Forde Family Trustees Limited was registered on 21 Jan 2010 and issued a New Zealand Business Number of 9429031701341. This registered LTD company has been supervised by 6 directors: Matthew Timothy Forde - an active director whose contract began on 08 Nov 2018,
Catherine Ann Forde - an active director whose contract began on 08 Nov 2018,
John Francis Baker - an inactive director whose contract began on 01 Aug 2011 and was terminated on 08 Nov 2018,
Torquil Anthony Quentin Featherston Johnston - an inactive director whose contract began on 21 Jan 2010 and was terminated on 01 Aug 2011,
Kevin Barton Osborne - an inactive director whose contract began on 21 Jan 2010 and was terminated on 01 Aug 2011.
According to the BizDb data (updated on 23 Mar 2024), this company uses 2 addresses: 21 Browning Street, Napier South, Napier, 4110 (registered address),
21 Browning Street, Napier South, Napier, 4110 (physical address),
21 Browning Street, Napier South, Napier, 4110 (service address),
Level 1, 6 Havelock Road, Havelock North, 4130 (other address) among others.
Up until 26 Jul 2022, Forde Family Trustees Limited had been using 27A Austin Street, Onekawa, Napier as their registered address.
BizDb identified other names for this company: from 21 Jan 2010 to 01 Aug 2011 they were named Bate Hallett Trustees No.5 Limited.
A total of 12 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 6 shares are held by 1 entity, namely:
Forde, Matthew Timothy (an individual) located at Rd 14, Elsthorpe postcode 4295.
The second group consists of 1 shareholder, holds 50% shares (exactly 6 shares) and includes
Forde, Catherine Ann - located at Rd 14, Elsthorpe.
Previous addresses
Address #1: 27a Austin Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 02 Feb 2022 to 26 Jul 2022
Address #2: 27 Austin Street, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 16 Nov 2018 to 02 Feb 2022
Address #3: Level 1, 6 Havelock Road, Havelock North, 4130 New Zealand
Physical & registered address used from 01 Apr 2016 to 16 Nov 2018
Address #4: Level, 6 Havelock Road, Havelock North, 4130 New Zealand
Physical & registered address used from 12 Mar 2014 to 01 Apr 2016
Address #5: C/-john Baker Lawyer, Level , 6 Havelock Road,, Havelock North, 4130 New Zealand
Physical & registered address used from 13 Feb 2013 to 12 Mar 2014
Address #6: C/-perpetual, Level , 6 Havelock Road,, Havelock North, 4130 New Zealand
Registered & physical address used from 11 Apr 2012 to 13 Feb 2013
Address #7: C/-bate Hallett Lawyers, 208n Karamu Road, Hastings New Zealand
Physical & registered address used from 21 Jan 2010 to 11 Apr 2012
Basic Financial info
Total number of Shares: 12
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Forde, Matthew Timothy |
Rd 14 Elsthorpe 4295 New Zealand |
08 Nov 2018 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Forde, Catherine Ann |
Rd 14 Elsthorpe 4295 New Zealand |
08 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Philip, Roger Benson |
Havelock North |
21 Jan 2010 - 03 Aug 2011 |
Individual | Johnston, Torquil Anthony Quentin Featherston |
Rd 2 Hastings 4172 |
21 Jan 2010 - 03 Aug 2011 |
Individual | Baker, John Francis |
Havelock North Havelock North 4130 New Zealand |
03 Aug 2011 - 08 Nov 2018 |
Individual | Osborne, Kevin Barton |
Rd 2 Hastings 4172 |
21 Jan 2010 - 03 Aug 2011 |
Matthew Timothy Forde - Director
Appointment date: 08 Nov 2018
Address: Rd 14, Elsthorpe, 4295 New Zealand
Address used since 08 Nov 2018
Catherine Ann Forde - Director
Appointment date: 08 Nov 2018
Address: Rd 14, Elsthorpe, 4295 New Zealand
Address used since 08 Nov 2018
John Francis Baker - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 08 Nov 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Aug 2011
Torquil Anthony Quentin Featherston Johnston - Director (Inactive)
Appointment date: 21 Jan 2010
Termination date: 01 Aug 2011
Address: Rd 2, Hastings 4172,
Address used since 21 Jan 2010
Kevin Barton Osborne - Director (Inactive)
Appointment date: 21 Jan 2010
Termination date: 01 Aug 2011
Address: Rd 2, Hastings 4172,
Address used since 21 Jan 2010
Roger Benson Philip - Director (Inactive)
Appointment date: 21 Jan 2010
Termination date: 01 Aug 2011
Address: Havelock North,
Address used since 21 Jan 2010
Network Gaming Limited
208 Karamu Road
L W H Co Limited
208 Karamu Road North
Hastings And District Schools' Mowing Trust Board
204 Karamu Road North
New Zealand Discretionary Investment Management Services Limited
204 Karamu Road
John Hastie Limited
Suite 1
Able Personnel Services Limited
130 Queen Street East