Shortcuts

Forinv Limited

Type: NZ Limited Company (Ltd)
9429037628659
NZBN
951558
Company Number
Registered
Company Status
Current address
Unit 4, 76 Forge Road
Silverdale 0944
New Zealand
Registered & physical & service address used since 01 Jul 2010

Forinv Limited, a registered company, was registered on 18 Mar 1999. 9429037628659 is the NZ business number it was issued. The company has been managed by 5 directors: Andrew David Kenneth Chalmers - an active director whose contract began on 11 Aug 2023,
Zane William Cleaver - an inactive director whose contract began on 27 Jan 2000 and was terminated on 21 Aug 2023,
Andrew David Chalmers - an inactive director whose contract began on 27 Jan 2000 and was terminated on 02 Dec 2018,
Grant Victor Cleaver - an inactive director whose contract began on 27 Jan 2000 and was terminated on 04 Sep 2002,
Ross Stephen O'neill - an inactive director whose contract began on 18 Mar 1999 and was terminated on 27 Jan 2000.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 4, 76 Forge Road, Silverdale, 0944 (type: registered, physical).
Forinv Limited had been using Unit 1, 76 Forge Road, Silverdale, Hbc as their physical address up until 01 Jul 2010.
Previous aliases used by the company, as we found at BizDb, included: from 28 Jun 2004 to 08 Jun 2005 they were called Forestone Holdings Limited, from 12 May 2004 to 28 Jun 2004 they were called Forest One Limited and from 18 Mar 1999 to 12 May 2004 they were called Elusive Investments Limited.
One entity controls all company shares (exactly 50 shares) - Forestry Management & Investments Limite - located at 0944, 6Th Floor, National Mutual Building, Cnr George St & Octagon, Dunedin.

Addresses

Previous addresses

Address: Unit 1, 76 Forge Road, Silverdale, Hbc New Zealand

Physical & registered address used from 05 Jun 2005 to 01 Jul 2010

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 08 Sep 2003 to 05 Jun 2005

Address: C/- Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland

Registered address used from 20 Jun 2003 to 08 Sep 2003

Address: Po Box 405, Rotorua

Physical address used from 06 Jun 2003 to 08 Sep 2003

Address: C/-kensinton Swan, Solicitors, 89 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 20 Jun 2003

Address: C/-kensington Swan, Solicitors, 89 The Terrace, Wellington

Registered address used from 10 Feb 2000 to 12 Apr 2000

Address: 244 Spencer Road, Lake Tarawera, Rotorua

Physical address used from 10 Feb 2000 to 06 Jun 2003

Address: C/-kensington Swan, Solicitors, 89 The Terrace, Wellington

Physical address used from 10 Feb 2000 to 10 Feb 2000

Address: C/-kensinton Swan, Solicitors, 89 The Terrace, Wellington

Registered & physical address used from 18 Mar 1999 to 10 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: May

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Other (Other) Forestry Management & Investments Limite 6th Floor, National Mutual Building
Cnr George St & Octagon, Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cleaver, Zane William Rd 4
Albany
0794
New Zealand
Directors

Andrew David Kenneth Chalmers - Director

Appointment date: 11 Aug 2023

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 11 Aug 2023


Zane William Cleaver - Director (Inactive)

Appointment date: 27 Jan 2000

Termination date: 21 Aug 2023

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 May 2012


Andrew David Chalmers - Director (Inactive)

Appointment date: 27 Jan 2000

Termination date: 02 Dec 2018

Address: Auckland, 1011 New Zealand

Address used since 11 May 2017


Grant Victor Cleaver - Director (Inactive)

Appointment date: 27 Jan 2000

Termination date: 04 Sep 2002

Address: Taupo,

Address used since 27 Jan 2000


Ross Stephen O'neill - Director (Inactive)

Appointment date: 18 Mar 1999

Termination date: 27 Jan 2000

Address: Karori, Wellington,

Address used since 18 Mar 1999

Nearby companies

Pounamu International Leasing Limited
Unit 5, 76 Forge Road

Kfi Resources No 6 Limited
Unit 5, 76 Forge Road

Kfi Resources No 4 Limited
Unit 5, 76 Forge Road

Kfi Resources No 5 Limited
Unit 5, 76 Forge Road

Kfi Resources No 3 Limited
Unit 5, 76 Forge Road

Pounamu Leasing Limited
Unit5, 76 Forge Road