Shortcuts

Forestum Holdings Limited

Type: NZ Limited Company (Ltd)
9429038151675
NZBN
844208
Company Number
Registered
Company Status
Current address
635 Peacockes Road
Rd 2
Hamilton 3282
New Zealand
Physical & registered & service address used since 27 Mar 2018

Forestum Holdings Limited, a registered company, was incorporated on 24 Feb 1997. 9429038151675 is the NZ business identifier it was issued. This company has been managed by 4 directors: Desmond Brent Whittaker - an active director whose contract began on 13 Oct 2015,
Lynda Fay Latimer - an active director whose contract began on 13 Oct 2015,
Naomi Fay Whittaker - an inactive director whose contract began on 24 Feb 1997 and was terminated on 01 Mar 2018,
Desmond Melville Oliver Whittaker - an inactive director whose contract began on 24 Feb 1997 and was terminated on 12 Aug 2004.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 635 Peacockes Road, Rd 2, Hamilton, 3282 (types include: physical, registered).
Forestum Holdings Limited had been using Villa 30, 30 Ruakura Road, Hamilton East, Hamilton as their physical address up until 27 Mar 2018.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 125 shares (12.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 125 shares (12.5 per cent). Finally the next share allocation (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Villa 30, 30 Ruakura Road, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 17 Aug 2015 to 27 Mar 2018

Address: 26 Arcus Street, Hamilton New Zealand

Registered address used from 12 Apr 2000 to 17 Aug 2015

Address: Tanner Fitzgerald Getty, 26 Arcus Street, Hamilton

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: Tanner Fitzgerald Getty, 26 Arcus Street, Hamilton

Physical address used from 25 Feb 1997 to 25 Feb 1997

Address: 26 Arcus Street, Hamilton New Zealand

Physical address used from 25 Feb 1997 to 17 Aug 2015

Address: Tanner Fitzgerald Getty, 26 Arcus Street, Hamilton

Registered address used from 24 Feb 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Individual Wilkinson, Sharon Lesley Silver Ridge, Queensland
4352
Australia
Shares Allocation #2 Number of Shares: 125
Other (Other) Desmond Brent Whittaker Silver Ridge, Queensland
4352
Australia
Shares Allocation #3 Number of Shares: 250
Individual Whittaker, Richelle Fairfield
Hamilton
3214
New Zealand
Shares Allocation #4 Number of Shares: 250
Director Latimer, Lynda Fay Hamilton
3282
New Zealand
Shares Allocation #5 Number of Shares: 250
Individual Croad, Robyn Blue Mountain Heights
Toowoomba, Queensland
4350
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Whittaker, Desmond Brent Silver Ridge
Queensland
4352
Australia
Individual Whittaker, Desmond Melville Oliver Hamilton
Individual Dmo Whittaker, Estate Hamilton

New Zealand
Directors

Desmond Brent Whittaker - Director

Appointment date: 13 Oct 2015

ASIC Name: Teakview Pty Ltd

Address: Silver Ridge, Queensland, 4352 Australia

Address used since 13 Oct 2015

Address: Toowoomba, Queensland, 4350 Australia

Address: Toowoomba, Queensland, 4350 Australia


Lynda Fay Latimer - Director

Appointment date: 13 Oct 2015

Address: Hamilton, 3282 New Zealand

Address used since 13 Oct 2015


Naomi Fay Whittaker - Director (Inactive)

Appointment date: 24 Feb 1997

Termination date: 01 Mar 2018

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 08 Aug 2015


Desmond Melville Oliver Whittaker - Director (Inactive)

Appointment date: 24 Feb 1997

Termination date: 12 Aug 2004

Address: Hamilton,

Address used since 24 Feb 1997

Nearby companies

Ludlow Developments Limited
605 Peacockes Road

Ludlow Trustees Limited
605 Peacockes Road

Tuscany Statues Limited
593 Peacocks Road

Mgr Trustee (flower) Limited
3169 Ohaupo Road

Ross Builders Trustee Co. Limited
3169 Ohaupo Road

Pocketmachines Limited
3169 Ohaupo Road