Forsite International Limited, a registered company, was registered on 23 Dec 1996. 9429038175336 is the NZ business identifier it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company was categorised. This company has been supervised by 4 directors: Rodney Warwick Sharp - an active director whose contract began on 23 Dec 1996,
Angela Mary Sharp - an active director whose contract began on 23 Dec 1996,
Warwick Bruce Batley - an inactive director whose contract began on 23 Dec 1996 and was terminated on 09 Mar 2010,
Malcolm Thomas Buckley - an inactive director whose contract began on 23 Dec 1996 and was terminated on 30 Oct 1999.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 38C Northway Street, Te Rapa, Hamilton, 3200 (types include: physical, service).
Forsite International Limited had been using 38C Northway Street, Te Rapa, Hamilton as their registered address until 15 Nov 2019.
Previous aliases for the company, as we found at BizDb, included: from 23 Dec 1996 to 30 Nov 2017 they were named Forest Systems N.z. Limited.
A total of 20000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 9999 shares (50%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 9999 shares (50%). Lastly the 3rd share allocation (1 share 0.01%) made up of 1 entity.
Principal place of activity
38c Northway Street, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address: 38c Northway Street, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical address used from 16 Nov 2016 to 15 Nov 2019
Address: 23 Thomson Avenue, Dinsdale, Hamilton, 3204 New Zealand
Registered & physical address used from 18 Nov 2010 to 16 Nov 2016
Address: C/-a Sharp, 23 Thomson Street, Hamilton, 3204 New Zealand
Physical & registered address used from 24 Sep 2010 to 18 Nov 2010
Address: C/- G W Scott & Associates, 23 Empire Street, Cambridge New Zealand
Physical & registered address used from 20 Mar 2002 to 24 Sep 2010
Address: Balmoral Drive, Tokoroa
Registered address used from 11 Apr 2000 to 20 Mar 2002
Address: Balmoral Drive, Tokoroa
Physical address used from 24 Dec 1996 to 20 Mar 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Sharp, Angela Mary |
Ngaruawahia Ngaruawahia 3793 New Zealand |
29 Nov 2004 - |
Entity (NZ Limited Company) | Robertson Fulton Trustees Limited Shareholder NZBN: 9429036962846 |
Whitiora Hamilton 3200 New Zealand |
23 Sep 2010 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | Robertson Fulton Trustees Limited Shareholder NZBN: 9429036962846 |
Whitiora Hamilton 3200 New Zealand |
23 Sep 2010 - |
Individual | Sharp, Rodney Warwick |
Ngaruawahia Ngaruawahia 3793 New Zealand |
29 Nov 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sharp, Rodney Warwick |
Ngaruawahia Ngaruawahia 3793 New Zealand |
23 Dec 1996 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Sharp, Angela Mary |
Ngaruawahia Ngaruawahia 3793 New Zealand |
23 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cousins, Alan Lindsay |
Hamilton New Zealand |
29 Nov 2004 - 23 Sep 2010 |
Individual | Batley, Warwick Bruce |
Tirau |
23 Dec 1996 - 23 Sep 2010 |
Individual | Cousins, Alan Lindsay |
Hamilton New Zealand |
29 Nov 2004 - 23 Sep 2010 |
Rodney Warwick Sharp - Director
Appointment date: 23 Dec 1996
Address: Ngaruawahia, Ngaruawahia, 3793 New Zealand
Address used since 07 Nov 2016
Angela Mary Sharp - Director
Appointment date: 23 Dec 1996
Address: Ngaruawahia, Ngaruawahia, 3793 New Zealand
Address used since 02 Nov 2017
Address: Ngaruawahia, Ngaruawahia, 3793 New Zealand
Address used since 07 Nov 2016
Warwick Bruce Batley - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 09 Mar 2010
Address: Tirau,
Address used since 23 Dec 1996
Malcolm Thomas Buckley - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 30 Oct 1999
Address: Tokoroa,
Address used since 23 Dec 1996
Progressive Ip Limited
38c Northway Street
Progressive Equipment Limited
38c Northway Street
Progressive Hydraulics Limited
38c Northway Street
Progressive Machining Limited
38c Northway Street
Metrology Techniques Limited
30 Northway Street
Midland Tool & Gauge Limited
30 Northway Street
Alta Global Business Limited
22c Sunshine Ave
Coombes Johnston European (tauranga) Limited
575 Te Rapa Road
Progressive Ip Limited
38c Northway Street
Spraytech New Zealand Limited
6/671 Te Rapa Road
United Supply Group Limited
14 Hampton Place
Urban Consulting Limited
1st Floor, 98 Vickery Street