Forestate Gisborne Management Limited, a registered company, was registered on 11 Aug 1994. 9429038708305 is the NZBN it was issued. The company has been managed by 7 directors: Colin Eves - an active director whose contract started on 11 Aug 1994,
Dan Madlung - an active director whose contract started on 11 Aug 1994,
Benjamin David Hoy - an active director whose contract started on 21 Sep 2007,
Allan Charles Macdonald - an active director whose contract started on 30 Sep 2022,
Simon Roy Vannini - an active person authorised for service.
Updated on 29 May 2025, BizDb's data contains detailed information about 1 address: Level 27, Lumley Centre, 88 Shortland Street, Auckland (category: registered.
Forestate Gisborne Management Limited had been using C/O Simpson Grierson, Level 27, Lumley Centre, 88 Shortland Str, Auckland, New Zealand as their registered address up until 01 Jun 2007.
Previous addresses
Address: C/o Simpson Grierson, Level 27, Lumley Centre, 88 Shortland Str, Auckland, New Zealand
Registered address used from 01 Jun 2007 to 01 Jun 2007
Address: C/- Ken Dysart, First Floor 2 Heuheu Street, Taupo
Registered address used from 10 Apr 1998 to 01 Jun 2007
Address: C/- John M Crowley Ltd, 1st Floor, 4 Tamamutu Street, Taupo
Registered address used from 22 Jan 1998 to 10 Apr 1998
Address: Kensington Swan, 3rd Floor, 89 The Terrace, Wellington
Registered address used from 22 Jul 1997 to 22 Jan 1998
Basic Financial info
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: CA
Colin Eves - Director
Appointment date: 11 Aug 1994
Address: Garibaldi Highlands, Bc V0n 1t0, Canada
Address used since 21 Sep 2007
Dan Madlung - Director
Appointment date: 11 Aug 1994
Address: Canmore, Ab T1w 3l3, Canada
Address used since 01 Jun 2007
Benjamin David Hoy - Director
Appointment date: 21 Sep 2007
Address: Fort St James, Bc V0j 1p0, Canada
Address used since 21 Sep 2007
Allan Charles Macdonald - Director
Appointment date: 30 Sep 2022
Address: Prince George, Bc, V2K 4G5 Canada
Address used since 30 Sep 2022
Simon Roy Vannini - Person Authorised for Service
Address: Lumley Centre, 88 Shortland St, Akl, New Zealand
Address used since 03 May 2010
Simon Roy Vannini - Person Authorised For Service
Address: Lumley Centre, 88 Shortland St, Akl, New Zealand
Address used since 03 May 2010
Gary Edward Vaale - Director (Inactive)
Appointment date: 21 Sep 2007
Termination date: 30 Sep 2022
Address: Prince George, Bc V2n 1x3, Canada
Address used since 21 Sep 2007
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street