Force Trustees Limited was registered on 11 Apr 2013 and issued a business number of 9429030266322. The registered LTD company has been managed by 2 directors: Craig Robert Alderson - an active director whose contract began on 11 Apr 2013,
Heather June Power - an active director whose contract began on 05 May 2015.
As stated in our information (last updated on 20 Mar 2024), the company uses 4 addresses: 14 Eversham Drive, Rolleston, Rolleston, 7615 (physical address),
14 Eversham Drive, Rolleston, Rolleston, 7615 (registered address),
14 Eversham Drive, Rolleston, Rolleston, 7615 (service address),
14 Eversham Drive, Rolleston, Rolleston, 7615 (postal address) among others.
Up until 30 Sep 2019, Force Trustees Limited had been using 14 Eversham Drive, Rolleston, Rolleston as their registered address.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Alderson, Craig Robert (a director) located at Mutiara Seputeh, Kuala Lumpur postcode 58000.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Alderson, Elizabeth Claire Camden - located at Mutiara Seputeh, Kuala Lumpur. Force Trustees Limited is classified as "Trustee service" (business classification K641965).
Other active addresses
Address #4: 14 Eversham Drive, Rolleston, Rolleston, 7615 New Zealand
Physical & registered & service address used from 30 Sep 2019
Principal place of activity
19 Blackburn Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: 14 Eversham Drive, Rolleston, Rolleston, 7643 New Zealand
Registered & physical address used from 20 Sep 2017 to 30 Sep 2019
Address #2: 19 Blackburn Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 06 Nov 2015 to 20 Sep 2017
Address #3: 119a Adams Road, Rd 1, Christchurch, 7671 New Zealand
Physical & registered address used from 23 Mar 2015 to 06 Nov 2015
Address #4: 38 Nikau Street, Eastborne, Wellington, 5013 New Zealand
Registered & physical address used from 30 Apr 2013 to 23 Mar 2015
Address #5: 141 Rolleston Drive, Rolleston, 7614 New Zealand
Registered & physical address used from 11 Apr 2013 to 30 Apr 2013
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Alderson, Craig Robert |
Mutiara Seputeh Kuala Lumpur 58000 Malaysia |
11 Apr 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Alderson, Elizabeth Claire Camden |
Mutiara Seputeh Kuala Lumpur 58000 Malaysia |
11 Apr 2013 - |
Craig Robert Alderson - Director
Appointment date: 11 Apr 2013
Address: Mutiara Seputeh, Kuala Lumpur, 58000 Malaysia
Address used since 22 Sep 2019
Address: Al Reem 2, Arabian Ranches, Dubai, United Arab Emirates
Address used since 13 Mar 2015
Heather June Power - Director
Appointment date: 05 May 2015
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 08 Sep 2017
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 29 Oct 2015
Lafei Limited
Unit 11, 35 Illinois Drive, Rolleston
Aladdin Temp-rite Limited
45 Illinois Drive
Moffat Limited
45 Illinois Drive
Armack Holdings Limited
10 Armack Drive
Ndc Holdings Limited
127 Wards Road
Xquotient Limited
147 Wards Road
24 Fitness Trustee Limited
30 Grangewood Drive
Amy Go Trustee Limited
25 Beaumont Drive
Be Ma Trustee Services Limited
Unit 4, 847 Springs Road
Bjerga & Columbus Trustee Company Limited
Johnson Road
Blex Painting 2011 Limited
1175 Shands Road
Sanguine Trustees Limited
684 Newtons Road