Fortyfive Investment Limited was registered on 23 Apr 1998 and issued an NZBN of 9429037872984. This registered LTD company has been managed by 2 directors: Mark Douglas Harper - an active director whose contract started on 23 Apr 1998,
Margaret Harper - an active director whose contract started on 23 Apr 1998.
According to the BizDb information (updated on 05 Apr 2024), this company registered 3 addresses: 56 Vista Paku, Pauanui, 3579 (service address),
24 Woodlyn Drive, Karaka, Papakura, 2578 (physical address),
38 Leamy Way, Rd 2, Drury, 2578 (registered address).
Up until 06 Jul 2023, Fortyfive Investment Limited had been using 56 Vista Paku, Karaka, Pauanui as their service address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Harper, Mark Douglas (an individual) located at Pauanui postcode 3579.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Harper, Margaret - located at Pauanui. Fortyfive Investment Limited is classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
24 Woodlyn Drive, Karaka, Papakura, 2578 New Zealand
Previous addresses
Address #1: 56 Vista Paku, Karaka, Pauanui, 3579 New Zealand
Service address used from 05 Jul 2023 to 06 Jul 2023
Address #2: 24 Woodlyn Drive, Karaka, Papakura, 2578 New Zealand
Service address used from 24 May 2019 to 05 Jul 2023
Address #3: 8a Evanda Crescent, Conifer Grove, Takanini, 2112 New Zealand
Physical address used from 23 Jun 2017 to 24 May 2019
Address #4: 497 Great South Road, Opaheke, Papakura, 2113 New Zealand
Physical address used from 12 Jun 2012 to 23 Jun 2017
Address #5: 673 Dominion Road, Mount Eden, Auckland, 1041 New Zealand
Registered address used from 20 Jun 2011 to 12 Jun 2012
Address #6: 497 Great South Road, Opaheke, Papakura, 2113 New Zealand
Physical address used from 20 Jun 2011 to 12 Jun 2012
Address #7: 58 Castellina Drive, Karaka, Papakura 2113 New Zealand
Registered address used from 18 Feb 2009 to 20 Jun 2011
Address #8: 58 Castellina Drive, Karaka, Papakura 2113, Auckland New Zealand
Physical address used from 18 Feb 2009 to 20 Jun 2011
Address #9: 151 Walter Strevens Drive, Conifer Grove, Papakura 2112, Auckland
Physical address used from 25 Feb 2008 to 18 Feb 2009
Address #10: 151 Walter Strevens Drive, Conifer Grove, Papakura 2112
Registered address used from 25 Feb 2008 to 25 Feb 2008
Address #11: 45 Seaward Place, Manurewa, Auckland
Physical address used from 21 May 2001 to 25 Feb 2008
Address #12: Same As Registered Office Address
Physical address used from 21 May 2001 to 21 May 2001
Address #13: 45 Seaward Place, Manurewa
Registered address used from 21 May 2001 to 25 Feb 2008
Address #14: 45 Seaward Place, Manurewa
Registered address used from 12 Apr 2000 to 21 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harper, Mark Douglas |
Pauanui 3579 New Zealand |
23 Apr 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harper, Margaret |
Pauanui 3579 New Zealand |
23 Apr 1998 - |
Mark Douglas Harper - Director
Appointment date: 23 Apr 1998
Address: Pauanui, 3579 New Zealand
Address used since 27 Jun 2023
Address: Karaka, Papakura, 2578 New Zealand
Address used since 16 May 2019
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 23 May 2013
Margaret Harper - Director
Appointment date: 23 Apr 1998
Address: Pauanui, 3579 New Zealand
Address used since 27 Jun 2023
Address: Karaka, Papakura, 2578 New Zealand
Address used since 16 May 2019
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 23 May 2013
Matthew Koppens Limited
7 Buncrana Place
Counties Manukau Offroad Racing Club Incorporated
7 Buncrana Pl
Smartbox Entertainment Limited
14 Parkhaven Drive,
Groutpro Intelligence Limited
11 Beverage Place
Funerals Of Distinction Limited
67 Parkhaven Drive
Krrp Limited
115 Parkhaven Drive
Build X Construction Limited
6 Snowden Place
Honeycomb Construction Limited
256 Sutton Road
K2 Builders Limited
6 Lorelei Place
M. A. Construction Limited
587 Great South Road
Tapper Developments Limited
37 Orchard Rise
Ulti Homes Limited
32 Beach Road