Forde Group Limited, a registered company, was started on 28 Oct 1999. 9429037461195 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Cavan John James Forde - an active director whose contract started on 28 Oct 1999,
Martin Cavan Forde - an inactive director whose contract started on 05 Apr 2010 and was terminated on 03 Jun 2013,
Charles Robert Weaver - an inactive director whose contract started on 28 Oct 1999 and was terminated on 31 Jan 2002,
Lawrence John O'callaghan - an inactive director whose contract started on 28 Oct 1999 and was terminated on 18 May 2000.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 75 Reid Road, South Dunedin, Dunedin, 9012 (type: physical, service).
Forde Group Limited had been using 67 Reid Road, Dunedin as their physical address until 18 Sep 2017.
Old names for this company, as we identified at BizDb, included: from 30 Jan 2002 to 02 Sep 2020 they were called Pacific Investment Group Limited, from 28 Oct 1999 to 30 Jan 2002 they were called Hebel Building Systems South Limited.
All shares (99 shares exactly) are owned by a single group consisting of 3 entities, namely:
Forde, Cavan John James (an individual) located at South Dunedin, Dunedin postcode 9012,
Mangos, Colin John (an individual) located at Fairfield, Dunedin postcode 9018,
Forde, Martin Cavan Mcleod (an individual) located at Wanaka, Wanaka postcode 9305.
Previous addresses
Address: 67 Reid Road, Dunedin, 9012 New Zealand
Physical address used from 25 Jun 2010 to 18 Sep 2017
Address: 67 Reid Road, Dunedin 9044, Dunedin, 9012 New Zealand
Registered address used from 25 Jun 2010 to 25 Jun 2010
Address: 67 Reid Road, Dunedin
Registered address used from 12 Apr 2000 to 25 Jun 2010
Address: 67 Reid Road, Dunedin
Physical address used from 28 Oct 1999 to 25 Jun 2010
Basic Financial info
Total number of Shares: 99
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Individual | Forde, Cavan John James |
South Dunedin Dunedin 9012 New Zealand |
09 Nov 2016 - |
Individual | Mangos, Colin John |
Fairfield Dunedin 9018 New Zealand |
09 Nov 2016 - |
Individual | Forde, Martin Cavan Mcleod |
Wanaka Wanaka 9305 New Zealand |
09 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forde Group Limited Shareholder NZBN: 9429037461195 Company Number: 984247 |
28 Oct 1999 - 14 Sep 2004 | |
Entity | Cfg Limited Shareholder NZBN: 9429032492293 Company Number: 2187762 |
29 Nov 2013 - 09 Nov 2016 | |
Entity | Forde Group Limited Shareholder NZBN: 9429037461195 Company Number: 984247 |
28 Oct 1999 - 14 Sep 2004 | |
Individual | Forde, Cavan John James |
Waitati 9085 New Zealand |
28 Oct 1999 - 29 Nov 2013 |
Entity | Pacific Investment Group Limited Shareholder NZBN: 9429037461195 Company Number: 984247 |
28 Oct 1999 - 14 Sep 2004 | |
Entity | Cfg Limited Shareholder NZBN: 9429032492293 Company Number: 2187762 |
29 Nov 2013 - 09 Nov 2016 | |
Entity | Pacific Investment Group Limited Shareholder NZBN: 9429037461195 Company Number: 984247 |
28 Oct 1999 - 14 Sep 2004 |
Cavan John James Forde - Director
Appointment date: 28 Oct 1999
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 09 Jun 2015
Martin Cavan Forde - Director (Inactive)
Appointment date: 05 Apr 2010
Termination date: 03 Jun 2013
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Jul 2013
Charles Robert Weaver - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 31 Jan 2002
Address: Dunedin,
Address used since 28 Oct 1999
Lawrence John O'callaghan - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 18 May 2000
Address: Macandrew Bay, Dunedin,
Address used since 28 Oct 1999
Isla Bank Trustees Limited
75 Reid Road
Triple Rrr Limited
70a Fox Street
Genesis Investments Limited
66 Fox Street
Proflow Plumbing And Gas Limited
58 Fox Street
Baci Holdings Limited
58 Fox Street
Certa Limited
60 Fox Street