Type | Used since | |
---|---|---|
82 Wyndham Street, Auckland Central, Auckland, 1010 | Office & delivery | 09 Sep 2019 |
22a Durham Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 6, Durham House, 22 Durham Street West, Auckland Cbd, 1010 | Physical | 27 May 2014 - 08 Jun 2018 |
Level 6, Durham House, 22 Durham Street West, Auckland Cbd, 1010 | Registered | 27 May 2014 - 11 Jun 2018 |
C/- Harmos Horton Lusk Limited, L37, Vero Centre, 48 Shortland Street, Auckland Cbd, 1010 | Physical & registered | 05 May 2014 - 27 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Teranet Growth Trust Other (Other) |
Toronto Ontario M5H 0E2 |
05 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton Infrastructure Holdings Inc. Other (Other) |
Royal Bank Plaza, South Tower, Toronto Ontario M5J 2J2 |
05 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
C&j Holdings Group Limited Shareholder NZBN: 9429032924251 Company Number: 2090557 Entity |
Level 6, Durham House Auckland City Null 1143 |
19 May 2014 - 12 May 2020 |
C&j Holdings Group Limited Shareholder NZBN: 9429032924251 Company Number: 2090557 Entity |
Level 6, Durham House Auckland City Null 1143 |
19 May 2014 - 12 May 2020 |
Effective Date | 30 Apr 2020 |
Name | Omers Administration Corporation |
Type | Company |
Country of origin | CA |
Address |
900-100 Adelaide St W Toronto, On M5H 0E2 |
Total Hospitality Consultants Limited Shop C, 22 Durham Street West |
|
NZ C&j Limited Shop A, 22 Durham Street West |
|
Gengy's Management Limited Shop C, 22 Durham Street West |
|
Midtown Trading Limited Shop 4, 22 Durhan St West |
|
Miss Nail Limited 22 Durham Street |
|
Crown Limited 22 Durham Street |
Quipa Gp Limited 4th Floor, Smith & Caughey Building |
Scada Systems Limited Level 6 |
Qvisual Limited 57 Symonds Street |
Safetyapp Limited Suite 3, 6 Glenside Crescent |
Olitino Limited 27a Edinburgh Street |
Barlco Trust Limited 4 Awanui Street |