Form Building & Developments Limited was launched on 06 Mar 2013 and issued a New Zealand Business Number of 9429030333932. This registered LTD company has been managed by 9 directors: Andrew George Dew - an active director whose contract began on 06 Mar 2013,
Matthew Potton - an active director whose contract began on 18 Apr 2019,
Philip Jason Culbert - an active director whose contract began on 06 Jul 2020,
Sean Michael Garde - an active director whose contract began on 06 Jul 2020,
Shannon Rex Moyle - an inactive director whose contract began on 06 Mar 2013 and was terminated on 21 Dec 2021.
According to BizDb's data (updated on 29 Mar 2024), this company filed 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Until 07 Jun 2019, Form Building & Developments Limited had been using 247 Cameron Road, Tauranga, Tauranga as their physical address.
BizDb identified more names for this company: from 25 Feb 2013 to 01 Apr 2015 they were called Form (Ak) Limited.
A total of 10000 shares are issued to 4 groups (7 shareholders in total). In the first group, 3000 shares are held by 2 entities, namely:
Garde, Sean (an individual) located at Freemans Bay, Auckland postcode 1011,
Garde Investments Trustee Limited (an entity) located at Albany, Auckland postcode 0632.
The 2nd group consists of 2 shareholders, holds 30% shares (exactly 3000 shares) and includes
Culbert, Philip Jason - located at Freemans Bay, Auckland,
Wilfred Investments Trustee Limited - located at Albany, Auckland.
The 3rd share allocation (1000 shares, 10%) belongs to 1 entity, namely:
Casares Investments Limited, located at Mount Maunganui (an entity). Form Building & Developments Limited was categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address #1: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 08 Oct 2014 to 07 Jun 2019
Address #2: 35 Grey Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 06 Mar 2013 to 08 Oct 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Garde, Sean |
Freemans Bay Auckland 1011 New Zealand |
17 Dec 2019 - |
Entity (NZ Limited Company) | Garde Investments Trustee Limited Shareholder NZBN: 9429050128167 |
Albany Auckland 0632 New Zealand |
17 Jan 2022 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Director | Culbert, Philip Jason |
Freemans Bay Auckland 1011 New Zealand |
10 Mar 2021 - |
Entity (NZ Limited Company) | Wilfred Investments Trustee Limited Shareholder NZBN: 9429048864398 |
Albany Auckland 0632 New Zealand |
10 Mar 2021 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Casares Investments Limited Shareholder NZBN: 9429050171095 |
Mount Maunganui 3116 New Zealand |
08 Jun 2022 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
10 Dec 2014 - |
Director | Dew, Andrew George |
Mount Maunganui 3116 New Zealand |
06 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Simpson Aspen Trustee (no 2) Limited Shareholder NZBN: 9429030787995 Company Number: 3728018 |
06 Mar 2013 - 28 Jul 2016 | |
Individual | Mccullough, Julia Muriel |
Bethlehem Tauranga 3110 New Zealand |
26 Jul 2016 - 04 May 2021 |
Individual | Moyle, Shannon Rex |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 Mar 2013 - 17 Jan 2022 |
Entity | Clm Trustees 2016 Limited Shareholder NZBN: 9429041765593 Company Number: 5686312 |
23 Jun 2016 - 16 Nov 2018 | |
Director | Potton, Matthew |
Brookfield Tauranga 3110 New Zealand |
17 Dec 2019 - 08 Jun 2022 |
Director | Potton, Matthew |
Brookfield Tauranga 3110 New Zealand |
17 Dec 2019 - 08 Jun 2022 |
Director | Potton, Matthew |
Brookfield Tauranga 3110 New Zealand |
17 Dec 2019 - 08 Jun 2022 |
Entity | Upper Hutt Law Trustee Limited Shareholder NZBN: 9429034217924 Company Number: 1793890 |
23 Jun 2016 - 04 May 2021 | |
Individual | Mccullough, Craig John |
Bethlehem Tauranga 3110 New Zealand |
23 Jun 2016 - 04 May 2021 |
Entity | Cs Trustees (abercrombie) Limited Shareholder NZBN: 9429046191366 Company Number: 6311480 |
23 Aug 2017 - 06 Aug 2020 | |
Individual | Mcvicar, Craig Stuart |
Papamoa Beach Papamoa 3118 New Zealand |
23 Jun 2016 - 16 Nov 2018 |
Individual | Dew, Rachel Gwen |
Rd 5 Tauranga 3175 New Zealand |
06 Mar 2013 - 10 Dec 2014 |
Entity | Cs Trustees (abercrombie) Limited Shareholder NZBN: 9429046191366 Company Number: 6311480 |
Auckland Central Auckland 1010 New Zealand |
23 Aug 2017 - 06 Aug 2020 |
Entity | Upper Hutt Law Trustee Limited Shareholder NZBN: 9429034217924 Company Number: 1793890 |
Upper Hutt 5018 New Zealand |
23 Jun 2016 - 04 May 2021 |
Individual | Young, Cameron |
Huntington Hamilton 3210 New Zealand |
02 Oct 2017 - 03 Oct 2019 |
Individual | Waddell, Timothy Graham |
Flat Bush Auckland 2019 New Zealand |
15 Dec 2015 - 14 Jun 2021 |
Individual | Mcvicar, Hayley |
Papamoa Beach Papamoa 3118 New Zealand |
23 Jun 2016 - 16 Nov 2018 |
Individual | Abercrombie, John |
Sandringham Auckland 1025 New Zealand |
01 Aug 2016 - 06 Aug 2020 |
Individual | Elliot, Samuel Keith |
Mount Wellington Auckland 1051 New Zealand |
06 Mar 2013 - 06 May 2016 |
Entity | Clm Trustees 2016 Limited Shareholder NZBN: 9429041765593 Company Number: 5686312 |
247 Cameron Road Tauranga 3110 New Zealand |
23 Jun 2016 - 16 Nov 2018 |
Entity | Simpson Aspen Trustee (no 2) Limited Shareholder NZBN: 9429030787995 Company Number: 3728018 |
06 Mar 2013 - 28 Jul 2016 | |
Individual | Butler, Geoffrey Allan |
Ellerslie Auckland 1051 New Zealand |
06 Mar 2013 - 28 Jul 2016 |
Individual | Moyle, Patria Maree |
Mount Maunganui 3116 3116 New Zealand |
06 Mar 2013 - 10 Dec 2014 |
Director | Samuel Keith Elliot |
Mount Wellington Auckland 1051 New Zealand |
06 Mar 2013 - 06 May 2016 |
Director | Geoffrey Allan Butler |
Ellerslie Auckland 1051 New Zealand |
06 Mar 2013 - 28 Jul 2016 |
Andrew George Dew - Director
Appointment date: 06 Mar 2013
Address: Mount Maunganui, 3116 New Zealand
Address used since 19 Jan 2024
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 01 Aug 2016
Matthew Potton - Director
Appointment date: 18 Apr 2019
Address: Mount Maunganui, 3116 New Zealand
Address used since 19 Jan 2024
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 18 Apr 2019
Philip Jason Culbert - Director
Appointment date: 06 Jul 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 Jan 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 06 Jul 2020
Sean Michael Garde - Director
Appointment date: 06 Jul 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 Jan 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 06 Jul 2020
Shannon Rex Moyle - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 21 Dec 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Mar 2013
Timothy Waddell - Director (Inactive)
Appointment date: 18 Apr 2019
Termination date: 18 May 2021
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 18 Apr 2019
Craig Mccullough - Director (Inactive)
Appointment date: 18 Apr 2019
Termination date: 06 Jul 2020
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 18 Apr 2019
Samuel Keith Elliot - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 01 Apr 2015
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 06 Mar 2013
Geoffrey Allan Butler - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 01 Apr 2015
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 06 Mar 2013
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Base Up Contracting (2012) Limited
247 Cameron Road
Inline Limited
247 Cameron Road
Inspire Building Limited
247 Cameron Road
Lmm Enterprises Limited
247 Cameron Road
Maintain Nz Limited
247 Cameron Road
Radiant Construction Limited
247 Cameron Road