Forklifts Nz Limited, a registered company, was launched on 05 May 1994. 9429038612374 is the NZ business identifier it was issued. The company has been run by 7 directors: Graham Wayne Mcculloch - an active director whose contract started on 15 Sep 2008,
Allen Leslie Mawhinney - an inactive director whose contract started on 01 Feb 2013 and was terminated on 25 Nov 2017,
Edwin Murray Oliver - an inactive director whose contract started on 05 May 1994 and was terminated on 01 Feb 2013,
Wayne Douglas Hill - an inactive director whose contract started on 11 Apr 1997 and was terminated on 01 Feb 2013,
Ross Douglas Jackson - an inactive director whose contract started on 05 Jun 2012 and was terminated on 01 Feb 2013.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (type: registered, physical).
Forklifts Nz Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address up to 02 Oct 2017.
Former names for the company, as we established at BizDb, included: from 24 Jun 1994 to 21 Nov 2008 they were named Transport Rentals Limited, from 05 May 1994 to 24 Jun 1994 they were named Russlaw No. 25 Limited.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group consists of 125 shares (41.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 175 shares (58.33%).
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 01 Oct 2009 to 02 Oct 2017
Address: Mc Culloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Registered address used from 05 Jul 1997 to 01 Oct 2009
Address: C/- Mc Culloch & Partners, 128 Spey Street, Invercargill
Physical address used from 27 Jun 1997 to 01 Oct 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Mcculloch, Alison Mary |
Gladstone Invercargill 9810 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 175 | |||
Director | Mcculloch, Graham Wayne |
Gladstone Invercargill 9810 New Zealand |
01 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mawhinney, Allen Leslie |
Kirwee Darfield 7571 New Zealand |
01 Sep 2017 - 08 Oct 2021 |
Individual | Mawhinney, Allen Leslie |
Hampton Park Victoria 3976 Australia |
01 Sep 2017 - 08 Oct 2021 |
Individual | Mawhinney, Allen Leslie |
Hampton Park Victoria 3976 Australia |
01 Sep 2017 - 08 Oct 2021 |
Entity | Wavepacer Co Limited Shareholder NZBN: 9429038668500 Company Number: 634691 |
17 Sep 2008 - 17 Sep 2008 | |
Entity | Oliver Black Limited Shareholder NZBN: 9429038975363 Company Number: 550694 |
05 May 1994 - 17 Sep 2008 | |
Entity | Oliver Black Limited Shareholder NZBN: 9429038975363 Company Number: 550694 |
05 May 1994 - 17 Sep 2008 | |
Entity | Wavepacer Co Limited Shareholder NZBN: 9429038668500 Company Number: 634691 |
17 Sep 2008 - 17 Sep 2008 |
Ultimate Holding Company
Graham Wayne Mcculloch - Director
Appointment date: 15 Sep 2008
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 17 Aug 2015
Allen Leslie Mawhinney - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 25 Nov 2017
Address: Kirwee, Darfield, 7571 New Zealand
Address used since 17 Aug 2015
Edwin Murray Oliver - Director (Inactive)
Appointment date: 05 May 1994
Termination date: 01 Feb 2013
Address: Invercargill 9810,
Address used since 24 Sep 2009
Wayne Douglas Hill - Director (Inactive)
Appointment date: 11 Apr 1997
Termination date: 01 Feb 2013
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 05 May 2010
Ross Douglas Jackson - Director (Inactive)
Appointment date: 05 Jun 2012
Termination date: 01 Feb 2013
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 05 Jun 2012
Cathryn Ann Hill - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 11 Apr 1997
Address: Matua Road, Otatara No. 9 R D, Invercargill,
Address used since 01 Apr 1996
Terry David Shearer - Director (Inactive)
Appointment date: 05 May 1994
Termination date: 01 Apr 1996
Address: Invercargill,
Address used since 05 May 1994
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street