Shortcuts

Forty Four Limited

Type: NZ Limited Company (Ltd)
9429038817977
NZBN
597414
Company Number
Registered
Company Status
Current address
122 Wairau Road
Takapuna
Auckland
Records & other (Address for Records) address used since 01 Jul 1997
98 Point View Drive
Howick
Shareregister & other (Address For Share Register) address used since 14 Mar 2003
2b Cherry Grove
Strathmore Park
Wellington 6022
New Zealand
Registered & physical & service address used since 17 Nov 2014

Forty Four Limited, a registered company, was launched on 10 Aug 1993. 9429038817977 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Jason Docherty - an active director whose contract started on 31 Jan 2005,
Keith Docherty - an inactive director whose contract started on 10 Aug 1993 and was terminated on 18 Mar 2008,
Jason Docherty - an inactive director whose contract started on 10 Aug 1993 and was terminated on 26 Jun 1997.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 79 Thomas Place, Foxton Beach, Foxton, 4815 (type: registered, service).
Forty Four Limited had been using 98 Point View Drive, Howick as their registered address up to 17 Nov 2014.
Old names for the company, as we established at BizDb, included: from 30 Jul 1994 to 24 Jan 2006 they were called Kiwi Paint Ball Limited, from 10 Aug 1993 to 30 Jul 1994 they were called Kiwi Paint Ball & Special Effects Limited.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group consists of 150 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 150 shares (50%).

Addresses

Other active addresses

Address #4: 79 Thomas Place, Foxton Beach, Foxton, 4815 New Zealand

Registered & service address used from 01 Nov 2023

Previous addresses

Address #1: 98 Point View Drive, Howick New Zealand

Registered & physical address used from 21 Mar 2003 to 17 Nov 2014

Address #2: 122 Wairau Road, Takapuna, Auckland

Registered address used from 15 Apr 2000 to 21 Mar 2003

Address #3: 50 Hoighland Park Drive, Howick, Auckland

Physical address used from 15 Apr 2000 to 21 Mar 2003

Address #4: 122 Wairau Road, Takapuna, Auckland

Physical address used from 15 Apr 2000 to 15 Apr 2000

Address #5: 166 Harris Road, East Tamaki, Auckland

Registered address used from 09 Sep 1996 to 15 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Docherty, Jason Foxton Beach
Foxton
4815
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Docherty, Kim Foxton Beach
Foxton
4815
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Docherty, Keith Howick
Individual Docherty, Leslie Howick
Directors

Jason Docherty - Director

Appointment date: 31 Jan 2005

Address: Foxton Beach, Foxton, 4815 New Zealand

Address used since 23 Oct 2023

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 13 May 2014


Keith Docherty - Director (Inactive)

Appointment date: 10 Aug 1993

Termination date: 18 Mar 2008

Address: Howick,

Address used since 14 Mar 2003


Jason Docherty - Director (Inactive)

Appointment date: 10 Aug 1993

Termination date: 26 Jun 1997

Address: Hataitai, Wellington,

Address used since 10 Aug 1993

Nearby companies

Paget Holdings Limited
1 Cavendish Square

School Library Association Of New Zealand Aotearoa Incorporated
18 Cavendish Square

Duncan Campion Trustee Limited
9 Cavendish Square

Hawkestone Management Limited
45 Tio Tio Road

Numbered Up Limited
22 Cavendish Square

V & K Limited
11 Streatlam Crescent