Central Forklift Properties No. 2 Limited, a registered company, was incorporated on 26 May 2008. 9429032738995 is the business number it was issued. The company has been supervised by 5 directors: Desmond Patrick Walsh - an active director whose contract started on 26 May 2008,
Ronald Alexander Dixon - an active director whose contract started on 26 May 2008,
Stephen John Mackay - an active director whose contract started on 26 May 2008,
Wayne Malcolm Ross - an active director whose contract started on 26 May 2008,
Francis William James Courtney - an inactive director whose contract started on 26 May 2008 and was terminated on 25 Jan 2023.
Last updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Insurance House, 51 Dudley Street, Lower Hutt (type: registered, physical).
A total of 10000 shares are allotted to 9 shareholders (5 groups). The first group consists of 2250 shares (22.5%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 2250 shares (22.5%). Finally there is the 3rd share allotment (2250 shares 22.5%) made up of 3 entities.
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2250 | |||
| Individual | Courtney, Scott James |
Ngaio Wellington 6035 New Zealand |
30 Nov 2023 - |
| Individual | Courtney, Jennifer Anne |
Wellington Central Wellington 6011 New Zealand |
30 Nov 2023 - |
| Individual | Walker, Lesley Jennifer |
Woburn Lower Hutt 5010 New Zealand |
12 Apr 2018 - |
| Shares Allocation #2 Number of Shares: 2250 | |||
| Entity (NZ Limited Company) | Dd Walsh Trustees Limited Shareholder NZBN: 9429050583621 |
44-56 Queens Drive Lower Hutt 5010 New Zealand |
11 Nov 2022 - |
| Shares Allocation #3 Number of Shares: 2250 | |||
| Entity (NZ Limited Company) | Succeed Trustees Limited Shareholder NZBN: 9429041474723 |
119-123 Featherston Street Wellington 6011 New Zealand |
15 Nov 2018 - |
| Individual | Dixon, Frances Elizabeth |
247 Wakefield Street, Te Aro Wellington 6011 New Zealand |
15 Nov 2018 - |
| Director | Dixon, Ronald Alexander |
241 Wakefield Street Wellington 5024 New Zealand |
12 Apr 2018 - |
| Shares Allocation #4 Number of Shares: 2250 | |||
| Entity (NZ Limited Company) | Graleb Investments Limited Shareholder NZBN: 9429034728017 |
51 Dudley Street Lower Hutt |
26 May 2008 - |
| Shares Allocation #5 Number of Shares: 1000 | |||
| Individual | Ross, Wayne Malcolm |
Wainuiomata Lower Hutt 5014 New Zealand |
26 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 New Zealand |
12 Apr 2018 - 30 Nov 2023 |
| Individual | Courtney, Francis William James |
Wellington Central Wellington 6011 New Zealand |
12 Apr 2018 - 30 Nov 2023 |
| Entity | Hutt Road Investments Limited Shareholder NZBN: 9429036974054 Company Number: 1122618 |
51 Dudley Street Lower Hutt |
26 May 2008 - 12 Apr 2018 |
| Individual | Walsh, Donna Sherie |
Lowry Bay Lower Hutt 5013 New Zealand |
12 Apr 2018 - 17 Nov 2022 |
| Director | Walsh, Desmond Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
12 Apr 2018 - 17 Nov 2022 |
| Entity | Hutt Road Investments Limited Shareholder NZBN: 9429036974054 Company Number: 1122618 |
51 Dudley Street Lower Hutt |
26 May 2008 - 12 Apr 2018 |
| Individual | Fokerd, John Edward |
Churton Park Wellington 6037 New Zealand |
12 Apr 2018 - 15 Nov 2018 |
Desmond Patrick Walsh - Director
Appointment date: 26 May 2008
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 18 Aug 2023
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 31 Oct 2019
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 27 Nov 2013
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 31 Oct 2017
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 31 Oct 2017
Ronald Alexander Dixon - Director
Appointment date: 26 May 2008
Address: 241 Wakefield Street, Wellington, 5024 New Zealand
Address used since 30 Oct 2015
Stephen John Mackay - Director
Appointment date: 26 May 2008
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 04 Dec 2015
Wayne Malcolm Ross - Director
Appointment date: 26 May 2008
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 30 Oct 2015
Francis William James Courtney - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 25 Jan 2023
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 14 Apr 2015
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 31 Oct 2017
Bella Investment Holdings Limited
Insurance House
Cody Electrical Limited
Insurance House
Sublime Decorating Limited
Insurance House
Rover Tours Limited
Insurance House
West Hampstead Limited
Insurance House
The Garden Wellington Limited
Insurance House