Shortcuts

Forensic Group Limited

Type: NZ Limited Company (Ltd)
9429032580686
NZBN
2168342
Company Number
Registered
Company Status
Current address
12 Avon Gate
Russley
Christchurch 8042
New Zealand
Registered & physical & service address used since 14 Sep 2020

Forensic Group Limited, a registered company, was launched on 03 Sep 2008. 9429032580686 is the business number it was issued. This company has been run by 3 directors: Anna Michelle Sandiford - an active director whose contract began on 03 Sep 2008,
Paige Mcelhinney - an active director whose contract began on 01 Oct 2020,
Jason Eberhard Ernst Rix - an inactive director whose contract began on 03 Sep 2008 and was terminated on 03 Jul 2015.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 12 Avon Gate, Russley, Christchurch, 8042 (type: registered, physical).
Forensic Group Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their registered address up to 14 Sep 2020.
Other names used by the company, as we established at BizDb, included: from 03 Sep 2008 to 15 Sep 2010 they were named Forensic Science & Research Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 35 shares (35 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 65 shares (65 per cent).

Addresses

Previous addresses

Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 01 Mar 2018 to 14 Sep 2020

Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 17 Jul 2014 to 01 Mar 2018

Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 19 Mar 2014 to 17 Jul 2014

Address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 05 Mar 2013 to 19 Mar 2014

Address: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand

Registered & physical address used from 03 Sep 2008 to 05 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35
Individual Mcelhinney, Paige Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 65
Individual Sandiford, Anna Michelle Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rix, Jason Eberhard Ernst Mount Roskill
Auckland
1041
New Zealand
Directors

Anna Michelle Sandiford - Director

Appointment date: 03 Sep 2008

Address: Christchurch, 8042 New Zealand

Address used since 01 Oct 2020

Address: 248 Cumberland Street, Dunedin, 9016 New Zealand

Address used since 23 Feb 2016


Paige Mcelhinney - Director

Appointment date: 01 Oct 2020

Address: Christchurch, 8042 New Zealand

Address used since 01 Oct 2020


Jason Eberhard Ernst Rix - Director (Inactive)

Appointment date: 03 Sep 2008

Termination date: 03 Jul 2015

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 11 Mar 2014

Nearby companies

Nvisionz Limited
248 Cumberland Street

Tay And Tay Limited
Level 7, Asb House

Monarch Wildlife Limited
248 Cumberland Street

Shelf 70 Limited
Level 6 Asb House.

Exbow Investments Limited
248 Cumberland Street

Action Panelbeating Limited
248 Cumberland Street