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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Jackson, Neale |
Northcote Point Auckland 0627 New Zealand |
10 Apr 2018 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Gibson, Brendon James |
Parnell Auckland 1052 New Zealand |
05 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
19 Feb 2004 - 20 Mar 2023 |
Individual | Stiassny, Michael Peter |
St Heliers Auckland |
23 Jan 1996 - 05 Apr 2018 |
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
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor