Shortcuts

Fort Investments Limited

Type: NZ Limited Company (Ltd)
9429035895121
NZBN
1344223
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 23 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 23 May 2023

Fort Investments Limited, a registered company, was started on 03 Jul 2003. 9429035895121 is the business number it was issued. This company has been managed by 5 directors: Dennis Lyall Thompson - an active director whose contract began on 09 May 2016,
Dennis Thompson - an active director whose contract began on 09 May 2016,
Mary Bartlett - an inactive director whose contract began on 06 Oct 2010 and was terminated on 04 Jul 2016,
Sharon Ena Bartlett - an inactive director whose contract began on 03 Jul 2003 and was terminated on 06 Oct 2010,
Derek Murray Blackmore - an inactive director whose contract began on 03 Jul 2003 and was terminated on 06 Oct 2010.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Fort Investments Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 23 May 2023.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 21 Mar 2023 to 23 May 2023

Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Jun 2021 to 23 Nov 2022

Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 17 Jun 2021

Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 05 Oct 2018 to 04 Apr 2019

Address #5: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Apr 2016 to 05 Oct 2018

Address #6: 164 Gayhurst Road, Dallington, Christchurch, 8061 New Zealand

Registered & physical address used from 11 May 2011 to 08 Apr 2016

Address #7: 104 Banks Avenue, Shirley, Christchurch New Zealand

Registered address used from 31 Mar 2009 to 11 May 2011

Address #8: 104 Banks Ave, Shirley, Christchurch New Zealand

Physical address used from 31 Mar 2009 to 11 May 2011

Address #9: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Registered address used from 22 Apr 2004 to 31 Mar 2009

Address #10: C/o Mr Murray Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Physical address used from 22 Apr 2004 to 31 Mar 2009

Address #11: C/o Mr Murray Allott, Chartered Accountant, 13 Woodford Terrace, Christchurch

Registered & physical address used from 03 Jul 2003 to 22 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 12 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Paull, Graham John 18 Halton Street
Christchurch
8052
New Zealand
Individual Thompson, Dennis Lyall Harewood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Blackmore, Derek Murray Christchurch
8014
New Zealand
Individual Paull, Graham John 18 Halton Street
Christchurch
8052
New Zealand
Directors

Dennis Lyall Thompson - Director

Appointment date: 09 May 2016

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 May 2016


Dennis Thompson - Director

Appointment date: 09 May 2016

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 May 2016


Mary Bartlett - Director (Inactive)

Appointment date: 06 Oct 2010

Termination date: 04 Jul 2016

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 06 Oct 2010


Sharon Ena Bartlett - Director (Inactive)

Appointment date: 03 Jul 2003

Termination date: 06 Oct 2010

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 03 Mar 2010


Derek Murray Blackmore - Director (Inactive)

Appointment date: 03 Jul 2003

Termination date: 06 Oct 2010

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 03 Mar 2010

Nearby companies

Arrowfield 20 Limited
14b Leslie Hills Drive

Waimairi School Centennial Trust
14 Leslie Hills Drive

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Woodleigh Investments Limited
12 Leslie Hills Drive