Shortcuts

Forsyth Barr (hamilton) Limited

Type: NZ Limited Company (Ltd)
9429038428784
NZBN
693024
Company Number
Registered
Company Status
Current address
Ground Floor, Anz Centre
17 Grantham Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 17 Dec 2020

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.

Addresses

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

Contact info
64 3 4777464
11 Feb 2019 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 46667
Entity (NZ Limited Company) Forsyth Barr Limited
Shareholder NZBN: 9429040287003
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 11667
Individual Fitzgerald, Roger William Rd 3
Hamilton
3283
New Zealand
Shares Allocation #3 Number of Shares: 11666
Individual Fitzgerald, Suzanne Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forsyth Barr Frater Williams Limited
Shareholder NZBN: 9429039532664
Company Number: 366954
Entity Forsyth Barr Frater Williams Limited
Shareholder NZBN: 9429039532664
Company Number: 366954
Individual Mcculloch, James Murray R D 3
Hamilton
Individual Loewenthal, Charles Murray Otorohanga
Individual Mcculloch, Jill Marie R D 3
Hamilton
Individual Mirams, Peter Forbes Hamilton
Individual Mirams, Margaret Cecile Hamilton

Ultimate Holding Company

21 Jul 1991
Effective Date
Forsyth Barr Group Limited
Name
Ltd
Type
1055894
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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