333 Forensic Limited, a registered company, was started on 20 Sep 1993. 9429038806889 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Brendon James Gibson - an active director whose contract began on 01 Jan 2018,
Neale Jackson - an active director whose contract began on 01 Jan 2018,
Grant Robert Graham - an inactive director whose contract began on 28 Sep 1994 and was terminated on 17 Mar 2023,
Michael Peter Stiassny - an inactive director whose contract began on 28 Sep 1994 and was terminated on 31 Dec 2017,
Gloria Ann Rennie - an inactive director whose contract began on 20 Sep 1993 and was terminated on 28 Sep 1994.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: an address for share register at Level 21, 88 Shortland Street, Auckland, 1010 (other address),
Level 21, 88 Shortland Street, Auckland, 1010 (shareregister address),
Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address) among others.
333 Forensic Limited had been using Level 16, Southpac Tower, 45 Queen Street, Auckland as their registered address until 13 Sep 1999.
Previous names used by this company, as we identified at BizDb, included: from 01 Nov 2000 to 06 Jun 2008 they were called Ferrier Hodgson Consulting Limited, from 20 Sep 1993 to 01 Nov 2000 they were called Kidlat Industries Limited.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group is comprised of 75 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75 shares (50%).
Previous addresses
Address #1: Level 16, Southpac Tower, 45 Queen Street, Auckland New Zealand
Registered address used from 13 Sep 1999 to 13 Sep 1999
Address #2: Level 16, Southpac Tower, 45 Queen Street, Auckland New Zealand
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #3: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 07 Oct 1994 to 13 Sep 1999
Basic Financial info
Total number of Shares: 150
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Jackson, Neale |
Northcote Point Auckland 0627 New Zealand |
10 Apr 2018 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Gibson, Brendon James |
Parnell Auckland 1052 New Zealand |
05 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stiassny, Michael Peter |
St Heliers Auckland |
20 Sep 1993 - 05 Apr 2018 |
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
20 Sep 1993 - 20 Mar 2023 |
Brendon James Gibson - Director
Appointment date: 01 Jan 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2018
Neale Jackson - Director
Appointment date: 01 Jan 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 13 Oct 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Jan 2018
Grant Robert Graham - Director (Inactive)
Appointment date: 28 Sep 1994
Termination date: 17 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 May 2011
Michael Peter Stiassny - Director (Inactive)
Appointment date: 28 Sep 1994
Termination date: 31 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Sep 1994
Gloria Ann Rennie - Director (Inactive)
Appointment date: 20 Sep 1993
Termination date: 28 Sep 1994
Address: St Heliers,
Address used since 20 Sep 1993
Peter James Mcclintock - Director (Inactive)
Appointment date: 20 Sep 1993
Termination date: 28 Sep 1994
Address: Auckland 10,
Address used since 20 Sep 1993
Peace Chapel Christian Fellowship Trust
C/o Shieff Angland
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor