Forivermor Limited, a removed company, was incorporated on 24 Jan 2003. 9429036164486 is the number it was issued. The company has been run by 2 directors: Stuart James Morley - an active director whose contract started on 24 Jan 2003,
Joanne Maree Morley - an active director whose contract started on 24 Jan 2003.
Last updated on 21 Sep 2023, our database contains detailed information about 1 address: an address for share register at 2270 Awhitu Road, Rd 4, Waiuku, 2684 (types include: other, shareregister).
Forivermor Limited had been using Unit 9, 65 Edinburgh Street, Pukekohe as their physical address up to 08 Jul 2010.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Unit 9, 65 Edinburgh Street, Pukekohe New Zealand
Physical address used from 07 May 2010 to 08 Jul 2010
Address #2: 57 Queen Street, Waiuku 2123
Physical address used from 13 May 2009 to 07 May 2010
Address #3: C/- Hareb & Baker, Accountants, 6 Queen Street, Waiuku New Zealand
Registered address used from 24 Jan 2003 to 08 Jul 2010
Address #4: C/- Hareb & Baker, Accountants, 6 Queen Street, Waiuku
Physical address used from 24 Jan 2003 to 13 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Jun 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Morley, Stuart James |
Rd 4 Waiuku 2684 New Zealand |
27 Apr 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Morley, Joanne Maree |
Rd 4 Waiuku 2684 New Zealand |
27 Apr 2004 - |
Stuart James Morley - Director
Appointment date: 24 Jan 2003
Address: Rd 4, Waiuku, 2684 New Zealand
Address used since 18 May 2017
Joanne Maree Morley - Director
Appointment date: 24 Jan 2003
Address: Rd 4, Waiuku, 2684 New Zealand
Address used since 18 May 2017
Cool Haven Transport Limited
57 Queen Street
Milkabit Limited
57 Queen Street
Oakenhill Farm Limited
57 Queen Street
Utopia Holidays Limited
57 Queen Street
Mcnamara Farm Trustee Limited
57 Queen Street
Waiuku Hardware Limited
57 Queen Street