Foreland Developments Limited was registered on 13 Jan 2004 and issued a New Zealand Business Number of 9429035657668. The registered LTD company has been run by 5 directors: Roger Kenneth Blake - an active director whose contract started on 13 Jan 2004,
David Jones - an inactive director whose contract started on 13 Jan 2004 and was terminated on 11 Sep 2007,
Karl Lionel Read - an inactive director whose contract started on 13 Jan 2004 and was terminated on 11 Sep 2007,
Garry Lionel Read - an inactive director whose contract started on 13 Jan 2004 and was terminated on 11 Sep 2007,
Warren Albert Littin - an inactive director whose contract started on 13 Jan 2004 and was terminated on 11 Sep 2007.
According to BizDb's data (last updated on 24 Feb 2024), this company filed 1 address: 5 Troon Place, Rd 2, Aongatete, 3178 (types include: postal, delivery).
Up until 24 Oct 2017, Foreland Developments Limited had been using 2/24 Prince Regent Drive, Half Moon Bay, Auckland as their registered address.
A total of 500 shares are issued to 1 group (1 sole shareholder). When considering the first group, 500 shares are held by 1 entity, namely:
Blake, Roger Kenneth (an individual) located at Rd 2, Aongatete postcode 3178. Foreland Developments Limited has been categorised as "Land development or subdivision (excluding construction)" (business classification E321120).
Principal place of activity
5 Troon Place, Rd 2, Aongatete, 3178 New Zealand
Previous addresses
Address #1: 2/24 Prince Regent Drive, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 22 Oct 2015 to 24 Oct 2017
Address #2: 40 Marendellas Drive, Bucklands Beach, Auckland, 2014 New Zealand
Physical address used from 18 Oct 2012 to 22 Oct 2015
Address #3: 40 Marendellas Drive, Bucklands Beach, Auckland, 2014 New Zealand
Registered address used from 07 Oct 2011 to 22 Oct 2015
Address #4: 30, Gerontius Lane, Snells Beach, Rodney, 0920 New Zealand
Registered address used from 04 Oct 2010 to 07 Oct 2011
Address #5: 30, Gerontius Lane, Snells Beach, Rodney, 0920 New Zealand
Physical address used from 04 Oct 2010 to 18 Oct 2012
Address #6: 30, Gerontius Lane, Snells Beach, Rodney New Zealand
Registered address used from 06 Jan 2010 to 04 Oct 2010
Address #7: 2a Hoani Glade, St Johns, Auckland New Zealand
Physical address used from 25 Jun 2009 to 04 Oct 2010
Address #8: 2a Hoani Glade, St. Johns, Auckland 1072
Registered address used from 25 Jun 2009 to 06 Jan 2010
Address #9: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Physical & registered address used from 02 Oct 2007 to 25 Jun 2009
Address #10: 3 Awhitu Road, Waiuku, Auckland
Registered & physical address used from 23 Jun 2004 to 02 Oct 2007
Address #11: 97 Gills Road, Howick, Auckland
Physical & registered address used from 13 Jan 2004 to 23 Jun 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Blake, Roger Kenneth |
Rd 2 Aongatete 3178 New Zealand |
13 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Read, Garry Lionel |
Waiuku Auckland |
13 Jan 2004 - 11 Sep 2007 |
Individual | Littin, Warren Albert |
Patumahoe Rd 4 Pukekohe |
13 Jan 2004 - 11 Sep 2007 |
Individual | Read, Karl Lionel |
Waiuku Auckland |
13 Jan 2004 - 11 Sep 2007 |
Individual | Jones, David |
Stratford |
13 Jan 2004 - 11 Sep 2007 |
Roger Kenneth Blake - Director
Appointment date: 13 Jan 2004
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 14 Oct 2015
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 14 Oct 2017
David Jones - Director (Inactive)
Appointment date: 13 Jan 2004
Termination date: 11 Sep 2007
Address: Stratford,
Address used since 13 Jan 2004
Karl Lionel Read - Director (Inactive)
Appointment date: 13 Jan 2004
Termination date: 11 Sep 2007
Address: Waiuku, Auckland,
Address used since 22 Sep 2005
Garry Lionel Read - Director (Inactive)
Appointment date: 13 Jan 2004
Termination date: 11 Sep 2007
Address: Waiuku, Auckland,
Address used since 22 Sep 2005
Warren Albert Littin - Director (Inactive)
Appointment date: 13 Jan 2004
Termination date: 11 Sep 2007
Address: Patumahoe, Rd 4 Pukekohe,
Address used since 13 Jan 2004
Prosper Hills (2006) Limited
4 William Wood Place
Prosper Hills (2004) Limited
4 William Wood Place
Nzfil 3 Limited
4 William Wood Place
Nz Forestry Investments Limited
4 William Wood Place
Christina Productions Incorporated
73 Willis Road
Ross Fippard Trustee Limited
20 Turnberry Close
Ag & Pm Mitchell Investments Limited
228 Tanners Point Road
Athendale Property Limited
178 Park Road
Djsmart Limited
414 Youngson Road
Flegg Brothers Limited
376 Kauri Point Road
Queenstown Workers Accommodation Limited
111 Carmichael Road
Tigr Investments Limited
228 Tanners Point Road