Able Forest Equipment Limited, a registered company, was launched on 27 May 2008. 9429032771930 is the number it was issued. The company has been supervised by 4 directors: Daniel Joseph Mcevoy - an active director whose contract began on 23 Jan 2018,
Patrick John Kelly - an inactive director whose contract began on 23 Feb 2015 and was terminated on 23 Jan 2018,
Jarad Phillip Wise - an inactive director whose contract began on 27 May 2008 and was terminated on 13 Jan 2016,
Mark Prince - an inactive director whose contract began on 27 May 2008 and was terminated on 20 Feb 2015.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 6, 111 The Terrace, Wellington, 6011 (types include: registered, physical).
Able Forest Equipment Limited had been using Level 9, 111 The Terrace, Wellington as their registered address until 22 Nov 2021.
Previous names used by the company, as we established at BizDb, included: from 27 May 2008 to 20 Jun 2018 they were named Romp Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 95 shares (95 per cent).
Previous addresses
Address: Level 9, 111 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 28 Jun 2018 to 22 Nov 2021
Address: 6th Floor, 95 Customhouse Quay, Wellington, 6010 New Zealand
Registered & physical address used from 26 Feb 2018 to 28 Jun 2018
Address: Unit 1c, 33 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical address used from 17 Mar 2011 to 26 Feb 2018
Address: Unit 1c, 33 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered address used from 11 Mar 2011 to 26 Feb 2018
Address: Unit 1c, 33 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered address used from 10 Mar 2011 to 11 Mar 2011
Address: Unit 1c, 33 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical address used from 10 Mar 2011 to 17 Mar 2011
Address: Unit 1c, 33 Kaiwharawhara Road, Kaiwharawhara, Wellington 6035 New Zealand
Registered & physical address used from 23 Feb 2010 to 10 Mar 2011
Address: 15 Jarden Mile, Ngauranga, Wellington
Physical & registered address used from 27 May 2008 to 23 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Kelly, Patrick John |
Churton Park Wellington 6037 New Zealand |
27 May 2008 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Mcevoy, Daniel Joseph |
Tauranga 3173 New Zealand |
27 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wise, Jarad Phillip |
Belmont Lower Hutt New Zealand |
27 May 2008 - 28 Mar 2017 |
Individual | Prince, Mark |
Miramar Wellington New Zealand |
27 May 2008 - 02 Mar 2015 |
Daniel Joseph Mcevoy - Director
Appointment date: 23 Jan 2018
Address: Tauranga, 3173 New Zealand
Address used since 23 Jan 2018
Patrick John Kelly - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 23 Jan 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 23 Feb 2015
Jarad Phillip Wise - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 13 Jan 2016
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 27 May 2008
Mark Prince - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 20 Feb 2015
Address: Miramar, Wellington, 6243 New Zealand
Address used since 02 Mar 2011
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building