Shortcuts

Forest Partnerships Holding Limited

Type: NZ Limited Company (Ltd)
9429038908989
NZBN
568055
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
187 Featherston Street
Level 3 Amp Chambers
Wellington
Other address (Address for Records) used since 26 May 2006
Floor 2, 111 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Service & physical address used since 08 Jun 2018
Floor 2, 111 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered address used since 01 Aug 2018


Forest Partnerships Holding Limited, a registered company, was started on 09 Dec 1992. 9429038908989 is the New Zealand Business Number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been classified. This company has been supervised by 6 directors: Peirre Arthur Skinner Irwin - an active director whose contract started on 15 Dec 1993,
David Skinner Irwin - an inactive director whose contract started on 15 Dec 1993 and was terminated on 01 May 2002,
Colin Guthrie Mcdonald - an inactive director whose contract started on 09 Dec 1992 and was terminated on 15 Dec 1993,
Murray Duncan Roberts - an inactive director whose contract started on 09 Dec 1992 and was terminated on 15 Dec 1993,
Anne Lynette Hawker - an inactive director whose contract started on 09 Dec 1992 and was terminated on 15 Dec 1993.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
187 Featherston Street, Level 3 Amp Chambers, Wellington (other address) among others.
Forest Partnerships Holding Limited had been using Level 3, Amp Chambers, 187 Featherston Street, Wellington as their physical address up to 08 Jun 2018.
Old names used by the company, as we found at BizDb, included: from 09 Dec 1992 to 17 Dec 1993 they were named M S Consumer Services Limited.
One entity controls all company shares (exactly 100 shares) - Dry River Land Co Limited - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

Address #1: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand

Physical address used from 06 May 2002 to 08 Jun 2018

Address #2: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand

Registered address used from 02 Feb 2002 to 01 Aug 2018

Address #3: 67 Arawhata Street,, Porirua

Physical address used from 16 May 2000 to 16 May 2000

Address #4: Level 2, Willbank House, 57-65 Willis Street, Wellington

Physical address used from 16 May 2000 to 06 May 2002

Address #5: Level 12, Willbank House, 57-65 Willis Street, Wellington

Registered address used from 13 May 1998 to 02 Feb 2002

Address #6: 67 Arawhata Street,, Porirua

Registered address used from 13 May 1998 to 13 May 1998

Address #7: 7th Floor,, Rossmore House,, 123 Molesworth Street,, Wellington.

Registered address used from 20 Dec 1993 to 13 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Dry River Land Co Limited
Shareholder NZBN: 9429040892313
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Dry River Land Co Limited
Name
Ltd
Type
21114
Ultimate Holding Company Number
NZ
Country of origin
Level 3
Amp Chambers
187 Featherston Street, Wellington New Zealand
Address
Directors

Peirre Arthur Skinner Irwin - Director

Appointment date: 15 Dec 1993

Address: Wilton, Wellington, 6012 New Zealand

Address used since 31 Mar 2019

Address: Greytown, Greytown, 5712 New Zealand

Address used since 22 Oct 2010


David Skinner Irwin - Director (Inactive)

Appointment date: 15 Dec 1993

Termination date: 01 May 2002

Address: Martinborough,

Address used since 15 Dec 1993


Colin Guthrie Mcdonald - Director (Inactive)

Appointment date: 09 Dec 1992

Termination date: 15 Dec 1993

Address: Hamilton,

Address used since 09 Dec 1992


Murray Duncan Roberts - Director (Inactive)

Appointment date: 09 Dec 1992

Termination date: 15 Dec 1993

Address: Stokes, Nelson,

Address used since 09 Dec 1992


Anne Lynette Hawker - Director (Inactive)

Appointment date: 09 Dec 1992

Termination date: 15 Dec 1993

Address: Mosgiel,

Address used since 09 Dec 1992


Hamish K Thomson - Director (Inactive)

Appointment date: 09 Dec 1992

Termination date: 15 Dec 1993

Address: Havelock North,

Address used since 09 Dec 1992

Nearby companies

Diggaworks Wairarapa Limited
Floor 2, 111 Customhouse Quay

Downton Investments Limited
Floor 2, 111 Customhouse Quay

In Motion Investments Limited
Floor 2, 111 Customhouse Quay

The Lightbulb Man Limited
Floor 2, 111 Customhouse Quay

Tuffery Art Management Limited
Floor 2, 111 Customhouse Quay

Silverbirch Plumbing Limited
Floor 2, 111 Customhouse Quay

Similar companies

Cmb Corporate Trustees Limited
Level 2, 24 Johnston Street

Greenwood Joe Holdings Limited
99-105 Customhouse Quay

Investnow Saving And Investment Service Limited
Level 3, 1 Woodward Street

Kyc Trustees (jmt) Limited
Level 2, 24 Johnston Street

Kyc Trustees Hfpt Limited
Level 2, 24 Johnston Street

Mercantile Nz Limited
Level 24, 195 Lambton Quay