Forward Hq Limited, a registered company, was launched on 24 Apr 1998. 9429037861827 is the NZBN it was issued. "Marketing consultancy service" (business classification M696252) is how the company has been classified. The company has been managed by 2 directors: Anna Louise Beard - an active director whose contract began on 24 Apr 1998,
Carlo Maria Magni - an active director whose contract began on 01 Oct 2013.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 2C Tutanekai Street, Grey Lynn, Auckland, 1021 (type: physical, registered).
Forward Hq Limited had been using 2 Tutanekai Street, Grey Lynn, Auckland as their registered address up until 28 Mar 2022.
Old names for the company, as we established at BizDb, included: from 26 Jul 2006 to 12 Dec 2012 they were called Fast Forward Strategy & Planning Limited, from 24 Apr 1998 to 26 Jul 2006 they were called Bleu Moon Limited.
A total of 100000 shares are issued to 5 shareholders (3 groups). The first group consists of 50000 shares (50%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 49999 shares (50%). Lastly there is the 3rd share allocation (1 share 0%) made up of 1 entity.
Principal place of activity
2c Tutanekai Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 2 Tutanekai Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 11 Mar 2019 to 28 Mar 2022
Address #2: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 10 Apr 2015 to 11 Mar 2019
Address #3: Wbb Chartered Accountants Ltd, Level 1, 111 Hurstmere Road, Takapuna, Auckland New Zealand
Physical & registered address used from 09 Feb 2006 to 10 Apr 2015
Address #4: Wbb Chartered Accountants Limited, 31 Anzac Street, Takapuna, Auckland
Registered address used from 02 Apr 2002 to 09 Feb 2006
Address #5: C/- Smith Chilcott, Level 1, General Building, 29 Shortland Street, Auckland
Registered address used from 10 Jan 2002 to 02 Apr 2002
Address #6: C/- Smith Chilcott, Level 1, General Building, 29 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 10 Jan 2002
Address #7: Same As Registered Office Address
Physical address used from 24 Apr 1998 to 09 Feb 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Magni Nz Limited Shareholder NZBN: 9429030698970 |
Orakei Auckland 1071 New Zealand |
01 Oct 2013 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Individual | Copeland, Andrew John |
Pt Chevalier Auckland New Zealand |
26 Apr 2007 - |
Individual | Davis, Christopher John |
Pt Chevalier Auckland New Zealand |
26 Apr 2007 - |
Individual | Beard, Anna Louise |
Pt Chevalier Auckland New Zealand |
26 Apr 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Beard, Louise |
Pt Chevalier Auckland New Zealand |
24 Apr 1998 - |
Anna Louise Beard - Director
Appointment date: 24 Apr 1998
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 18 Oct 2007
Carlo Maria Magni - Director
Appointment date: 01 Oct 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Oct 2013
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road
Asset Rentals Limited
Level 1
Creative Council Limited
5/2 Campbell Road
Matador Nz Limited
159 Hurstmere Road
Media Brokerage Services Limited
51 Hurstmere Rd
Shout It Out Limited
Suite 4a, 175 Hurstmere Road
Sportsing Limited
Apt 1a 5 The Promenade