Shortcuts

Forefront Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429036190256
NZBN
1265260
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 30 Nov 2015
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 22 Jun 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Aug 2023

Forefront Trustee Company Limited, a registered company, was registered on 23 Dec 2002. 9429036190256 is the New Zealand Business Number it was issued. The company has been supervised by 8 directors: Daniel James Henderson - an active director whose contract started on 01 Apr 2013,
Dilkhush Harry - an inactive director whose contract started on 23 Dec 2002 and was terminated on 01 Apr 2022,
Brendan Waters - an inactive director whose contract started on 01 Jul 2008 and was terminated on 01 Apr 2022,
Allen Claude Berteslen - an inactive director whose contract started on 23 Dec 2002 and was terminated on 01 Apr 2013,
Peter Charles Chatfield - an inactive director whose contract started on 30 Jun 2008 and was terminated on 08 Jun 2011.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Forefront Trustee Company Limited had been using 139 Great South Road, Greenlane, Auckland as their physical address until 30 Nov 2015.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group is comprised of 200 shares (66.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (33.33 per cent).

Addresses

Previous addresses

Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 17 Nov 2008 to 30 Nov 2015

Address #2: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Registered & physical address used from 23 Dec 2002 to 17 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: June

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Henderson, Daniel James Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Harry, Dilkhush Mission Bay
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chatfield, Peter Charles Mission Bay
Auckland
Individual Waters, Brendan Greenhithe
Auckland
0632
New Zealand
Individual Underwood, Levonne Linda Waimauku
Auckland
Individual Berteslen, Allen Claude Howick
Auckland
Directors

Daniel James Henderson - Director

Appointment date: 01 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Aug 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2016


Dilkhush Harry - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 01 Apr 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 08 Jun 2007


Brendan Waters - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 01 Apr 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 09 Aug 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2016


Allen Claude Berteslen - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 01 Apr 2013

Address: Shelly Park, Manukau, 2014 New Zealand

Address used since 28 Oct 2009


Peter Charles Chatfield - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 08 Jun 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 Jun 2008


Levonne Linda Underwood - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 08 Jun 2011

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 28 Oct 2009


Peter Charles Chatfield - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 30 Jun 2008

Address: Mission Bay, Auckland,

Address used since 23 Dec 2002


Levonne Linda Underwood - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 30 Jun 2008

Address: Waimauku, Auckland,

Address used since 14 Jul 2005

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street