Forsyth Futures Limited, a registered company, was started on 16 Nov 2007. 9429033031903 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Matthew David Tetley-Jones - an active director whose contract began on 16 Nov 2007,
Rhys William Forsyth - an active director whose contract began on 05 Dec 2017,
Kent Alexander Forsyth - an active director whose contract began on 05 Dec 2017,
Julie Elizabeth Forsyth - an inactive director whose contract began on 16 Nov 2007 and was terminated on 15 Dec 2017,
Lucy Isabell Abel - an inactive director whose contract began on 16 Nov 2007 and was terminated on 18 Oct 2011.
Updated on 10 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 35 Palm Road, Palm Beach, Waiheke Island, 1081 (office address),
Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address),
Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 (service address) among others.
Forsyth Futures Limited had been using Mcveagh Fleming, 1 Queen St, Auckland as their physical address up until 15 Sep 2021.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50%).
Principal place of activity
35 Palm Road, Palm Beach, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: Mcveagh Fleming, 1 Queen St, Auckland, 1140 New Zealand
Physical address used from 18 Apr 2013 to 15 Sep 2021
Address #2: Mcveagh Fleming, 1 Queen St, Auckland, 1140 New Zealand
Registered address used from 28 Mar 2013 to 15 Sep 2021
Address #3: Tetley-jones Thom Sexton, Level 2 Custom House, 50 Anzac Avenue, Auckland New Zealand
Registered address used from 16 Nov 2007 to 28 Mar 2013
Address #4: Tetley-jones Thom Sexton, Level 2 Custom House, 50 Anzac Avenue, Auckland New Zealand
Physical address used from 16 Nov 2007 to 18 Apr 2013
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Forsyth, Kent Alexander |
Palm Beach Waiheke Island 1081 New Zealand |
11 Oct 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Forsyth, Rhys William |
Taupo Taupo 3330 New Zealand |
11 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forsyth, Julie Elizabeth |
Palm Beach Waiheke Island 1081 New Zealand |
16 Nov 2007 - 11 Oct 2019 |
Matthew David Tetley-jones - Director
Appointment date: 16 Nov 2007
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 20 Mar 2013
Rhys William Forsyth - Director
Appointment date: 05 Dec 2017
Address: Taupo, Taupo, 3330 New Zealand
Address used since 05 Dec 2017
Kent Alexander Forsyth - Director
Appointment date: 05 Dec 2017
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 05 Dec 2017
Julie Elizabeth Forsyth - Director (Inactive)
Appointment date: 16 Nov 2007
Termination date: 15 Dec 2017
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 01 Nov 2014
Lucy Isabell Abel - Director (Inactive)
Appointment date: 16 Nov 2007
Termination date: 18 Oct 2011
Address: Waitakere, 0614 New Zealand
Address used since 16 Nov 2007
Wyndham Property Limited
Level 14, Hsbc House
Cal 107731 Limited
Level 14, Hsbc House
Telco Fourthmedia Limited
Level 10
Bolebrand New Zealand Limited
Level 14, Hsbc House
Lindon Harris Limited
Level 14, Hsbc House
The Pakiri Church Trust Board
Mcveagh Fleming