Shortcuts

333 Forensic (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038373749
NZBN
711222
Company Number
Registered
Company Status
Current address
Level 21, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 18 Feb 2019

333 Forensic (New Zealand) Limited, a registered company, was started on 23 Jan 1996. 9429038373749 is the NZ business identifier it was issued. This company has been run by 7 directors: Neale Jackson - an active director whose contract started on 01 Jan 2018,
Brendon James Gibson - an active director whose contract started on 01 Jan 2018,
Grant Robert Graham - an inactive director whose contract started on 24 Apr 1996 and was terminated on 17 Mar 2023,
Michael Peter Stiassny - an inactive director whose contract started on 24 Apr 1996 and was terminated on 31 Dec 2017,
Michael Peter Stiassny - an inactive director whose contract started on 18 Apr 1996 and was terminated on 24 Apr 1996.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
333 Forensic (New Zealand) Limited had been using Level 16, 45 Queen Street, Auckland as their registered address up to 18 Feb 2019.
Old names for this company, as we identified at BizDb, included: from 30 Apr 1996 to 06 Jun 2008 they were named Ferrier Hodgson Corporate Advisory Limited, from 23 Jan 1996 to 30 Apr 1996 they were named Jonava Investments Limited.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group includes 75 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 75 shares (50 per cent).

Addresses

Previous addresses

Address: Level 16, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 13 Jun 2008 to 18 Feb 2019

Address: C/- Ferrier Hodgson & Co, Level 16 Southpac Tower, 45 Queen Street, Auckland

Registered address used from 16 Feb 2000 to 13 Jun 2008

Address: Level 6, Tower 1,, The Shortland Centre, 51 - 53 Shortland Street, Auckland

Registered address used from 10 May 1996 to 16 Feb 2000

Address: C/- Ferrier Hodgson & Co, Level 16 Southpac Tower, 45 Queen Street, Auckland

Physical address used from 10 May 1996 to 10 May 1996

Address: Level 6, Tower 1,, The Shortland Centre, 51 - 53 Shortland Street, Auckland

Physical address used from 23 Jan 1996 to 10 May 1996

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: February

Annual return last filed: 23 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Jackson, Neale Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Gibson, Brendon James Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Grant Robert Remuera
Auckland
1050
New Zealand
Individual Stiassny, Michael Peter St Heliers
Auckland
Directors

Neale Jackson - Director

Appointment date: 01 Jan 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 13 Oct 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Jan 2018


Brendon James Gibson - Director

Appointment date: 01 Jan 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2018


Grant Robert Graham - Director (Inactive)

Appointment date: 24 Apr 1996

Termination date: 17 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 May 2011


Michael Peter Stiassny - Director (Inactive)

Appointment date: 24 Apr 1996

Termination date: 31 Dec 2017

Address: St Heliers Bay, Auckland, 1071 New Zealand

Address used since 24 Apr 1996


Michael Peter Stiassny - Director (Inactive)

Appointment date: 18 Apr 1996

Termination date: 24 Apr 1996

Address: St Heliers Bay, Auckland,

Address used since 18 Apr 1996


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 23 Jan 1996

Termination date: 18 Apr 1996

Address: St Heliers, Auckland,

Address used since 23 Jan 1996


Graeme David Quigley - Director (Inactive)

Appointment date: 23 Jan 1996

Termination date: 18 Apr 1996

Address: Herne Bay, Auckland,

Address used since 23 Jan 1996