Forest Lady Limited, a registered company, was started on 24 Apr 2001. 9429036942527 is the New Zealand Business Number it was issued. The company has been supervised by 13 directors: Gerald Michael Fitzgerald - an active director whose contract started on 15 Feb 2007,
Brian David Fitzgerald - an active director whose contract started on 15 Feb 2007,
Samuel Pritchard - an active director whose contract started on 24 Nov 2020,
David Kennedy Pritchard - an inactive director whose contract started on 15 Feb 2007 and was terminated on 02 Nov 2019,
Graeme Ingham - an inactive director whose contract started on 24 Apr 2001 and was terminated on 26 Mar 2012.
Last updated on 10 May 2025, our database contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (type: physical, registered).
Forest Lady Limited had been using Ingham Mora Ltd, 2Nd Floor Realty House, 60 Durham Street, Tauranga as their physical address until 02 May 2013.
One entity controls all company shares (exactly 1000 shares) - Tkc Holdings Limited - located at 3110, 60 Durham Street, Tauranga.
Previous address
Address: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga New Zealand
Physical & registered address used from 24 Apr 2001 to 02 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Tkc Holdings Limited Shareholder NZBN: 9429038897177 |
60 Durham Street Tauranga 3110 New Zealand |
24 Apr 2001 - |
Gerald Michael Fitzgerald - Director
Appointment date: 15 Feb 2007
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Aug 2015
Brian David Fitzgerald - Director
Appointment date: 15 Feb 2007
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2009
Samuel Pritchard - Director
Appointment date: 24 Nov 2020
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 24 Nov 2020
David Kennedy Pritchard - Director (Inactive)
Appointment date: 15 Feb 2007
Termination date: 02 Nov 2019
Address: Otaki, Otaki, 5583 New Zealand
Address used since 01 Jan 2016
Graeme Ingham - Director (Inactive)
Appointment date: 24 Apr 2001
Termination date: 26 Mar 2012
Address: Tauranga 3110,
Address used since 27 Apr 2010
Heeni Jane Murray - Director (Inactive)
Appointment date: 24 May 2001
Termination date: 15 Feb 2007
Address: Tauranga,
Address used since 24 May 2001
Donald Shaw - Director (Inactive)
Appointment date: 24 May 2001
Termination date: 15 Feb 2007
Address: Tauranga,
Address used since 24 May 2001
Enoka Ngatai - Director (Inactive)
Appointment date: 24 May 2001
Termination date: 15 Feb 2007
Address: Matapihi, Tauranga,
Address used since 24 May 2001
John Robert Neill - Director (Inactive)
Appointment date: 24 May 2001
Termination date: 15 Feb 2007
Address: Tauranga,
Address used since 24 May 2001
Abraham Aukaha - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 15 Feb 2007
Address: Pukahina, R D, Te Puke,
Address used since 25 May 2001
Mark Stanley Ngatai - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 15 Feb 2007
Address: Tauranga,
Address used since 25 May 2001
Quentin Duff - Director (Inactive)
Appointment date: 24 May 2001
Termination date: 18 Jul 2003
Address: Miramar, Wellington,
Address used since 24 May 2001
Donna Rupa Poka - Director (Inactive)
Appointment date: 24 May 2001
Termination date: 18 Jul 2003
Address: Tauranga,
Address used since 24 May 2001
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street