Shortcuts

Forcexvelocity Limited

Type: NZ Limited Company (Ltd)
9429030347915
NZBN
4288698
Company Number
Registered
Company Status
P821147
Industry classification code
Sports Coaching Service - Professional Sport Nec
Industry classification description
Current address
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Physical address used since 12 Oct 2022
12 Amera Place
Huntington Park
Auckland 2013
New Zealand
Registered & service address used since 04 Sep 2023

Forcexvelocity Limited was registered on 20 Feb 2013 and issued a New Zealand Business Number of 9429030347915. The registered LTD company has been run by 4 directors: Stephen Mark Buckley - an active director whose contract started on 20 Feb 2013,
Bradley Palenapa Takai - an inactive director whose contract started on 17 Feb 2014 and was terminated on 01 Jul 2015,
Andrew George Flint - an inactive director whose contract started on 17 Feb 2014 and was terminated on 18 Jun 2015,
Joseph Campbell Ward - an inactive director whose contract started on 17 Feb 2014 and was terminated on 13 Apr 2014.
As stated in BizDb's data (last updated on 22 Mar 2024), the company registered 2 addresses: 12 Amera Place, Huntington Park, Auckland, 2013 (registered address),
12 Amera Place, Huntington Park, Auckland, 2013 (service address),
Level 6, 135 Broadway, Newmarket, Auckland, 1023 (physical address).
Up until 04 Sep 2023, Forcexvelocity Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Buckley, Stephen Mark (a director) located at Auckland postcode 2012. Forcexvelocity Limited has been classified as "Sports coaching service - professional sport nec" (ANZSIC P821147).

Addresses

Previous addresses

Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 12 Oct 2022 to 04 Sep 2023

Address #2: 301a Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand

Registered & physical address used from 11 Aug 2021 to 12 Oct 2022

Address #3: Flat 1, 270 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Physical & registered address used from 16 Sep 2020 to 11 Aug 2021

Address #4: 175 Hanham Road, Rd 1, Kumeu, 0891 New Zealand

Registered address used from 04 Sep 2019 to 16 Sep 2020

Address #5: 5 Melia Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered address used from 13 Aug 2018 to 04 Sep 2019

Address #6: 5 Melia Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical address used from 13 Aug 2018 to 16 Sep 2020

Address #7: 20 Kauri Road, Whenuapai, Auckland, 0618 New Zealand

Physical & registered address used from 11 Aug 2017 to 13 Aug 2018

Address #8: Gate 3, 402 Albany Highway, Rosedale, Auckland, 0620 New Zealand

Physical & registered address used from 14 Sep 2016 to 11 Aug 2017

Address #9: 7a Piermark Drive, Rosedale, Auckland, 0620 New Zealand

Registered address used from 12 Oct 2015 to 14 Sep 2016

Address #10: 4 Branston Avenue, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 15 Sep 2015 to 14 Sep 2016

Address #11: 38 Beach Road, Castor Bay, Auckland, 0620 New Zealand

Registered address used from 26 Jun 2015 to 12 Oct 2015

Address #12: 36 Maxwelton Drive, Mairangi Bay, Auckland, 0630 New Zealand

Physical address used from 03 Mar 2014 to 15 Sep 2015

Address #13: 36 Maxwelton Drive, Mairangi Bay, Auckland, 0630 New Zealand

Registered address used from 03 Mar 2014 to 26 Jun 2015

Address #14: 15 Belmont Terrace, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 20 Feb 2013 to 03 Mar 2014

Contact info
64 27 3398398
Phone
steve.buckley@fxvnz.com
06 Aug 2022 nzbn-reserved-invoice-email-address-purpose
steve.buckley@fxvnz.com
04 Aug 2018 Email
www.forcexvelocity.co.nz
04 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Buckley, Stephen Mark Auckland
2012
New Zealand
Directors

Stephen Mark Buckley - Director

Appointment date: 20 Feb 2013

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 06 Aug 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 03 Aug 2017

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 15 Jan 2016


Bradley Palenapa Takai - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 01 Jul 2015

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 17 Feb 2014


Andrew George Flint - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 18 Jun 2015

Address: Belmont, Auckland, 0622 New Zealand

Address used since 17 Feb 2014


Joseph Campbell Ward - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 13 Apr 2014

Address: Gulf Harbour, Auckland, 0930 New Zealand

Address used since 17 Feb 2014

Similar companies

Continuum Performance Hubs Limited
17c Corinthian Drive

Enduracy Limited
8 Limeburners Close

Global Martial Arts Nz Limited
A2, 27 William Pickering Drive

Min Yoga Pilates Limited
Flat 1, 27 Stanley Road

Northsport Academy Limited
204 Archers Road

Playball Stars Auckland Limited
19b Glastron Place