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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Mcelhinney, Paige |
Christchurch 8042 New Zealand |
06 Oct 2020 - |
Shares Allocation #2 Number of Shares: 65 | |||
Individual | Sandiford, Anna Michelle |
Christchurch 8042 New Zealand |
03 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rix, Jason Eberhard Ernst |
Mount Roskill Auckland 1041 New Zealand |
03 Sep 2008 - 13 Jul 2015 |
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
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