General information

Focus Technology Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038638596
New Zealand Business Number
640986
Company Number
Registered
Company Status

Focus Technology Group (Nz) Limited (issued a business number of 9429038638596) was incorporated on 20 May 1994. 2 addresses are currently in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill had been their physical address, up until 09 May 2019. Focus Technology Group (Nz) Limited used other names, namely: Focus Computer Consultants Limited from 20 May 1994 to 01 Mar 2010. 3500 shares are allocated to 14 shareholders who belong to 8 shareholder groups. The first group includes 3 entities and holds 1014 shares (28.97 per cent of shares), namely:
Sharp-Hinton, Nicola Anne (an individual) located at Waikiwi, Invercargill postcode 9810,
Yule, Tracy (an individual) located at Rd 6, Invercargill postcode 9876,
Hinton, Geoffrey Brian (an individual) located at Waikiwi, Invercargill 9810 postcode 0000. As far as the second group is concerned, a total of 1 shareholder holds 0.03 per cent of all shares (exactly 1 share); it includes
Mcdermott, Brendon John (an individual) - located at Rd 9, Invercargill. Moving on to the 3rd group of shareholders, share allocation (349 shares, 9.97%) belongs to 2 entities, namely:
Mcdermott, Brendon John, located at Rd 9, Invercargill (an individual),
Baird, Alana Susan, located at Rd 9, Invercargill (an individual). The Businesscheck data was updated on 02 May 2025.

Current address Type Used since
Level 1, 20 Don Street, Invercargill, 9810 Physical & registered & service 09 May 2019
Directors
Name and Address Role Period
Roderick Bruce Sinclair
Rd 3, Alexandra, 9393
Address used since 24 Jul 2024
Alexandra, 9393
Address used since 15 Jun 2023
Rd 1, Winton, 9781
Address used since 24 Jun 2014
Director 12 Feb 1996 - current
Geoffrey Brian Hinton
Waikiwi, Invercargill, 9810
Address used since 04 May 2007
Director 18 Aug 2000 - current
Brendon John Mcdermott
Rd 9, Invercargill, 9879
Address used since 12 Dec 2023
Director 12 Dec 2023 - current
David John William Bennie
Rd 9, Invercargill, 9879
Address used since 11 Jun 2019
Hargest, Invercargill, 9810
Address used since 01 Sep 2015
Director 01 Sep 2015 - 24 May 2024
Andrea Margaret Smith
265 Selwyn Road, Rd 8, Christchurch, 7678
Address used since 01 Sep 2015
Director 01 Sep 2015 - 12 Dec 2023
Russell Bell
Otatara, R D 9, Invercargill 9879,
Address used since 15 Jun 2010
Director 07 Apr 2005 - 05 Nov 2010
Phillip James Mulvey
Invercargill,
Address used since 20 May 1994
Director 20 May 1994 - 07 Apr 2005
Mervyn Stanley Cook
Invercargill,
Address used since 20 May 1994
Director 20 May 1994 - 18 Aug 2000
Addresses
Previous address Type Period
173 Spey Street, Invercargill, 9810 Physical 22 Jun 2016 - 09 May 2019
173 Spey Street, Invercargill, 9810 Physical 16 Jun 2015 - 22 Jun 2016
Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 Physical 02 Jul 2014 - 16 Jun 2015
173 Spey Street, Invercargill, Invercargill, 9810 Registered 19 Aug 2013 - 09 May 2019
Whk South, 173 Spey Street, Invercargill, 9810 Registered 25 Mar 2011 - 19 Aug 2013
Whk South, 173 Spey Street, Invercargill, 9810 Physical 25 Mar 2011 - 02 Jul 2014
Whk South, 62 Deveron Street, Invercargill 9810 Registered & physical 22 Jun 2010 - 25 Mar 2011
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 23 Jun 2008 - 22 Jun 2010
Whk Cook Adam, 181 Spey Street, Invercargill Physical & registered 14 Sep 2006 - 23 Jun 2008
Messrs Cook Adam & Co, 181 Spey Street, Invercargill Registered 21 May 1997 - 14 Sep 2006
Cook Adam & Co, 181 Spey Street, Invercargill Physical 21 May 1997 - 14 Sep 2006
Financial Data
Financial info
3500
Total number of Shares
June
Annual return filing month
04 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1014
Shareholder Name Address Period
Sharp-hinton, Nicola Anne
Individual
Waikiwi
Invercargill
9810
24 Jul 2024 - current
Yule, Tracy
Individual
Rd 6
Invercargill
9876
20 May 1994 - current
Hinton, Geoffrey Brian
Individual
Waikiwi
Invercargill 9810
0000
20 May 1994 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mcdermott, Brendon John
Individual
Rd 9
Invercargill
9879
15 Dec 2023 - current
Shares Allocation #3 Number of Shares: 349
Shareholder Name Address Period
Mcdermott, Brendon John
Individual
Rd 9
Invercargill
9879
15 Dec 2023 - current
Baird, Alana Susan
Individual
Rd 9
Invercargill
9879
15 Dec 2023 - current
Shares Allocation #4 Number of Shares: 349
Shareholder Name Address Period
Cp Trustees Limited
Shareholder NZBN: 9429036827589
Entity (NZ Limited Company)
Invercargill
Invercargill
9810
10 Apr 2014 - current
Bennie, Karen Louise
Individual
173 Ward Street
Invercargill
9810
10 Apr 2014 - current
Bennie, David John William
Individual
Rd 9
Invercargill
9879
10 Apr 2014 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Sinclair, Roderick Bruce
Individual
Rd 3
Alexandra
9393
20 May 1994 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Hinton, Geoffrey Brian
Individual
Waikiwi
Invercargill
9810
20 May 1994 - current
Shares Allocation #7 Number of Shares: 1784
Shareholder Name Address Period
Sinclair, Nanette Beverley
Individual
Rd 3
Alexandra
9393
20 May 1994 - current
Sinclair, Roderick Bruce
Individual
Rd 3
Alexandra
9393
20 May 1994 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Bennie, David John William
Individual
Hargest
Invercargill
9810
10 Apr 2014 - current

Historic shareholders

Shareholder Name Address Period
Sharp, Nicola Ann
Individual
Waikiwi
Invercargill
9810
20 May 1994 - 24 Jul 2024
Smith, Andrea Margaret
Individual
265 Selwyn Road, Rd 8
Christchurch
7678
10 Apr 2014 - 15 Dec 2023
Mulvey, Philip James
Individual
Invercargill 9810
20 May 1994 - 20 Feb 2013
Mulvey, Darryl Christine
Individual
Invercargill 9810
20 May 1994 - 20 Feb 2013
Bell, Russell
Individual
Otatara
Invercargill 9879
20 May 1994 - 05 Nov 2010
Bell, Russell
Individual
Otatara
Invercargill 9879
20 May 1994 - 05 Nov 2010
Lee, Karina
Individual
Kelvin Heights
Queenstown
20 May 1994 - 24 Jan 2007
Fea, Annette Marie
Individual
Queenstown 9300
20 May 1994 - 19 Jun 2012
Bell, Russell
Individual
Otatara
Invercargill 9879
20 May 1994 - 05 Nov 2010
Bell, Russell
Individual
Otatara
Invercargill 9879
20 May 1994 - 05 Nov 2010
Bell, Frances
Individual
Otatara
Invercargill 9879
20 May 1994 - 05 Nov 2010
Bell, Russell
Individual
Rd 9
Invercargill
9879
05 Nov 2010 - 20 Feb 2013
Lee, Eric Thomas
Individual
Kelvin Heights
Queenstown
20 May 1994 - 24 Jan 2007
Smith, Andrea Margaret
Individual
265 Selwyn Road, Rd 8
Christchurch
7678
10 Apr 2014 - 15 Dec 2023
Smith, Andrea Margaret
Individual
265 Selwyn Road, Rd 8
Christchurch
7678
10 Apr 2014 - 15 Dec 2023
Smith, Alan
Individual
265 Selwyn Road, Rd 8
Rolleston
7678
17 May 2021 - 15 Dec 2023
Cook, Mervyn Stanley
Individual
Coomera
Gold Coast
4209
20 May 1994 - 20 Feb 2013
Cook, Mervyn Stanley
Individual
Coomera
Gold Coast
4209
20 May 1994 - 20 Feb 2013
Fea, Duncan Varnham
Individual
265 Peninsula Road
Queenstown 9300
20 May 1994 - 20 Feb 2013
Cook, Margaret Anne
Individual
Coomera
Gold Coast
4209
20 May 1994 - 20 Feb 2013
Lee, Eric Thomas
Individual
Kelvin Heights
Queenstown
20 May 1994 - 24 Jan 2007
Mulvey, Gregory John
Individual
Invercargill 9810
20 May 1994 - 20 Feb 2013
Fea, Duncan Varnham
Individual
265 Peninsula Road
Queenstown 9300
20 May 1994 - 20 Feb 2013
Bell, Russell
Individual
14 Spence Avenue
Otatara, Rd 9, Invercargill 9879
01 Dec 2008 - 05 Nov 2010
Sinclair, Peter Sutherland
Individual
Dipton 9791
20 May 1994 - 20 Feb 2013
Fea, Annette Marie
Individual
265 Peninsula Road
Queenstown 9300
01 Dec 2008 - 20 Feb 2013
Mulvey, Phillip James
Individual
Invercargill 9810
20 May 1994 - 20 Feb 2013
Location