Nationwide Forklift Services Limited, a registered company, was launched on 01 May 1996. 9429038331152 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Allan Michael Rhodes - an active director whose contract began on 01 May 1996,
Andrew Alan Rhodes - an inactive director whose contract began on 01 May 1996 and was terminated on 15 Nov 1996,
Grant Michael Rhodes - an inactive director whose contract began on 01 May 1996 and was terminated on 15 Nov 1996.
Updated on 21 May 2025, BizDb's database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Nationwide Forklift Services Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up to 15 May 2015.
One entity owns all company shares (exactly 30000 shares) - Rhodes, Alan Michael - located at 8041, Rd 1, Oxford.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 07 May 2012 to 15 May 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 29 Aug 2006 to 07 May 2012
Address: 220 Cumnor Terrace, Christchurch
Registered address used from 11 Apr 2000 to 29 Aug 2006
Address: C/- Ainger Tomlin, 1st Floor, 116 Riccarton Road, Christchurch
Physical address used from 20 Sep 1998 to 29 Aug 2006
Address: R K D Rodgers & Co, 236 Clyde Road, Christchurch
Physical address used from 20 Sep 1998 to 20 Sep 1998
Address: R K D Rodgers & Co, 236 Clyde Road, Christchurch
Registered address used from 18 Sep 1998 to 11 Apr 2000
Address: C/- Ainger Tomlin, 1st Floor,, 116 Riccarton Road, Christchurch
Registered address used from 25 Aug 1997 to 18 Sep 1998
Address: C/- Ainger Tomlin, 1st Floor, 116 Riccarton Road, Christchurch
Physical address used from 25 Aug 1997 to 20 Sep 1998
Address: 220 Cumnor Terrace, Christchurch
Registered & physical address used from 20 Aug 1997 to 25 Aug 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 30000 | |||
| Individual | Rhodes, Alan Michael |
Rd 1 Oxford 7495 New Zealand |
01 May 1996 - |
Allan Michael Rhodes - Director
Appointment date: 01 May 1996
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 30 Jun 2017
Andrew Alan Rhodes - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 15 Nov 1996
Address: Auckland,
Address used since 01 May 1996
Grant Michael Rhodes - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 15 Nov 1996
Address: Christchurch,
Address used since 01 May 1996
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House