Forcexvelocity Limited was registered on 20 Feb 2013 and issued a New Zealand Business Number of 9429030347915. The registered LTD company has been run by 4 directors: Stephen Mark Buckley - an active director whose contract started on 20 Feb 2013,
Bradley Palenapa Takai - an inactive director whose contract started on 17 Feb 2014 and was terminated on 01 Jul 2015,
Andrew George Flint - an inactive director whose contract started on 17 Feb 2014 and was terminated on 18 Jun 2015,
Joseph Campbell Ward - an inactive director whose contract started on 17 Feb 2014 and was terminated on 13 Apr 2014.
As stated in BizDb's data (last updated on 01 May 2024), the company registered 2 addresses: 12 Amera Place, Huntington Park, Auckland, 2013 (registered address),
12 Amera Place, Huntington Park, Auckland, 2013 (service address),
Level 6, 135 Broadway, Newmarket, Auckland, 1023 (physical address).
Up until 04 Sep 2023, Forcexvelocity Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Buckley, Stephen Mark (a director) located at Auckland postcode 2012. Forcexvelocity Limited has been classified as "Sports coaching service - professional sport nec" (ANZSIC P821147).
Previous addresses
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 12 Oct 2022 to 04 Sep 2023
Address #2: 301a Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 11 Aug 2021 to 12 Oct 2022
Address #3: Flat 1, 270 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 16 Sep 2020 to 11 Aug 2021
Address #4: 175 Hanham Road, Rd 1, Kumeu, 0891 New Zealand
Registered address used from 04 Sep 2019 to 16 Sep 2020
Address #5: 5 Melia Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 13 Aug 2018 to 04 Sep 2019
Address #6: 5 Melia Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 13 Aug 2018 to 16 Sep 2020
Address #7: 20 Kauri Road, Whenuapai, Auckland, 0618 New Zealand
Physical & registered address used from 11 Aug 2017 to 13 Aug 2018
Address #8: Gate 3, 402 Albany Highway, Rosedale, Auckland, 0620 New Zealand
Physical & registered address used from 14 Sep 2016 to 11 Aug 2017
Address #9: 7a Piermark Drive, Rosedale, Auckland, 0620 New Zealand
Registered address used from 12 Oct 2015 to 14 Sep 2016
Address #10: 4 Branston Avenue, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 15 Sep 2015 to 14 Sep 2016
Address #11: 38 Beach Road, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 26 Jun 2015 to 12 Oct 2015
Address #12: 36 Maxwelton Drive, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 03 Mar 2014 to 15 Sep 2015
Address #13: 36 Maxwelton Drive, Mairangi Bay, Auckland, 0630 New Zealand
Registered address used from 03 Mar 2014 to 26 Jun 2015
Address #14: 15 Belmont Terrace, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 20 Feb 2013 to 03 Mar 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Buckley, Stephen Mark |
Auckland 2012 New Zealand |
20 Feb 2013 - |
Stephen Mark Buckley - Director
Appointment date: 20 Feb 2013
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 06 Aug 2022
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 03 Aug 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 15 Jan 2016
Bradley Palenapa Takai - Director (Inactive)
Appointment date: 17 Feb 2014
Termination date: 01 Jul 2015
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 17 Feb 2014
Andrew George Flint - Director (Inactive)
Appointment date: 17 Feb 2014
Termination date: 18 Jun 2015
Address: Belmont, Auckland, 0622 New Zealand
Address used since 17 Feb 2014
Joseph Campbell Ward - Director (Inactive)
Appointment date: 17 Feb 2014
Termination date: 13 Apr 2014
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 17 Feb 2014
Onewhero Society Of Performing Arts Incorporated
C/- K M Solomon
T N Murphy Forests Limited
57 Kauri Road
North Harbour Concrete Cutters And Drillers Limited
57 Kauri Road
Nickal Holdings Trustee Services Limited
53 Kauri Road
Ncm Limited
53 Kauri Road
Speedworks Limited
53 Kauri Road
Continuum Performance Hubs Limited
17c Corinthian Drive
Enduracy Limited
8 Limeburners Close
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Min Yoga Pilates Limited
Flat 1, 27 Stanley Road
Northsport Academy Limited
204 Archers Road
Playball Stars Auckland Limited
19b Glastron Place