Forerunner Systems Limited, a registered company, was started on 21 May 1993. 9429038839511 is the NZBN it was issued. This company has been supervised by 5 directors: Laurence Speedy - an active director whose contract began on 30 Apr 2021,
Dale Benjamin Speedy - an inactive director whose contract began on 02 Jul 1993 and was terminated on 12 Jul 2021,
Jeanne Elizabeth Mary Speedy - an inactive director whose contract began on 02 Jul 1993 and was terminated on 26 Jan 2021,
Tristram Tytler Speedy - an inactive director whose contract began on 02 Jul 1993 and was terminated on 31 Jul 2002,
Barry Stephen - an inactive director whose contract began on 21 May 1993 and was terminated on 02 Jul 1993.
Last updated on 08 Mar 2024, our database contains detailed information about 1 address: 273 Blackbridge Road, Rd 1, Papakura, 2580 (types include: registered, physical).
Forerunner Systems Limited had been using 49 Bayvista Drive, Karaka, Papakura as their registered address until 10 May 2021.
Principal place of activity
273 Blackbridge Road, Rd 1, Papakura, 2580 New Zealand
Previous addresses
Address: 49 Bayvista Drive, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 03 Feb 2021 to 10 May 2021
Address: 45 Bayvista Drive, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 17 Jun 2015 to 03 Feb 2021
Address: 5 Greenock Drive, Rd 4, Waiuku, 2684 New Zealand
Registered address used from 01 Jul 2013 to 17 Jun 2015
Address: 5 Greenock Drive, Rd 4, Waiuku, 2684 New Zealand
Physical address used from 14 Jun 2013 to 17 Jun 2015
Address: 10 Stratford Road, Manurewa, Auckland, 2105 New Zealand
Registered address used from 16 Dec 2011 to 01 Jul 2013
Address: 10 Stratford Road, Manurewa, Auckland, 2105 New Zealand
Physical address used from 16 Dec 2011 to 14 Jun 2013
Address: 8 Stratford Road, Manurewa, Auckland, 2105 New Zealand
Registered & physical address used from 15 Dec 2011 to 16 Dec 2011
Address: 179 Hill Road, Manurewa, Auckland New Zealand
Registered & physical address used from 01 Jul 1997 to 15 Dec 2011
Address: Law Corporation Limited, 76 Anzac Avenue, Auckland
Registered address used from 07 Jul 1993 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | O'donohoe, John Paul | 30 Apr 2021 - | |
Individual | Speedy, James | 30 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Speedy, Jeanne Elizabeth Mary |
Karaka Papakura 2113 New Zealand |
21 May 1993 - 26 Jan 2021 |
Individual | Faulding, Janet Caroline |
Pakuranga Auckland 2010 New Zealand |
26 Jan 2021 - 30 Apr 2021 |
Individual | Bowden, Peter Dean |
Mount Eden Auckland 1024 New Zealand |
26 Jan 2021 - 30 Apr 2021 |
Individual | Speedy, Dale Benjamin |
Karaka Papakura 2113 New Zealand |
21 May 1993 - 30 Apr 2021 |
Individual | Speedy, Dale Benjamin |
Karaka Papakura 2113 New Zealand |
21 May 1993 - 30 Apr 2021 |
Laurence Speedy - Director
Appointment date: 30 Apr 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 30 Apr 2021
Dale Benjamin Speedy - Director (Inactive)
Appointment date: 02 Jul 1993
Termination date: 12 Jul 2021
Address: Karaka, Papakura, 2113 New Zealand
Address used since 11 Jul 2018
Address: Karaka, Auckland, 2113 New Zealand
Address used since 10 Jun 2015
Jeanne Elizabeth Mary Speedy - Director (Inactive)
Appointment date: 02 Jul 1993
Termination date: 26 Jan 2021
Address: Karaka, Papakura, 2113 New Zealand
Address used since 10 Jun 2015
Tristram Tytler Speedy - Director (Inactive)
Appointment date: 02 Jul 1993
Termination date: 31 Jul 2002
Address: Manurewa, Auckland,
Address used since 02 Jul 1993
Barry Stephen - Director (Inactive)
Appointment date: 21 May 1993
Termination date: 02 Jul 1993
Address: Birkdale, Auckland,
Address used since 21 May 1993
Gmp Saini Trustees Limited
30 Bayvista Drive
Pal Brothers Limited
30 Bayvista Drive
Bgm Saini Trustees Limited
30 Bayvista Drive
August Quartet Limited
34 Bayvista Drive
Gn Somal Limited
5 Allium Avenue
Timeson Investment Limited
52 Bayvista Drive