Central Forklift Group Limited, a registered company, was incorporated on 25 Nov 1996. 9429038217043 is the NZ business number it was issued. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947) is how the company has been categorised. The company has been run by 6 directors: Ronald Alexander Dixon - an active director whose contract started on 25 Nov 1996,
Stephen John Mackay - an active director whose contract started on 16 May 2001,
Wayne Malcolm Ross - an active director whose contract started on 16 May 2001,
Desmond Patrick Walsh - an active director whose contract started on 16 May 2001,
Francis William James Courtney - an inactive director whose contract started on 25 Nov 1996 and was terminated on 25 Jan 2023.
Last updated on 23 May 2025, the BizDb database contains detailed information about 1 address: Po Box 44032, Lower Hutt, Lower Hutt, 5040 (types include: postal, office).
Central Forklift Group Limited had been using Ground Floor, Insurance House, 51 Dudley Street, Lower Hutt as their registered address up to 12 Apr 2000.
Past names used by this company, as we managed to find at BizDb, included: from 25 Nov 1996 to 28 Mar 2001 they were called Cmh (Rentals) Limited.
A total of 14242 shares are allotted to 13 shareholders (10 groups). The first group is comprised of 13 shares (0.09 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 15 shares (0.11 per cent). Finally we have the 3rd share allocation (259 shares 1.82 per cent) made up of 2 entities.
Other active addresses
Address #4: 45 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand
Office & delivery address used from 29 Apr 2022
Principal place of activity
45 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand
Previous address
Address #1: Ground Floor, Insurance House, 51 Dudley Street, Lower Hutt
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 14242
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 13 | |||
| Individual | Burton-brown, Jason |
Mount Eden Auckland 1024 New Zealand |
20 Mar 2024 - |
| Shares Allocation #2 Number of Shares: 15 | |||
| Individual | Watts, Andrew William |
Cockle Bay Auckland 2014 New Zealand |
20 Mar 2024 - |
| Shares Allocation #3 Number of Shares: 259 | |||
| Individual | Taylor, Shane Gordon |
Eastbourne Lower Hutt 5013 New Zealand |
20 Mar 2024 - |
| Individual | Taylor, Dianna |
Eastbourne Lower Hutt 5013 New Zealand |
20 Mar 2024 - |
| Shares Allocation #4 Number of Shares: 281 | |||
| Entity (NZ Limited Company) | Graleb Investments Limited Shareholder NZBN: 9429034728017 |
51 Dudley Street Lower Hutt New Zealand |
20 Mar 2024 - |
| Shares Allocation #5 Number of Shares: 552 | |||
| Entity (NZ Limited Company) | Dd Walsh Trustees Limited Shareholder NZBN: 9429050583621 |
44-56 Queens Drive Lower Hutt 5010 New Zealand |
20 Mar 2024 - |
| Shares Allocation #6 Number of Shares: 553 | |||
| Individual | Courtney, Scott James |
Ngaio Wellington 6035 New Zealand |
20 Mar 2024 - |
| Individual | Walker, Lesley Jennifer |
Woburn Lower Hutt 5010 New Zealand |
20 Mar 2024 - |
| Individual | Courtney, Jennifer Anne |
Wellington Central Wellington 6011 New Zealand |
27 Nov 2023 - |
| Shares Allocation #8 Number of Shares: 3553 | |||
| Individual | Dixon, Ronald Alexander |
241 Wakefield St, Wellington New Zealand |
25 Nov 1996 - |
| Shares Allocation #9 Number of Shares: 1850 | |||
| Individual | Mackay, Stephen John |
Boulcott Lower Hutt 5010 New Zealand |
25 Nov 1996 - |
| Shares Allocation #10 Number of Shares: 2875 | |||
| Individual | Walsh, Desmond Patrick |
Raumati Beach Paraparaumu 5032 New Zealand |
13 Jun 2006 - |
| Shares Allocation #11 Number of Shares: 3000 | |||
| Individual | Courtney, Jennifer Anne |
Wellington Central Wellington 6011 New Zealand |
27 Nov 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stephen John, Mackay |
Boulcott Lower Hutt 5010 New Zealand |
25 Nov 1996 - 06 Oct 2017 |
| Individual | Ross, Wayne Malcolm |
Wainuiomata |
25 Nov 1996 - 30 Nov 2023 |
| Individual | Ross, Wayne Malcolm |
Wainuiomata |
25 Nov 1996 - 30 Nov 2023 |
| Individual | Ross, Wayne Malcolm |
Wainuiomata |
25 Nov 1996 - 30 Nov 2023 |
| Individual | Ross, Wayne Malcolm |
Wainuiomata |
25 Nov 1996 - 30 Nov 2023 |
| Individual | Walsh, Desmond Patrick |
Heretaunga Upper Hutt 5018 New Zealand |
25 Nov 1996 - 30 Nov 2023 |
| Individual | Courtney, Francis William James |
Wellington Central Wellington 6011 New Zealand |
25 Nov 1996 - 27 Nov 2023 |
| Individual | Dunlop, Alan John |
Whitby Wellington |
25 Nov 1996 - 13 Jun 2006 |
Ronald Alexander Dixon - Director
Appointment date: 25 Nov 1996
Address: 241 Wakefield St, Wellington, Wellington, 6011 New Zealand
Address used since 31 Aug 2015
Stephen John Mackay - Director
Appointment date: 16 May 2001
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 04 Dec 2015
Wayne Malcolm Ross - Director
Appointment date: 16 May 2001
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 31 Aug 2015
Desmond Patrick Walsh - Director
Appointment date: 16 May 2001
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 18 Aug 2023
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 27 Nov 2013
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 31 Aug 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 31 Oct 2019
Francis William James Courtney - Director (Inactive)
Appointment date: 25 Nov 1996
Termination date: 25 Jan 2023
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 14 Apr 2015
Alan John Dunlop - Director (Inactive)
Appointment date: 25 Nov 1996
Termination date: 16 Feb 2006
Address: Whitby, Wellington,
Address used since 25 Nov 1996
0508tempfence Limited
17 Kahikatea Flat Road
0800 Deadmen Limited
35 Foley Drive
0800 Hireprop Limited
35 Foley Drive
0800 My Mechanic Nz Limited
130 Newton Street
1 More Hire Limited
20 Selwyn Rd, Broadfields
185 Services Limited
166 Heights Road