Shortcuts

Forsyth Barr Limited

Type: NZ Limited Company (Ltd)
9429040287003
NZBN
150925
Company Number
Registered
Company Status
Current address
193 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 24 Jun 2020
35 The Octagon
Dunedin Central
Dunedin 9016
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 09 May 2022
35 The Octagon
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 17 May 2022

Forsyth Barr Limited, a registered company, was started on 05 Apr 1951. 9429040287003 is the number it was issued. This company has been supervised by 22 directors: Neil Paviour-Smith - an active director whose contract started on 27 Oct 2000,
Darren Alan Manning - an active director whose contract started on 31 Mar 2008,
David Kirk - an active director whose contract started on 19 Mar 2009,
Tina Symmans - an active director whose contract started on 11 Jul 2013,
Jonathan George Edgar - an active director whose contract started on 08 Mar 2018.
Last updated on 03 May 2024, BizDb's data contains detailed information about 1 address: 35 The Octagon, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Forsyth Barr Limited had been using Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin as their physical address until 17 May 2022.
Old names for this company, as we identified at BizDb, included: from 24 Jun 1954 to 20 Jun 1986 they were named Carroll Timber Co. Limited, from 05 Apr 1951 to 24 Jun 1954 they were named Carroll Bros. Limited.
A single entity owns all company shares (exactly 5700000 shares) - Forsyth Barr Group Limited - located at 9016, Dunedin Central, Dunedin.

Addresses

Previous addresses

Address #1: Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 12 May 2022 to 17 May 2022

Address #2: Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 07 Jul 2020 to 17 May 2022

Address #3: 193 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 29 Jun 2020 to 12 May 2022

Address #4: 193 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 29 Jun 2020 to 07 Jul 2020

Address #5: Forsyth Barr House, The Octagon, Dunedin 9054 New Zealand

Physical & registered address used from 06 Jun 2007 to 29 Jun 2020

Address #6: Forsyth Barr House, Cnr Octagon & Stuart Streets, Dunedin

Physical address used from 20 May 2002 to 06 Jun 2007

Address #7: Forsyth Barr House, Cnr Octago And Stuart Street, Dunedin

Physical address used from 15 Aug 1998 to 15 Aug 1998

Address #8: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin

Physical address used from 15 Aug 1998 to 20 May 2002

Address #9: -

Physical address used from 01 Jul 1997 to 15 Aug 1998

Address #10: 7-11 Bond Street, Dunedin

Registered address used from 13 Dec 1991 to 06 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 5700000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 02 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5700000
Entity (NZ Limited Company) Forsyth Barr Group Limited
Shareholder NZBN: 9429037174804
Dunedin Central
Dunedin
9016
New Zealand

Ultimate Holding Company

Forsyth Barr Group Limited
Name
Ltd
Type
1055894
Ultimate Holding Company Number
NZ
Country of origin
Forsyth Barr House
Cnr Octagon & Stuart Street
Dunedin New Zealand
Address
Directors

Neil Paviour-smith - Director

Appointment date: 27 Oct 2000

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 31 Oct 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 27 Oct 2000


Darren Alan Manning - Director

Appointment date: 31 Mar 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2008


David Kirk - Director

Appointment date: 19 Mar 2009

ASIC Name: Bailador Technology Investments Limited

Address: Hunters Hill, Australia, Nsw 2110, Australia

Address used since 19 Mar 2009

Address: Sydney, 2000 Australia


Tina Symmans - Director

Appointment date: 11 Jul 2013

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 11 Jul 2013


Jonathan George Edgar - Director

Appointment date: 08 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Mar 2018


Roderick James Snodgrass - Director

Appointment date: 29 Sep 2020

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 07 Nov 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 29 Sep 2020


Chelsea Arna Leadbetter - Director

Appointment date: 31 Mar 2022

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 31 Mar 2022


Ian Gunther Hankins - Director

Appointment date: 15 Dec 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Dec 2023


Shane David Edmond - Director (Inactive)

Appointment date: 09 Apr 2008

Termination date: 07 Dec 2023

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 07 Sep 2016


John Francis Gallaher - Director (Inactive)

Appointment date: 26 Mar 2020

Termination date: 14 Jul 2021

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 26 Mar 2020


Michael John Murray Sidey - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 25 Mar 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 21 Oct 2016


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 08 Mar 2018

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 31 Dec 2003


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 16 Nov 2006

Termination date: 20 Jun 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Nov 2006


Barry Neville Colman - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 05 Mar 2009

Address: Glendowie, Auckland,

Address used since 09 May 2003


Ross William Thomas Mear - Director (Inactive)

Appointment date: 06 Sep 2002

Termination date: 03 Apr 2008

Address: Khandallah, Wellington,

Address used since 06 Sep 2002


Peter Robert Mellor - Director (Inactive)

Appointment date: 20 Jun 2001

Termination date: 28 Mar 2008

Address: Orakei, Auckland,

Address used since 01 Apr 2007


Wayne Robert Boyd - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 24 Aug 2006

Address: Whangaparaoa,

Address used since 12 Dec 2003


Paul John Chamberlain - Director (Inactive)

Appointment date: 27 Oct 2000

Termination date: 13 Nov 2002

Address: Maori Hill, Dunedin,

Address used since 27 Oct 2000


Gerald Andrew Mcdouall - Director (Inactive)

Appointment date: 21 Oct 2000

Termination date: 15 Dec 2001

Address: Karori, Wellington,

Address used since 21 Oct 2000


Michael Waterfield Devereux - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 20 Jun 2001

Address: Dunedin,

Address used since 01 May 1991


John Francis Gallaher - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 20 Jun 2001

Address: Dunedin,

Address used since 01 May 1991


John Noel Bell - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 20 Jun 2001

Address: Dunedin,

Address used since 10 Aug 1995

Nearby companies

Noire Nominees Limited
6th Floor Forsyth Barr House

Cobay Limited
Investment House

Guardian Custodians Limited
Investment House

Sugarloaf Cherries Limited
6th Floor Forsyth Barr House The Octagon

Te Arai Investments Limited
6th Floor, Forsyth Barr House

Blair Welsford Limited
Investment House