Shortcuts

Forrest Properties Limited

Type: NZ Limited Company (Ltd)
9429036510924
NZBN
1208145
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 02 Jun 2022

Forrest Properties Limited was launched on 02 May 2002 and issued a New Zealand Business Number of 9429036510924. This registered LTD company has been managed by 2 directors: Simon Robb - an active director whose contract started on 02 May 2002,
Lambert Cornelis Jonker - an active director whose contract started on 17 Aug 2009.
As stated in BizDb's data (updated on 04 Apr 2024), this company registered 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, physical).
Up until 02 Jun 2022, Forrest Properties Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Robb, Simon (an individual) located at Highbury, Wellington postcode 6012.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Jonker, Lambert Cornelis - located at Highbury, Wellington.

Addresses

Previous addresses

Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 28 May 2021 to 02 Jun 2022

Address: 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Physical & registered address used from 17 Jun 2011 to 28 May 2021

Address: 55 Mitchell Street, Brooklyn, Wellington 6021 New Zealand

Physical & registered address used from 20 Apr 2010 to 17 Jun 2011

Address: 55 Mitchell Street, Brooklyn, Wellington

Registered & physical address used from 18 Jun 2007 to 20 Apr 2010

Address: 24c Tinakori Road, Thorndon, Wellington

Physical & registered address used from 12 May 2004 to 18 Jun 2007

Address: Flat 3, 51 Hawker Street, Mt Victoria, Wellington

Registered & physical address used from 30 Jul 2003 to 12 May 2004

Address: 3 Harwick Street, Karori, Wellington

Physical & registered address used from 02 May 2002 to 30 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Robb, Simon Highbury
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jonker, Lambert Cornelis Highbury
Wellington
6012
New Zealand
Directors

Simon Robb - Director

Appointment date: 02 May 2002

Address: Highbury, Wellington, 6012 New Zealand

Address used since 12 May 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 06 Jul 2015


Lambert Cornelis Jonker - Director

Appointment date: 17 Aug 2009

Address: Highbury, Wellington, 6012 New Zealand

Address used since 12 May 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 06 Jul 2015

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street