Fortay Limited was launched on 24 Oct 1996 and issued an NZBN of 9429038216664. The registered LTD company has been run by 2 directors: Patricia Anne Forgie - an active director whose contract started on 24 Oct 1996,
Donald Ross Forgie - an inactive director whose contract started on 24 Oct 1996 and was terminated on 26 Mar 2024.
According to BizDb's information (last updated on 06 May 2025), the company registered 1 address: Villa 142 Pacific Coast Village, 210 Maranui Street, Papamoa Beach, Papamoa, 3118 (types include: registered, service).
Up to 16 Apr 2021, Fortay Limited had been using 1/68 Marine Parade, Mount Maunganui as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Forgie, Patricia Anne (an individual) located at 210 Maranui Street, Papamoa postcode 3118. Fortay Limited has been categorised as "Trustee service" (business classification K641965).
Principal place of activity
Unit 2, 48 Marine Parade, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 1/68 Marine Parade, Mount Maunganui, 3149 New Zealand
Registered & physical address used from 28 Apr 2011 to 16 Apr 2021
Address #2: 175 Oceanbeach Road, Mount Manganui New Zealand
Physical address used from 05 May 2009 to 28 Apr 2011
Address #3: 175 Ocean Beach Road, Mount Maunganui New Zealand
Registered address used from 28 Apr 2008 to 28 Apr 2011
Address #4: 234b Ocean Beach Road, Mount Maunganui
Registered address used from 20 Apr 2007 to 28 Apr 2008
Address #5: 234b Ocean Beach Road, Mount Maunganui
Physical address used from 20 Apr 2007 to 05 May 2009
Address #6: 377a Albert St, Palmerston North
Registered & physical address used from 29 Apr 2004 to 20 Apr 2007
Address #7: 26 Ihaka Street, Palmerston North
Registered address used from 03 May 2002 to 29 Apr 2004
Address #8: 201 Victoria Street, Palmerston North
Registered address used from 11 Apr 2000 to 03 May 2002
Address #9: 201 Victoria Street, Palmerston North
Physical address used from 24 Oct 1996 to 29 Apr 2004
Address #10: 26 Ihaka Street, Palmerston North
Physical address used from 24 Oct 1996 to 24 Oct 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Forgie, Patricia Anne |
210 Maranui Street Papamoa 3118 New Zealand |
22 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Forgie, Donald Ross |
Mount Maunganui Mount Maunganui 3116 New Zealand |
22 Apr 2004 - 17 Oct 2024 |
Patricia Anne Forgie - Director
Appointment date: 24 Oct 1996
Address: 210 Maranui Street, Papamoa, 3118 New Zealand
Address used since 18 Oct 2024
Address: Mount Maunganui, Mount Maunganui, 3149 New Zealand
Address used since 08 Apr 2021
Address: Mount Maunganui, Mount Maunganui, 3149 New Zealand
Address used since 20 Apr 2011
Donald Ross Forgie - Director (Inactive)
Appointment date: 24 Oct 1996
Termination date: 26 Mar 2024
Address: Mount Maunganui, Mount Maunganui, 3149 New Zealand
Address used since 08 Apr 2021
Address: Mount Maunganui, Mount Maunganui, 3149 New Zealand
Address used since 20 Apr 2011
Get Stuff Done Limited
35a Te Ngaio Road
J P & B A Dromgool Tawa Limited
60 Marine Parade
Good Power Electrical Limited
13 Te Ngaio Road
Cleaning Wenches Limited
13 Te Ngaio Road
Response Engineering Services & Prototyping Limited
13 Te Ngaio Road
Calibre Homes Limited
13 Te Ngaio Road
Abernethy Broatch Trustee Co (2015) Limited
257 Maunganui Road
Butler Gray Trustees Limited
233 Maunganui Road
Everest Trustee Services Limited
28 Rita Street
Maunganui Trustees Limited
257 Maunganui Road
Melonmark Limited
257 Maunganui Road
Willetts Trustees Limited
317 Maunganui Road