Shortcuts

Form Building & Developments Limited

Type: NZ Limited Company (Ltd)
9429030333932
NZBN
4316778
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Level 2, 116 Harris Road
East Tamaki
Auckland 2140
New Zealand
Registered & physical address used since 07 Jun 2019
Level 10, 19 Como Street
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 30 Nov 2022
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 01 Nov 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Individual Garde, Sean Freemans Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Garde Investments Trustee Limited
Shareholder NZBN: 9429050128167
Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 3000
Director Culbert, Philip Jason Freemans Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Wilfred Investments Trustee Limited
Shareholder NZBN: 9429048864398
Albany
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 1000
Entity (NZ Limited Company) Casares Investments Limited
Shareholder NZBN: 9429050171095
Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 3000
Entity (NZ Limited Company) Clm Trustees Limited
Shareholder NZBN: 9429036208098
Tauranga
3110
New Zealand
Director Dew, Andrew George Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Simpson Aspen Trustee (no 2) Limited
Shareholder NZBN: 9429030787995
Company Number: 3728018
Individual Mccullough, Julia Muriel Bethlehem
Tauranga
3110
New Zealand
Individual Moyle, Shannon Rex Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Clm Trustees 2016 Limited
Shareholder NZBN: 9429041765593
Company Number: 5686312
Director Potton, Matthew Brookfield
Tauranga
3110
New Zealand
Director Potton, Matthew Brookfield
Tauranga
3110
New Zealand
Director Potton, Matthew Brookfield
Tauranga
3110
New Zealand
Entity Upper Hutt Law Trustee Limited
Shareholder NZBN: 9429034217924
Company Number: 1793890
Individual Mccullough, Craig John Bethlehem
Tauranga
3110
New Zealand
Entity Cs Trustees (abercrombie) Limited
Shareholder NZBN: 9429046191366
Company Number: 6311480
Individual Mcvicar, Craig Stuart Papamoa Beach
Papamoa
3118
New Zealand
Individual Dew, Rachel Gwen Rd 5
Tauranga
3175
New Zealand
Entity Cs Trustees (abercrombie) Limited
Shareholder NZBN: 9429046191366
Company Number: 6311480
Auckland Central
Auckland
1010
New Zealand
Entity Upper Hutt Law Trustee Limited
Shareholder NZBN: 9429034217924
Company Number: 1793890
Upper Hutt
5018
New Zealand
Individual Young, Cameron Huntington
Hamilton
3210
New Zealand
Individual Waddell, Timothy Graham Flat Bush
Auckland
2019
New Zealand
Individual Mcvicar, Hayley Papamoa Beach
Papamoa
3118
New Zealand
Individual Abercrombie, John Sandringham
Auckland
1025
New Zealand
Individual Elliot, Samuel Keith Mount Wellington
Auckland
1051
New Zealand
Entity Clm Trustees 2016 Limited
Shareholder NZBN: 9429041765593
Company Number: 5686312
247 Cameron Road
Tauranga
3110
New Zealand
Entity Simpson Aspen Trustee (no 2) Limited
Shareholder NZBN: 9429030787995
Company Number: 3728018
Individual Butler, Geoffrey Allan Ellerslie
Auckland
1051
New Zealand
Individual Moyle, Patria Maree Mount Maunganui 3116
3116
New Zealand
Director Samuel Keith Elliot Mount Wellington
Auckland
1051
New Zealand
Director Geoffrey Allan Butler Ellerslie
Auckland
1051
New Zealand
Directors

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

Nearby companies

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

Similar companies

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