Shortcuts

Foreland Developments Limited

Type: NZ Limited Company (Ltd)
9429035657668
NZBN
1451089
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
5 Troon Place
Rd 2
Aongatete 3178
New Zealand
Physical & registered & service address used since 24 Oct 2017
5 Troon Place
Rd 2
Aongatete 3178
New Zealand
Postal & delivery & office address used since 14 Sep 2019

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).

Addresses

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

Contact info
64 21 0314797
14 Sep 2019 Phone
rogerkblake@hotmail.com
26 Sep 2023 nzbn-reserved-invoice-email-address-purpose
rogerkblake@hotmail.com
14 Sep 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 500
Individual Blake, Roger Kenneth Rd 2
Aongatete
3178
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Read, Garry Lionel Waiuku
Auckland
Individual Littin, Warren Albert Patumahoe
Rd 4 Pukekohe
Individual Read, Karl Lionel Waiuku
Auckland
Individual Jones, David Stratford
Directors

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

Nearby companies

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

Similar companies

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