Forsyth Barr (Hamilton) Limited, a registered company, was started on 15 Sep 1995. 9429038428784 is the NZ business identifier it was issued. The company has been run by 8 directors: Roger William Fitzgerald - an active director whose contract began on 10 May 2002,
Neil Paviour-Smith - an active director whose contract began on 29 Jul 2002,
Paul Andre Van Koningsveld - an active director whose contract began on 09 Mar 2006,
James Murray Mcculloch - an inactive director whose contract began on 15 Sep 1995 and was terminated on 09 Mar 2006,
Peter Forbes Mirams - an inactive director whose contract began on 15 Sep 1995 and was terminated on 01 Apr 2004.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Ground Floor, Anz Centre, 17 Grantham Street, Hamilton, 3204 (type: registered, physical).
Forsyth Barr (Hamilton) Limited had been using 354 Victoria Street, Novatel Building, Hamilton as their registered address up to 17 Dec 2020.
More names for this company, as we identified at BizDb, included: from 15 Sep 1995 to 28 Sep 2004 they were named Frater Williams & Co (Hamilton) Limited.
A total of 70000 shares are allotted to 3 shareholders (3 groups). The first group consists of 46667 shares (66.67 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 11667 shares (16.67 per cent). Finally the 3rd share allocation (11666 shares 16.67 per cent) made up of 1 entity.
Previous addresses
Address: 354 Victoria Street, Novatel Building, Hamilton, 3204 New Zealand
Registered & physical address used from 10 Feb 2012 to 17 Dec 2020
Address: Sentinal House, Ground Floor, 586 Victoira Street, Hamitlon New Zealand
Registered address used from 19 May 2008 to 10 Feb 2012
Address: Sentinal House, Ground Floor, 586 Victoria Street, Hamilton New Zealand
Physical address used from 19 May 2008 to 10 Feb 2012
Address: A M P Building, 4th Floor, 586 Victoria Street, Hamilton
Physical & registered address used from 15 Sep 1995 to 19 May 2008
Address: Amp Building, 4th Floor, 586 Victoria Street, Hamilton
Physical address used from 15 Sep 1995 to 15 Sep 1995
Basic Financial info
Total number of Shares: 70000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 46667 | |||
Entity (NZ Limited Company) | Forsyth Barr Limited Shareholder NZBN: 9429040287003 |
Dunedin Central Dunedin 9016 New Zealand |
24 Nov 2004 - |
Shares Allocation #2 Number of Shares: 11667 | |||
Individual | Fitzgerald, Roger William |
Rd 3 Hamilton 3283 New Zealand |
15 Sep 1995 - |
Shares Allocation #3 Number of Shares: 11666 | |||
Individual | Fitzgerald, Suzanne |
Rd 3 Hamilton 3283 New Zealand |
15 Sep 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forsyth Barr Frater Williams Limited Shareholder NZBN: 9429039532664 Company Number: 366954 |
15 Sep 1995 - 24 Nov 2004 | |
Entity | Forsyth Barr Frater Williams Limited Shareholder NZBN: 9429039532664 Company Number: 366954 |
15 Sep 1995 - 24 Nov 2004 | |
Individual | Mcculloch, James Murray |
R D 3 Hamilton |
15 Sep 1995 - 24 Nov 2004 |
Individual | Loewenthal, Charles Murray |
Otorohanga |
24 Nov 2004 - 27 Jun 2010 |
Individual | Mcculloch, Jill Marie |
R D 3 Hamilton |
15 Sep 1995 - 27 Jun 2010 |
Individual | Mirams, Peter Forbes |
Hamilton |
15 Sep 1995 - 24 Nov 2004 |
Individual | Mirams, Margaret Cecile |
Hamilton |
15 Sep 1995 - 24 Nov 2004 |
Ultimate Holding Company
Roger William Fitzgerald - Director
Appointment date: 10 May 2002
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 15 Jan 2010
Neil Paviour-smith - Director
Appointment date: 29 Jul 2002
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 31 Oct 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 29 Jul 2002
Paul Andre Van Koningsveld - Director
Appointment date: 09 Mar 2006
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 Jan 2010
James Murray Mcculloch - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 09 Mar 2006
Address: R D 3, Hamilton,
Address used since 15 Sep 1995
Peter Forbes Mirams - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 01 Apr 2004
Address: Hamilton,
Address used since 15 Sep 1995
Peter Robert Mellor - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 10 May 2002
Address: Orakei, Auckland,
Address used since 15 Sep 1995
Malcolm Macpherson Brooker - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 30 Apr 2001
Address: R D 1, Hamilton,
Address used since 15 Sep 1995
Gerald Andrew Mcdouall - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 30 Apr 2001
Address: Wellington,
Address used since 31 Oct 2000
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building