Shortcuts

National Forklift Training Limited

Type: NZ Limited Company (Ltd)
9429037990787
NZBN
877316
Company Number
Registered
Company Status
Current address
Van Den Brink House, Level 2
652 Great South Rd
Manukau City New Zealand
Registered & physical & service address used since 19 Apr 2010

National Forklift Training Limited, a registered company, was incorporated on 10 Oct 1997. 9429037990787 is the number it was issued. The company has been managed by 2 directors: Dean Francis Christie - an active director whose contract started on 10 Oct 1997,
John Brynn Christie - an inactive director whose contract started on 10 Oct 1997 and was terminated on 11 Sep 2003.
Updated on 30 May 2025, the BizDb data contains detailed information about 2 addresses this company uses, specifically: Unit 9, 1 Highbrook Drive, East Tamaki, Manukau, 2013 (office address),
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City (registered address),
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City (physical address),
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City (service address) among others.
National Forklift Training Limited had been using Chester Grey Chartered Accountants Ltd, 1St Floor, 230 Great South Road, Papatoetoe as their physical address up until 19 Apr 2010.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally the third share allocation (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

Unit 9, 1 Highbrook Drive, East Tamaki, Manukau, 2013 New Zealand


Previous addresses

Address #1: Chester Grey Chartered Accountants Ltd, 1st Floor, 230 Great South Road, Papatoetoe

Physical & registered address used from 14 Feb 2006 to 19 Apr 2010

Address #2: C/- Ron Longstaff & Co, Chartered Accountants, 63 Ridge Road, Howick

Physical & registered address used from 17 Jun 2003 to 14 Feb 2006

Address #3: 10b Maurice Road, Penrose, Auckland

Registered & physical address used from 21 Nov 2002 to 17 Jun 2003

Address #4: Level 3, 19 Beasley Ave, Penrose, Auckland

Registered & physical address used from 16 Jul 2002 to 21 Nov 2002

Address #5: 60 Wellpark Avenue, Grey Lynn, Auckland

Registered address used from 13 Jul 2001 to 16 Jul 2002

Address #6: L1, No 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 13 Jul 2001 to 16 Jul 2002

Address #7: 60 Wellpark Avenue, Grey Lynn, Auckland

Physical address used from 13 Jul 2001 to 13 Jul 2001

Address #8: 60 Wellpark Avenue, Grey Lynn, Auckland

Registered address used from 11 Apr 2000 to 13 Jul 2001

Contact info
www.nft.co.nz
25 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Christie, Dean Francis Rd 2
Waiuku
2682
New Zealand
Individual Christie, Anita Margot Rd 2
Waiuku
2682
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Christie, Dean Francis Rd 2
Waiuku
2682
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Christie, Anita Margot Rd 2
Waiuku
2682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccormick, Patrick Joseph Penrose
Auckland
Directors

Dean Francis Christie - Director

Appointment date: 10 Oct 1997

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 03 Feb 2014


John Brynn Christie - Director (Inactive)

Appointment date: 10 Oct 1997

Termination date: 11 Sep 2003

Address: Orewa,

Address used since 10 Oct 1997

Nearby companies

Gourmet Chile Limited
Level 2 Van Den Brink House

Gourmet Peru Limited
Level 2 Van Den Brink House

Gourmet Mexico Limited
Level 2 Van Den Brink House

Van Den Brink Farm Services Limited
652 Great South Road

Southern Care Dental Limited
652 Great South Road

Unichem Manukau Pharmacy Limited
652 Great South Road