Shortcuts

Foreshore Developments 2005 Limited

Type: NZ Limited Company (Ltd)
9429038331411
NZBN
806375
Company Number
Registered
Company Status
Current address
10 Domain Road
Whakatane 3120
New Zealand
Registered & physical & service address used since 11 Apr 2016

Foreshore Developments 2005 Limited was registered on 26 Apr 1996 and issued an NZBN of 9429038331411. This registered LTD company has been run by 2 directors: Michael Allan Stewart - an active director whose contract began on 26 Apr 1996,
Claire Julia Stewart - an inactive director whose contract began on 26 Apr 1996 and was terminated on 07 Jul 2005.
According to BizDb's information (updated on 31 Mar 2024), the company uses 1 address: 10 Domain Road, Whakatane, 3120 (types include: registered, physical).
Up to 11 Apr 2016, Foreshore Developments 2005 Limited had been using 261 The Strand, Whakatane as their physical address.
BizDb found past names for the company: from 26 Apr 1996 to 12 Aug 2005 they were called Mac Holdings Ohope Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Stewart, Michael Allan (an individual) located at Ohope postcode 3121.

Addresses

Previous addresses

Address: 261 The Strand, Whakatane, 3120 New Zealand

Physical & registered address used from 05 Sep 2013 to 11 Apr 2016

Address: 13 Louvain Street, Whakatane, 3120 New Zealand

Registered & physical address used from 18 Feb 2013 to 05 Sep 2013

Address: 115 The Strand, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 22 Jan 2013 to 18 Feb 2013

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 20 Jun 2012 to 22 Jan 2013

Address: 50 West End Road, Ohope, Ohope, 3121 New Zealand

Physical & registered address used from 23 May 2012 to 20 Jun 2012

Address: 240 The Strand, Whakatane 3120 New Zealand

Registered & physical address used from 31 Mar 2010 to 23 May 2012

Address: 240 The Strand, Whakatane

Registered & physical address used from 13 Jul 2009 to 31 Mar 2010

Address: Focus Chartered Accountants Limited, Cnr Pyne & Mcalister Streets, Whakatane

Registered address used from 03 Jul 2003 to 13 Jul 2009

Address: 19 Strand East, Whakatane

Registered address used from 11 Apr 2000 to 03 Jul 2003

Address: 20 West End Road, Ohope

Physical address used from 08 Jun 1998 to 13 Jul 2009

Address: 19 Strand East, Whakatane

Physical address used from 08 Jun 1998 to 08 Jun 1998

Address: 19 Strand East, Whakatane

Registered address used from 08 Jun 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stewart, Michael Allan Ohope
3121
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Claire Julia Ohope
Directors

Michael Allan Stewart - Director

Appointment date: 26 Apr 1996

Address: Ohope, 3121 New Zealand

Address used since 03 Feb 2017


Claire Julia Stewart - Director (Inactive)

Appointment date: 26 Apr 1996

Termination date: 07 Jul 2005

Address: Ohope,

Address used since 26 Apr 1996