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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Henderson, Daniel James |
Remuera Auckland 1050 New Zealand |
31 Oct 2013 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Harry, Dilkhush |
Mission Bay Auckland New Zealand |
23 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chatfield, Peter Charles |
Mission Bay Auckland |
23 Dec 2002 - 16 Oct 2007 |
Individual | Waters, Brendan |
Greenhithe Auckland 0632 New Zealand |
15 Jun 2011 - 01 Apr 2022 |
Individual | Underwood, Levonne Linda |
Waimauku Auckland |
20 Jul 2005 - 16 Oct 2007 |
Individual | Berteslen, Allen Claude |
Howick Auckland |
23 Dec 2002 - 31 Oct 2013 |
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
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