Shortcuts

Forward Plastics Limited

Type: NZ Limited Company (Ltd)
9429037772734
NZBN
923545
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered address used since 11 Jun 2014
8 Reg Savory Place
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 18 Oct 2022

Forward Plastics Limited, a registered company, was launched on 11 Sep 1998. 9429037772734 is the New Zealand Business Number it was issued. This company has been run by 1 director, named Keith John France - an active director whose contract began on 11 Sep 1998.
Last updated on 10 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: 8 Reg Savory Place, East Tamaki, Auckland, 2013 (physical address),
8 Reg Savory Place, East Tamaki, Auckland, 2013 (service address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (registered address).
Forward Plastics Limited had been using 50-52 Grayson Avenue, Manukau as their physical address up to 18 Oct 2022.
A total of 50000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 47250 shares (94.5%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 2250 shares (4.5%). Lastly there is the 3rd share allotment (500 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 50-52 Grayson Avenue, Manukau, 2104 New Zealand

Physical address used from 19 May 2016 to 18 Oct 2022

Address #2: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical address used from 11 Jun 2014 to 19 May 2016

Address #3: C/-campbell Tyson Ltd, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 07 Mar 2013 to 11 Jun 2014

Address #4: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand

Registered & physical address used from 28 May 2010 to 07 Mar 2013

Address #5: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe

Registered & physical address used from 04 Aug 2006 to 28 May 2010

Address #6: 1st Floor, 101 Station Road, Penrose, Auckland

Registered address used from 01 Jul 2000 to 04 Aug 2006

Address #7: 50 Grayson Ave, Manukau City, Auckland

Physical address used from 01 Jul 2000 to 04 Aug 2006

Address #8: 1st Floor, 101 Station Road, Penrose, Auckland

Physical address used from 01 Jul 2000 to 01 Jul 2000

Address #9: 1st Floor, 101 Station Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 01 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 47250
Entity (NZ Limited Company) Karaka Trust Limited
Shareholder NZBN: 9429037772413
Pukekohe
2120
New Zealand
Entity (NZ Limited Company) Franklin Trustee Services (2014) Limited
Shareholder NZBN: 9429041077696
Pukekohe
Auckland
2120
New Zealand
Shares Allocation #2 Number of Shares: 2250
Individual Taylor, Deborah Ellen Margaret Wattle Downs
Auckland
2103
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual France, Keith John Tuakau
Tuakau
2121
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Karaka Trust Limited Papatoetoe
Auckland
2104
New Zealand
Other Karaka Trust Limited Papatoetoe
Auckland
2104
New Zealand
Other Karaka Trust Limited Papatoetoe
Auckland
2104
New Zealand
Directors

Keith John France - Director

Appointment date: 11 Sep 1998

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 09 May 2023

Address: Manukau, 2241 New Zealand

Address used since 15 Dec 2014

Nearby companies

Trinary Trading Limited
50-52 Grayson Avenue

Excellent Automotive Panel & Paint Limited
44c Grayson Avenue

Outpost Timber Supplies Limited
60 Grayson Avenue

Kitchen Guru Nz Limited
48 Grayson Avenue

Prime Auto Valet Limited
6 Mepal Place

Goldstone Steel Limited
42 Grayson Avenue