Shortcuts

Forsyth Futures Limited

Type: NZ Limited Company (Ltd)
9429033031903
NZBN
2056684
Company Number
Registered
Company Status
Current address
Level 9, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Sep 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Forsyth, Kent Alexander Palm Beach
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Forsyth, Rhys William Taupo
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Forsyth, Julie Elizabeth Palm Beach
Waiheke Island
1081
New Zealand
Directors

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

Nearby companies

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