Fore Business Services Limited was started on 14 Sep 2011 and issued an NZBN of 9429030949201. The registered LTD company has been supervised by 6 directors: Julie Ann Saddington - an active director whose contract began on 14 Sep 2011,
David Mark Miller - an active director whose contract began on 14 Sep 2011,
Andrew Wilson - an active director whose contract began on 24 Nov 2011,
Gillian Peacock - an active director whose contract began on 01 Apr 2018,
Rodney James Lingard - an inactive director whose contract began on 14 Sep 2011 and was terminated on 31 Mar 2017.
As stated in our information (last updated on 01 Mar 2024), the company filed 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (category: registered, physical).
A total of 300 shares are issued to 8 groups (14 shareholders in total). As far as the first group is concerned, 72 shares are held by 2 entities, namely:
Independent Trust Company (2011) Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010,
Wilson, Stephanie Catherine (an individual) located at Miramar, Wellington postcode 6022.
The second group consists of 3 shareholders, holds 24 per cent shares (exactly 72 shares) and includes
Miller, David Mark - located at 26 Izard Road, Khandallah, Wellington,
Duncan Cotterill Wellington Trustee (2009) Limited - located at 50 Customhouse Quay, Wellington,
Rossiter, Amanda Catherine - located at 26 Izard Road, Khandallah, Wellington.
The third share allotment (72 shares, 24%) belongs to 3 entities, namely:
Gibson Sheat Trustees Limited, located at Level 3, 1 Margaret Street, Lower Hutt (an entity),
Saddington, Julie Ann, located at 22 Bidwill Street, Mt Cook, Wellington (an individual),
O'reilly, Philip John, located at 22 Bidwill Street, Mt Cook, Wellington (an individual). Fore Business Services Limited was categorised as "Business consultant service" (business classification M696205).
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72 | |||
Entity (NZ Limited Company) | Independent Trust Company (2011) Limited Shareholder NZBN: 9429031341455 |
Hutt Central Lower Hutt 5010 New Zealand |
29 May 2014 - |
Individual | Wilson, Stephanie Catherine |
Miramar Wellington 6022 New Zealand |
20 Dec 2011 - |
Shares Allocation #2 Number of Shares: 72 | |||
Individual | Miller, David Mark |
26 Izard Road, Khandallah Wellington 6035 New Zealand |
14 Sep 2011 - |
Entity (NZ Limited Company) | Duncan Cotterill Wellington Trustee (2009) Limited Shareholder NZBN: 9429032451689 |
50 Customhouse Quay Wellington 6011 New Zealand |
14 Sep 2011 - |
Individual | Rossiter, Amanda Catherine |
26 Izard Road, Khandallah Wellington 6035 New Zealand |
14 Sep 2011 - |
Shares Allocation #3 Number of Shares: 72 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
14 Sep 2011 - |
Individual | Saddington, Julie Ann |
22 Bidwill Street, Mt Cook Wellington 6146 New Zealand |
14 Sep 2011 - |
Individual | O'reilly, Philip John |
22 Bidwill Street, Mt Cook Wellington 6146 New Zealand |
14 Sep 2011 - |
Shares Allocation #4 Number of Shares: 3 | |||
Director | Peacock, Gillian |
Thorndon Wellington 6011 New Zealand |
05 Nov 2018 - |
Shares Allocation #5 Number of Shares: 3 | |||
Director | Miller, David Mark |
Khandallah Wellington 6035 New Zealand |
14 Sep 2011 - |
Shares Allocation #6 Number of Shares: 3 | |||
Director | Wilson, Andrew |
Miramar Wellington 6022 New Zealand |
29 Feb 2012 - |
Shares Allocation #7 Number of Shares: 3 | |||
Director | Saddington, Julie Ann |
Mount Cook Wellington 6021 New Zealand |
14 Sep 2011 - |
Shares Allocation #8 Number of Shares: 72 | |||
Director | Peacock, Gillian |
Thorndon Wellington 6011 New Zealand |
05 Nov 2018 - |
Individual | Bennetts, Timothy Roland Duncan |
Thorndon Wellington 6011 New Zealand |
05 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lingard, Rodney James |
102 Heke Street, Ngaio Wellington 6035 New Zealand |
14 Sep 2011 - 22 Nov 2017 |
Individual | Wilson, Andrew |
Miramar Wellington 6022 New Zealand |
20 Dec 2011 - 29 Feb 2012 |
Entity | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 |
50 Customhouse Quay Wellington 6143 New Zealand |
14 Sep 2011 - 22 Nov 2017 |
Individual | Wilson, Andrew |
Miramar Wellington 6022 New Zealand |
20 Dec 2011 - 29 Feb 2012 |
Other | The Gillian Peacock Family Trust |
Thorndon Wellington 6011 New Zealand |
29 Nov 2018 - 04 Nov 2020 |
Entity | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 |
14 Sep 2011 - 22 Nov 2017 | |
Individual | Wilson, Andrew |
Miramar Wellington 6022 New Zealand |
20 Dec 2011 - 29 Feb 2012 |
Individual | Wilson, Andrew |
Miramar Wellington 6022 New Zealand |
20 Dec 2011 - 29 Feb 2012 |
Director | Rodney James Lingard |
Ngaio Wellington 6035 New Zealand |
14 Sep 2011 - 22 Nov 2017 |
Individual | Bach, Katrina Mary |
102 Heke Street, Ngaio Wellington 6035 New Zealand |
14 Sep 2011 - 22 Nov 2017 |
Entity | Independent Professional Trustees (2011) Limited Shareholder NZBN: 9429031800082 Company Number: 2354137 |
20 Dec 2011 - 29 May 2014 | |
Entity | Independent Professional Trustees (2011) Limited Shareholder NZBN: 9429031800082 Company Number: 2354137 |
20 Dec 2011 - 29 May 2014 | |
Individual | Wilson, Andrew |
Miramar Wellington 6022 New Zealand |
20 Dec 2011 - 29 Feb 2012 |
Julie Ann Saddington - Director
Appointment date: 14 Sep 2011
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 14 Sep 2011
David Mark Miller - Director
Appointment date: 14 Sep 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Sep 2011
Andrew Wilson - Director
Appointment date: 24 Nov 2011
Address: Miramar, Wellington, 6022 New Zealand
Address used since 24 Nov 2011
Gillian Peacock - Director
Appointment date: 01 Apr 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Apr 2018
Rodney James Lingard - Director (Inactive)
Appointment date: 14 Sep 2011
Termination date: 31 Mar 2017
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 14 Sep 2011
Andrew Wilson - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 30 Jan 2012
Address: Miramar, Wellington, 6022 New Zealand
Address used since 30 Jan 2012
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Dh Flinders Nz Limited
Level 12, 38 Waring Taylor Street
Eden Baroda Consultants Limited
Level 9, 111 The Terrace
Evolution Capital Limited
Level 16, 10 Brandon Street
Furtherance Limited
Level 11, 34-42 Manners Street
People Nz Talent Management Limited
Level 3, 44 Victoria Street
Vbm Limited
Level 16, 10 Brandon Street