Shortcuts

Forge Media Limited

Type: NZ Limited Company (Ltd)
9429039322937
NZBN
434642
Company Number
Registered
Company Status
Current address
Po Box 41084
Mount Roskill
Auckland 1440
New Zealand
Postal address used since 03 Feb 2022
Suite 3, Level 2, 72 Dominion Road
Mt Eden
Auckland 1024
New Zealand
Office address used since 03 Feb 2022
72 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Delivery address used since 03 Feb 2022

Forge Media Limited, a registered company, was incorporated on 22 May 1989. 9429039322937 is the NZ business number it was issued. The company has been managed by 7 directors: Christopher Paul Due - an active director whose contract began on 07 Dec 2007,
Paul Glyn Dennis - an inactive director whose contract began on 07 Dec 2007 and was terminated on 31 Oct 2023,
Murray John Willis - an inactive director whose contract began on 07 Dec 2007 and was terminated on 21 Jun 2011,
Allan Leslie Morton - an inactive director whose contract began on 31 Jul 1989 and was terminated on 07 Dec 2007,
Christopher Paul Due - an inactive director whose contract began on 05 Apr 2000 and was terminated on 28 Sep 2006.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: 72 Dominion Road, Mount Eden, Auckland, 1024 (physical address),
72 Dominion Road, Mount Eden, Auckland, 1024 (service address),
72 Dominion Road, Mount Eden, Auckland, 1024 (registered address),
Po Box 41084, Mount Roskill, Auckland, 1440 (postal address) among others.
Forge Media Limited had been using Suite 9, Level 1, 317-319 New North Road, Kingsland, Auckland as their physical address until 14 Feb 2022.
Past names used by this company, as we identified at BizDb, included: from 12 Jul 2004 to 05 Aug 2010 they were called Media Technology Limited, from 05 Mar 1996 to 12 Jul 2004 they were called Software Images Limited and from 04 Oct 1989 to 05 Mar 1996 they were called Doctor Disk Limited.
A total of 730000 shares are allotted to 2 shareholders (2 groups). The first group consists of 200000 shares (27.4 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 530000 shares (72.6 per cent).

Addresses

Other active addresses

Address #4: 72 Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Physical & service & registered address used from 14 Feb 2022

Principal place of activity

Suite 3, Level 2, 72 Dominion Road, Mt Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: Suite 9, Level 1, 317-319 New North Road, Kingsland, Auckland, 1021 New Zealand

Physical & registered address used from 15 Feb 2018 to 14 Feb 2022

Address #2: Suite 6, Level 1, 317-319 New North Road, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 06 Apr 2016 to 15 Feb 2018

Address #3: 12 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand

Physical address used from 26 Feb 2014 to 06 Apr 2016

Address #4: 12 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand

Registered address used from 28 Mar 2013 to 06 Apr 2016

Address #5: 17 - 21 Maidstone Street, Ponsonby, Auckland New Zealand

Registered address used from 16 Apr 2004 to 28 Mar 2013

Address #6: 17-21 Maidstone St, Ponsonby, Auckland New Zealand

Physical address used from 16 Apr 2004 to 26 Feb 2014

Address #7: 22 Sylvan Park Avenue, Milford, Auckland

Physical address used from 26 Jul 2001 to 26 Jul 2001

Address #8: 17-21 Mairstone Street, Ponsonby, Auckland

Physical address used from 26 Jul 2001 to 16 Apr 2004

Address #9: 22 Sylvan Park Avenue, Milford, Auckland

Registered address used from 26 Jul 2001 to 16 Apr 2004

Address #10: 16th Floor, Southpac Tower, Cnr Queen & Customs Sts, Auckland

Registered address used from 30 Mar 1993 to 26 Jul 2001

Contact info
64 9 3020447
12 Feb 2019 Phone
accounts@forge.co.nz
11 Feb 2020 nzbn-reserved-invoice-email-address-purpose
accounts@forge.co.nz
12 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 730000

Annual return filing month: February

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Entity (NZ Limited Company) Media Technology Group Limited
Shareholder NZBN: 9429039636683
Mt Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 530000
Entity (NZ Limited Company) Media Technology Group Limited
Shareholder NZBN: 9429039636683
Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forge Media Group Limited
Shareholder NZBN: 9429039636683
Company Number: 335604
Entity Forge Media Group Limited
Shareholder NZBN: 9429039636683
Company Number: 335604
Entity Forge Media Group Limited
Shareholder NZBN: 9429039636683
Company Number: 335604

Ultimate Holding Company

02 Feb 2022
Effective Date
Media Technology Group Limited
Name
Ltd
Type
335604
Ultimate Holding Company Number
NZ
Country of origin
Suite 9, Level 1, 317-319 New North Road
Kingsland
Auckland 1021
New Zealand
Address
Directors

Christopher Paul Due - Director

Appointment date: 07 Dec 2007

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 03 Feb 2022

Address: Auckland, 1101 New Zealand

Address used since 02 Oct 2012


Paul Glyn Dennis - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 31 Oct 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 07 Dec 2007


Murray John Willis - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 21 Jun 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 07 Dec 2007


Allan Leslie Morton - Director (Inactive)

Appointment date: 31 Jul 1989

Termination date: 07 Dec 2007

Address: The Sovereign Islands, Queensland 4216, Australia,

Address used since 11 Feb 2004


Christopher Paul Due - Director (Inactive)

Appointment date: 05 Apr 2000

Termination date: 28 Sep 2006

Address: Newmarket, Auckland,

Address used since 01 Aug 2003


Susan Derisley Seddon - Director (Inactive)

Appointment date: 31 Jul 1989

Termination date: 31 Mar 2004

Address: The Sovereign Islands, Queensland 4216, Australia,

Address used since 11 Feb 2004


Guy Weller - Director (Inactive)

Appointment date: 31 Jul 1989

Termination date: 31 Mar 1993

Address: East Perth, Australia,

Address used since 31 Jul 1989

Nearby companies

Hellfire Technologies Limited
Level 1 377 New North Rd

Blessed To Bless Limited
Level 1, 317 New North Road

Seido Karate (auckland) Limited
427 New North Road

Human Capital Development Consulting Limited
Suite 2, 399 New North Road

Step By Step Training Limited
Suite 2, 399 New North Road

Hutt Surf Club Holdings Limited
Suite 2, 399 New North Road