Shortcuts

Forte Business Group Limited

Type: NZ Limited Company (Ltd)
9429038085055
NZBN
857684
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696250
Industry classification code
Management Training Service
Industry classification description
M696245
Industry classification code
Management Consultancy Service
Industry classification description
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
6 Clouston Gardens
Springlands
Blenheim 7201
New Zealand
Records & other (Address For Share Register) & shareregister address used since 05 Apr 2017
6 Clouston Gardens
Springlands
Blenheim 7201
New Zealand
Physical & service & registered address used since 13 Apr 2017
Po Box 789
Blenheim 7240
New Zealand
Postal address used since 03 Apr 2019

Forte Business Group Limited was incorporated on 04 Jun 1997 and issued a number of 9429038085055. This registered LTD company has been managed by 4 directors: Helen Faye Smale - an active director whose contract began on 22 Jul 1999,
Tony Athol Smale - an active director whose contract began on 22 Jul 1999,
Leonard John Penney - an inactive director whose contract began on 04 Jun 1997 and was terminated on 22 Jul 1999,
Maree Jean Penney - an inactive director whose contract began on 04 Jun 1997 and was terminated on 22 Jul 1999.
According to our database (updated on 26 Mar 2024), the company registered 1 address: 6 Clouston Gardens, Springlands, Blenheim, 7201 (types include: postal, postal).
Up to 13 Apr 2017, Forte Business Group Limited had been using 73B Maxwell Road, Blenheim as their registered address.
BizDb identified more names for the company: from 04 Jun 1997 to 16 Jun 2008 they were named Print Creations Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Smale, Helen Faye (an individual) located at Springlands, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Smale, Tony Athol - located at Springlands, Blenheim. Forte Business Group Limited was classified as "Management training service" (ANZSIC M696250).

Addresses

Other active addresses

Address #4: 6 Clouston Gardens, Springlands, Blenheim, 7201 New Zealand

Postal address used from 04 Apr 2023

Principal place of activity

6 Clouston Gardens, Springlands, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 73b Maxwell Road, Blenheim, 7201 New Zealand

Registered & physical address used from 11 Jun 2007 to 13 Apr 2017

Address #2: 26 Burden Street, Blenheim

Physical address used from 15 May 2000 to 15 May 2000

Address #3: 26 Burden Street, Blenheim

Registered address used from 15 May 2000 to 11 Jun 2007

Address #4: First Floor, 1 Main Street, Blenheim

Physical address used from 15 May 2000 to 11 Jun 2007

Address #5: 26 Burden Street, Blenheim

Registered address used from 11 Apr 2000 to 15 May 2000

Contact info
64 3 5791010
03 Apr 2019 Phone
info@forte-management.co.nz
03 Apr 2019 Email
www.forte-management.co.nz
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Smale, Helen Faye Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Smale, Tony Athol Springlands
Blenheim
7201
New Zealand
Directors

Helen Faye Smale - Director

Appointment date: 22 Jul 1999

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 05 Apr 2017


Tony Athol Smale - Director

Appointment date: 22 Jul 1999

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 05 Apr 2017


Leonard John Penney - Director (Inactive)

Appointment date: 04 Jun 1997

Termination date: 22 Jul 1999

Address: Blenheim,

Address used since 04 Jun 1997


Maree Jean Penney - Director (Inactive)

Appointment date: 04 Jun 1997

Termination date: 22 Jul 1999

Address: Blenheim,

Address used since 04 Jun 1997

Nearby companies

Marlborough Portfolio Company Limited
6 Clouston Gardens

Westside Holdings Limited
4 Ruthken Crescent

Shh Enterprise Limited
1/1 Ward Street

Marlborough Business Solutions Limited
6 Ward Street

Cook Canyon Limited
105 Middle Renwick Road

Craig's Appliance Repairs Limited
96 Middle Renwick Road

Similar companies

Anne Tucker Limited
71 Otia Drive

Brittendensmith Limited
14 Vickerman Street

Cultivate Limited
79/357 Lower Queen Street

Nch Contracting Limited
416 Suffolk Road

Southern Cross It Limited
13 Wavell Street

Svs Consult Limited
22 Victory Avenue