Ford Training Group Limited, a registered company, was incorporated on 12 Apr 1994. 9429038705946 is the NZ business number it was issued. "Management training service" (business classification M696250) is how the company was classified. This company has been supervised by 3 directors: James Alastair Ford - an active director whose contract began on 18 May 1994,
Suzanne Mae Ford - an inactive director whose contract began on 31 May 1995 and was terminated on 30 Jun 1998,
Peter John Korff - an inactive director whose contract began on 17 May 1994 and was terminated on 31 May 1995.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: 36 Shadon Place, Stanmore Bay, Whangaparaoa, 0932 (types include: postal, postal).
Ford Training Group Limited had been using 4/41 Paul Matthews Road, Rosedale, Auckland as their registered address until 19 Jun 2018.
A single entity owns all company shares (exactly 998 shares) - Ford Corporate Trustee Limited - located at 0932, Stanmore Bay, Whangaparaoa.
Other active addresses
Address #4: 36 Shadon Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Postal address used from 02 Jun 2023
Principal place of activity
25 Shadon Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: 4/41 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 11 Sep 2017 to 19 Jun 2018
Address #2: Unit 2, 43 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 23 Jun 2017 to 11 Sep 2017
Address #3: Unit 2, 39 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 04 Sep 2009 to 23 Jun 2017
Address #4: 41a Forrest Hill Road, Milford, Takapuna
Registered address used from 13 Aug 2001 to 04 Sep 2009
Address #5: 41a Forrest Hill Road, Milford, Takapuna
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address #6: 1 Antares Place, Mairangi Bay, Auckland
Physical address used from 13 Aug 2001 to 04 Sep 2009
Address #7: 41 Taharoto Road, Takapuna
Registered address used from 05 Jul 1999 to 13 Aug 2001
Address #8: Level 15, Metro Media House, Byron Avenue, Takapuna, Auckland
Physical address used from 05 Jul 1999 to 13 Aug 2001
Address #9: 41 Taharoto Road, Takapuna
Physical address used from 01 Jul 1998 to 05 Jul 1999
Address #10: 711 South Titirangi Road, Titirangi, Auckland
Registered address used from 30 Jun 1995 to 05 Jul 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 998 | |||
Entity (NZ Limited Company) | Ford Corporate Trustee Limited Shareholder NZBN: 9429030608689 |
Stanmore Bay Whangaparaoa 0932 New Zealand |
22 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Staniford, Andrea |
Stanmore Bay New Zealand |
26 Jun 2009 - 23 Jan 2013 |
Individual | Ford, James Alastair |
Rosedale North Shore City 0632 New Zealand |
12 Apr 1994 - 22 Jan 2013 |
Individual | Gilbert, Kenneth Ian |
Murrays Bay Auckland |
12 Apr 1994 - 27 Jul 2005 |
Individual | Ford, Gail |
Stanmore Bay Whangaparaoa 0932 New Zealand |
12 Apr 1994 - 22 Jan 2013 |
Individual | Ford, James Alastair |
Rosedale North Shore City 0632 New Zealand |
12 Apr 1994 - 22 Jan 2013 |
Individual | Ford, Gail |
Stanmore Bay Whangaparaoa 0932 New Zealand |
12 Apr 1994 - 22 Jan 2013 |
James Alastair Ford - Director
Appointment date: 18 May 1994
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Jun 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 13 Dec 2016
Suzanne Mae Ford - Director (Inactive)
Appointment date: 31 May 1995
Termination date: 30 Jun 1998
Address: Forrest Hill, Auckland,
Address used since 31 May 1995
Peter John Korff - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 31 May 1995
Address: Titirangi, Auckland,
Address used since 17 May 1994
Filtermaster (nz) Limited
45-47 Paul Matthews Road
Smart Interiors Limited
49 Paul Matthews Road
Lj & Kp Holding Limited
49 Paul Matthews Road
Medi'ray New Zealand Limited
53-55 Paul Matthews Road
Marops Limited
Unit A1, 12 Saturn Place
Chandler Resources Limited
Unit 7, 43 Omega Street
Anedza Limited
93 Unsworth Drive
Delboi Productions Limited
C/-vision Accounting Solutions Limited
Ford Corporate Trustee Limited
4-41 Paul Matthews Road
New Sealand Holding Limited
56 Athena Drive
P3sense Limited
35 Calypso Way
Point One Holdings Limited
106a Bush Road