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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47250 | |||
Entity (NZ Limited Company) | Karaka Trust Limited Shareholder NZBN: 9429037772413 |
Pukekohe 2120 New Zealand |
09 May 2023 - |
Entity (NZ Limited Company) | Franklin Trustee Services (2014) Limited Shareholder NZBN: 9429041077696 |
Pukekohe Auckland 2120 New Zealand |
19 Sep 2014 - |
Shares Allocation #2 Number of Shares: 2250 | |||
Individual | Taylor, Deborah Ellen Margaret |
Wattle Downs Auckland 2103 New Zealand |
05 May 2021 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | France, Keith John |
Tuakau Tuakau 2121 New Zealand |
28 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Karaka Trust Limited |
Papatoetoe Auckland 2104 New Zealand |
11 Sep 1998 - 09 May 2023 |
Other | Karaka Trust Limited |
Papatoetoe Auckland 2104 New Zealand |
11 Sep 1998 - 09 May 2023 |
Other | Karaka Trust Limited |
Papatoetoe Auckland 2104 New Zealand |
11 Sep 1998 - 09 May 2023 |
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
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