Shortcuts

Nationwide Forklift Services Limited

Type: NZ Limited Company (Ltd)
9429038331152
NZBN
806268
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 15 May 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 30000
Individual Rhodes, Alan Michael Rd 1
Oxford
7495
New Zealand
Directors

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

Nearby companies

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