Forte Business Group Limited was incorporated on 04 Jun 1997 and issued a number of 9429038085055. This registered LTD company has been managed by 4 directors: Helen Faye Smale - an active director whose contract began on 22 Jul 1999,
Tony Athol Smale - an active director whose contract began on 22 Jul 1999,
Leonard John Penney - an inactive director whose contract began on 04 Jun 1997 and was terminated on 22 Jul 1999,
Maree Jean Penney - an inactive director whose contract began on 04 Jun 1997 and was terminated on 22 Jul 1999.
According to our database (updated on 26 Mar 2024), the company registered 1 address: 6 Clouston Gardens, Springlands, Blenheim, 7201 (types include: postal, postal).
Up to 13 Apr 2017, Forte Business Group Limited had been using 73B Maxwell Road, Blenheim as their registered address.
BizDb identified more names for the company: from 04 Jun 1997 to 16 Jun 2008 they were named Print Creations Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Smale, Helen Faye (an individual) located at Springlands, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Smale, Tony Athol - located at Springlands, Blenheim. Forte Business Group Limited was classified as "Management training service" (ANZSIC M696250).
Other active addresses
Address #4: 6 Clouston Gardens, Springlands, Blenheim, 7201 New Zealand
Postal address used from 04 Apr 2023
Principal place of activity
6 Clouston Gardens, Springlands, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 73b Maxwell Road, Blenheim, 7201 New Zealand
Registered & physical address used from 11 Jun 2007 to 13 Apr 2017
Address #2: 26 Burden Street, Blenheim
Physical address used from 15 May 2000 to 15 May 2000
Address #3: 26 Burden Street, Blenheim
Registered address used from 15 May 2000 to 11 Jun 2007
Address #4: First Floor, 1 Main Street, Blenheim
Physical address used from 15 May 2000 to 11 Jun 2007
Address #5: 26 Burden Street, Blenheim
Registered address used from 11 Apr 2000 to 15 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Smale, Helen Faye |
Springlands Blenheim 7201 New Zealand |
04 Jun 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Smale, Tony Athol |
Springlands Blenheim 7201 New Zealand |
04 Jun 1997 - |
Helen Faye Smale - Director
Appointment date: 22 Jul 1999
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 05 Apr 2017
Tony Athol Smale - Director
Appointment date: 22 Jul 1999
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 05 Apr 2017
Leonard John Penney - Director (Inactive)
Appointment date: 04 Jun 1997
Termination date: 22 Jul 1999
Address: Blenheim,
Address used since 04 Jun 1997
Maree Jean Penney - Director (Inactive)
Appointment date: 04 Jun 1997
Termination date: 22 Jul 1999
Address: Blenheim,
Address used since 04 Jun 1997
Marlborough Portfolio Company Limited
6 Clouston Gardens
Westside Holdings Limited
4 Ruthken Crescent
Shh Enterprise Limited
1/1 Ward Street
Marlborough Business Solutions Limited
6 Ward Street
Cook Canyon Limited
105 Middle Renwick Road
Craig's Appliance Repairs Limited
96 Middle Renwick Road
Anne Tucker Limited
71 Otia Drive
Brittendensmith Limited
14 Vickerman Street
Cultivate Limited
79/357 Lower Queen Street
Nch Contracting Limited
416 Suffolk Road
Southern Cross It Limited
13 Wavell Street
Svs Consult Limited
22 Victory Avenue