Forex Limited was registered on 26 Mar 1998 and issued an NZBN of 9429037884598. The registered LTD company has been supervised by 3 directors: Philip John Poppe - an active director whose contract began on 26 Mar 1998,
Patrick Francis Gilligan - an inactive director whose contract began on 21 Jan 2009 and was terminated on 02 Aug 2022,
Timothy Ian Coney - an inactive director whose contract began on 26 Mar 1998 and was terminated on 02 Aug 2001.
As stated in BizDb's information (last updated on 31 Mar 2024), this company uses 4 addresses: P O Box 692, Wellington, 6140 (postal address),
Level 9, 86 Victoria Street, Wellington Central, 6011 (delivery address),
Level 9, 86 Victoria Street, Wellington Central, Wellington, 6011 (physical address),
Level 9, 86 Victoria Street, Wellington Central, 6011 (registered address) among others.
Up to 30 Sep 2010, Forex Limited had been using Level 9, Terenco Finance House, 86 Victoria Street, Wellington as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Walsh, Stephen David (an individual) located at Newlands, Wellington postcode 6037,
Poppe, Philip John (an individual) located at Paekakariki Hill Road, Porirua postcode 5381,
Poppe, Helen Anne (an individual) located at Paekakariki Hill Road, Porirua postcode 5381.
Other active addresses
Address #4: Level 9, 86 Victoria Street, Wellington Central, 6011 New Zealand
Delivery address used from 05 Sep 2019
Principal place of activity
Level 9, 86 Victoria Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 9, Terenco Finance House, 86 Victoria Street, Wellington New Zealand
Registered & physical address used from 29 Aug 2003 to 30 Sep 2010
Address #2: Level 9 10 Brandon Street, Wellington
Registered address used from 12 Apr 2000 to 29 Aug 2003
Address #3: Level 9 10 Brandon Street, Wellington
Physical address used from 16 Jul 1999 to 16 Jul 1999
Address #4: 6th Floor Todd Tower, 36 Brandon Street, Wellington
Physical address used from 16 Jul 1999 to 29 Aug 2003
Address #5: Level 9 10 Brandon Street, Wellington
Registered address used from 16 Jul 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Walsh, Stephen David |
Newlands Wellington 6037 New Zealand |
28 Apr 2009 - |
Individual | Poppe, Philip John |
Paekakariki Hill Road Porirua 5381 New Zealand |
28 Apr 2009 - |
Individual | Poppe, Helen Anne |
Paekakariki Hill Road Porirua 5381 New Zealand |
28 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Greig, Simon Neil Ross |
Island Bay Wellington 6023 New Zealand |
27 Mar 2012 - 12 Aug 2022 |
Individual | Apatu, Paul Kenneth |
Rd 2 Havelock North 4172 New Zealand |
28 Apr 2009 - 12 Aug 2022 |
Individual | Gilligan, Patrick Francis |
Havelock North Havelock North 4130 New Zealand |
28 Apr 2009 - 12 Aug 2022 |
Individual | Gilligan, Justine Maria |
Havelock North Havelock North 4130 New Zealand |
28 Apr 2009 - 12 Aug 2022 |
Other | Null - Pf & Jm Gilligan Family Trust | 16 Aug 2005 - 01 Aug 2006 | |
Other | Null - Poppe Family Trust | 26 Mar 1998 - 28 Apr 2009 | |
Other | Pf & Jm Gilligan Family Trust | 16 Aug 2005 - 01 Aug 2006 | |
Other | Poppe Family Trust | 26 Mar 1998 - 28 Apr 2009 | |
Individual | Poppe, Philip John |
Pauatahanui Wellington |
26 Mar 1998 - 16 Aug 2005 |
Philip John Poppe - Director
Appointment date: 26 Mar 1998
Address: Paekakariki Hill, Porirua, 5381 New Zealand
Address used since 30 Sep 2015
Patrick Francis Gilligan - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 02 Aug 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Feb 2022
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 18 Jan 2010
Timothy Ian Coney - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 02 Aug 2001
Address: Oriental Bay, Wellington,
Address used since 26 Mar 1998
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace