Shortcuts

Mega Fortris New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039840813
NZBN
274140
Company Number
Registered
Company Status
Current address
Suite 3, 739 Chapel Road
Dannemora
Auckland 2016
New Zealand
Physical & registered & service address used since 25 Oct 2013

Mega Fortris New Zealand Limited was registered on 10 Jun 1985 and issued an NZBN of 9429039840813. The registered LTD company has been supervised by 10 directors: Glen Lindsay Moore - an active director whose contract started on 24 May 2002,
Meng Kee Ng - an active director whose contract started on 21 Dec 2018,
Meng Poh Ng - an active director whose contract started on 21 Dec 2018,
Anthony Jon Drysdale Wright - an inactive director whose contract started on 13 May 2005 and was terminated on 22 Mar 2007,
Ann Jolly - an inactive director whose contract started on 11 Mar 1991 and was terminated on 20 May 2005.
As stated in BizDb's information (last updated on 11 Apr 2024), the company filed 1 address: Suite 3, 739 Chapel Road, Dannemora, Auckland, 2016 (category: physical, registered).
Up to 25 Oct 2013, Mega Fortris New Zealand Limited had been using C/O John Packham Chartered Accountants, 739 Chapel Road, Dannemora, Manukau 2016 as their physical address.
BizDb identified previous names used by the company: from 01 May 2018 to 01 May 2018 they were called Mega Fortris Limited, from 02 Jul 1991 to 01 May 2018 they were called Security Seals Limited and from 18 Aug 1986 to 02 Jul 1991 they were called Security Seals and Equipment Limited.
A total of 13333 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Mega Fortris Berhad (an other) located at Kota Kemuning, Seksyen 31, Selangor postcode 40460.
The second group consists of 1 shareholder, holds 25% shares (exactly 3333 shares) and includes
Moore, Glen Lindsay - located at Howick, Auckland.

Addresses

Previous addresses

Address: C/o John Packham Chartered Accountants, 739 Chapel Road, Dannemora, Manukau 2016 New Zealand

Physical & registered address used from 20 Oct 2009 to 25 Oct 2013

Address: 11 Keenagh Rise, Dannemora, Manukau City

Physical & registered address used from 01 Oct 2009 to 20 Oct 2009

Address: 77 Titiraupenga Street, Taupo

Physical & registered address used from 03 Apr 2009 to 01 Oct 2009

Address: C/-dpa Limited, 100 Horomatangi Street, Taupo

Registered & physical address used from 20 Jun 2006 to 03 Apr 2009

Address: A3 14-22 Triton Drive, Albany, Auckland

Physical & registered address used from 21 Oct 2005 to 20 Jun 2006

Address: Level 1, 303 Parnell Road, Parnell, Auckland

Registered address used from 05 Dec 2003 to 21 Oct 2005

Address: Level 1, 303 Parnell Road, Parnell, Auckland

Physical address used from 17 Aug 2001 to 21 Oct 2005

Address: 43a Linwood Avenue, Mt Albert, Auckland 3

Registered address used from 17 Aug 2001 to 05 Dec 2003

Address: 43a Linwood Avenue, Mt Albert

Physical address used from 17 Aug 2001 to 17 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 13333

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Other (Other) Mega Fortris Berhad Kota Kemuning, Seksyen 31
Selangor
40460
Malaysia
Shares Allocation #2 Number of Shares: 3333
Director Moore, Glen Lindsay Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mega Fortris Global Pte Limited
Company Number: 201832490M
17-00 Income At Raffles
Singapore
049318
Singapore
Entity Gm65 Trustees Limited
Shareholder NZBN: 9429030915305
Company Number: 3598511
Dannemora
Auckland
Null 2016
New Zealand
Individual Houghton, Ian Bradley Christchurch

New Zealand
Individual Ng, Meng Kee Kota Kemuning, Seksyen 31
40460 Shah Alam, Selangor

Malaysia
Individual Ng, Meng Poh 31/47 Kota Kemuning, Seksyen 31
40460 Shah Alam, Selangor
40460
Malaysia
Individual Moore, Glen Lindsay Sandringham
Auckland
Other Harcor Security Seals Pty Limited
Entity Gm65 Trustees Limited
Shareholder NZBN: 9429030915305
Company Number: 3598511
Dannemora
Auckland
Null 2016
New Zealand
Individual Houghton, Ian Bradley Sandringham
Auckland
Other Null - Harcor Security Seals Pty Limited
Individual Jolly, Ann Elanoa Heights Sydney
New South Wales, Australia
Directors

Glen Lindsay Moore - Director

Appointment date: 24 May 2002

Address: Howick, Auckland, 2014 New Zealand

Address used since 09 Feb 2024

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 22 Jan 2021

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 13 Aug 2014

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 15 Oct 2019


Meng Kee Ng - Director

Appointment date: 21 Dec 2018

Address: Selangor D.e, Malaysia

Address used since 21 Dec 2018


Meng Poh Ng - Director

Appointment date: 21 Dec 2018

Address: 40150 Shah Alam, Selangor D.e., Malaysia

Address used since 21 Dec 2018


Anthony Jon Drysdale Wright - Director (Inactive)

Appointment date: 13 May 2005

Termination date: 22 Mar 2007

Address: Mt Albert, Taupo,

Address used since 10 Oct 2006


Ann Jolly - Director (Inactive)

Appointment date: 11 Mar 1991

Termination date: 20 May 2005

Address: Elanoa Heights Sydney, New South Wales, Australia,

Address used since 11 Mar 1991


Christopher John Mills - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 20 May 2005

Address: Neutral Bay, N.s.w. 2089, Australia,

Address used since 17 Apr 2002


Kevin Partidge - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 20 May 2005

Address: Warriewood, New South Wales 2102, Australia,

Address used since 01 Oct 2004


Alan Robert Jolly - Director (Inactive)

Appointment date: 11 Mar 1991

Termination date: 17 Apr 2002

Address: Elanora Heights Sydney, New South Wales, Australia,

Address used since 11 Mar 1991


Gillian Anne Dixon - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 19 Feb 1999

Address: Mt Eden, Auckland,

Address used since 01 Jul 1992


Sandra Mary Hayes - Director (Inactive)

Appointment date: 11 Mar 1991

Termination date: 01 Jul 1992

Address: West Harbour, Auckland,

Address used since 11 Mar 1991

Nearby companies

Cavalcade Trustees Limited
Suite 3

G J M Investments Limited
Suite 3

Firestar Connect Limited
Suite 3, 739 Chapel Road

Jack Higgins Trustee Limited
Suite 3, 739 Chapel Road

Rhodes Seddon Trustees Limited
Suite 3, 739 Chapel Road

Premium Electrical Limited
739 Chapel Road