Shortcuts

Forktruck Specialists Limited

Type: NZ Limited Company (Ltd)
9429040286976
NZBN
151072
Company Number
Registered
Company Status
C249120
Industry classification code
Forklift Truck Mfg
Industry classification description
Current address
18 Broughton Street
South Dunedin
Dunedin 9012
New Zealand
Physical address used since 10 Apr 2019
2134
Dunedin 9016
New Zealand
Postal address used since 03 Feb 2021
Westpac Building, 106 George Street
Dunedin 9016
New Zealand
Office address used since 03 Feb 2021

Forktruck Specialists Limited was registered on 15 Jul 1983 and issued an NZ business number of 9429040286976. This registered LTD company has been supervised by 5 directors: Darryl Tackney - an active director whose contract started on 07 Oct 2004,
Darryl James Tackney - an active director whose contract started on 07 Oct 2004,
Joan Frances Tackney - an inactive director whose contract started on 28 Feb 1985 and was terminated on 13 Apr 2018,
Stephen John Brocklebank - an inactive director whose contract started on 07 Jul 1993 and was terminated on 07 Oct 2004,
Millar Tackney - an inactive director whose contract started on 28 Feb 1985 and was terminated on 07 Jul 1993.
According to BizDb's database (updated on 27 Apr 2024), the company registered 6 addresess: 2 Clark Street, Dunedin Central, Dunedin, 9016 (registered address),
2 Clark Street, Dunedin Central, Dunedin, 9016 (service address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address) among others.
Until 14 Feb 2023, Forktruck Specialists Limited had been using 18 Broughton Street, South Dunedin, Dunedin as their service address.
A total of 50000 shares are issued to 2 groups (4 shareholders in total). In the first group, 49999 shares are held by 3 entities, namely:
Tackney, Darryl (a director) located at Westwood, Dunedin postcode 9035,
Downie Stewart Trustee Limited (an entity) located at 265 Princes Street, Level 8,, John Wickliffe House,, Dunedin,
Tackney, Angela Marie (an individual) located at Westwood, Dunedin postcode 9035.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Tackney, Darryl - located at Westwood, Dunedin. Forktruck Specialists Limited has been classified as "Forklift truck mfg" (ANZSIC C249120).

Addresses

Other active addresses

Address #4: 18 Broughton Street, South Dunedin, Dunedin, 9012 New Zealand

Delivery address used from 03 Feb 2021

Address #5: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 14 Feb 2023

Address #6: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 15 Mar 2024

Principal place of activity

Westpac Building, 106 George Street, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 18 Broughton Street, South Dunedin, Dunedin, 9012 New Zealand

Service address used from 10 Apr 2019 to 14 Feb 2023

Address #2: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 07 Nov 2018 to 10 Apr 2019

Address #3: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 07 Nov 2018 to 14 Feb 2023

Address #4: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 23 Jun 2011 to 07 Nov 2018

Address #5: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered & physical address used from 18 May 2007 to 23 Jun 2011

Address #6: Hunter Brcklebank, 56 York Place, Dunedin

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address #7: Hunter Brocklebank, 56 York Place, Dunedin

Physical address used from 30 Jun 1997 to 18 May 2007

Address #8: Horwath & Horwath, 56 York Place, Dunedin

Registered address used from 01 Jul 1996 to 18 May 2007

Address #9: -

Physical address used from 17 Feb 1992 to 30 Jun 1997

Address #10: C/o Kearney Thompson Hunter & Co, 56 York Place, Dunedin

Registered address used from 02 Jul 1991 to 01 Jul 1996

Contact info
64 029 4552651
Phone
darryl@forktruckspecialists.co.nz
Email
office@forktruckspecialists.co.nz
03 Feb 2021 nzbn-reserved-invoice-email-address-purpose
www.forktruckspecialists.co.nz
03 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49999
Director Tackney, Darryl Westwood
Dunedin
9035
New Zealand
Entity (NZ Limited Company) Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin

New Zealand
Individual Tackney, Angela Marie Westwood
Dunedin
9035
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Tackney, Darryl Westwood
Dunedin
9035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tackney, Joan Frances Mosgiel
Mosgiel
9024
New Zealand
Individual Brocklebank, Stephen John Kew Dunedin
Individual Tackney, Joan Frances Dunedin
Directors

Darryl Tackney - Director

Appointment date: 07 Oct 2004

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 07 Feb 2018

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 27 Jan 2010


Darryl James Tackney - Director

Appointment date: 07 Oct 2004

Address: Westwood, Dunedin, 9035 New Zealand

Address used since 02 Apr 2019


Joan Frances Tackney - Director (Inactive)

Appointment date: 28 Feb 1985

Termination date: 13 Apr 2018

Address: Halfway Bush, Dunedin, 9076 New Zealand

Address used since 11 Feb 2016

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 07 Feb 2018


Stephen John Brocklebank - Director (Inactive)

Appointment date: 07 Jul 1993

Termination date: 07 Oct 2004

Address: Kew Dunedin,

Address used since 07 Jul 1993


Millar Tackney - Director (Inactive)

Appointment date: 28 Feb 1985

Termination date: 07 Jul 1993

Address: Dunedin,

Address used since 28 Feb 1985

Nearby companies

The Old Karitane Store Limited
Westpac Building, 106 George Street

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street

Similar companies

Cb Machines Limited
17 Ngaio Street

Sjd Mclean Nz Limited
18 Quarry Hill Terrace