Shortcuts

333 Forensic Limited

Type: NZ Limited Company (Ltd)
9429038806889
NZBN
600839
Company Number
Registered
Company Status
Current address
Level 16
Tower Centre
45 Queen Street, Auckland
Other address (Address For Share Register) used since 12 Sep 2000
Level 21, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 18 Feb 2019
Level 21
88 Shortland Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Aug 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 75
Individual Jackson, Neale Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Gibson, Brendon James Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stiassny, Michael Peter St Heliers
Auckland
Individual Graham, Grant Robert Remuera
Auckland
1050
New Zealand
Directors

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