Forsyth Barr Custodians Limited was registered on 28 Sep 1971 and issued a New Zealand Business Number of 9429040301105. The registered LTD company has been managed by 11 directors: Neil Paviour-Smith - an active director whose contract began on 27 Oct 2000,
Patrick Francis Heslin - an active director whose contract began on 01 Sep 2015,
Richard William Bodman - an active director whose contract began on 01 Jul 2016,
Paul Andre Van Koningsveld - an inactive director whose contract began on 13 Nov 2002 and was terminated on 31 Aug 2015,
Eion Sinclair Edgar - an inactive director whose contract began on 17 Mar 1992 and was terminated on 27 Sep 2007.
According to our data (last updated on 25 Mar 2024), the company uses 3 addresses: 35 The Octagon, Dunedin Central, Dunedin, 9016 (registered address),
35 The Octagon, Dunedin Central, Dunedin, 9016 (physical address),
35 The Octagon, Dunedin Central, Dunedin, 9016 (service address),
35 The Octagon, Dunedin Central, Dunedin, 9016 (other address) among others.
Up until 17 May 2022, Forsyth Barr Custodians Limited had been using Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin as their registered address.
BizDb identified other names for the company: from 12 Jul 1996 to 18 Jan 2007 they were named Forbar Custodians Limited, from 28 Sep 1971 to 12 Jul 1996 they were named Forbar Nominees Limited.
A total of 9996 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 9996 shares are held by 1 entity, namely:
Forsyth Barr Group Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
Previous addresses
Address #1: Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin, 9016 New Zealand
Registered address used from 07 Jul 2020 to 17 May 2022
Address #2: 193 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 29 Jun 2020 to 07 Jul 2020
Address #3: Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin New Zealand
Registered address used from 05 Feb 2003 to 29 Jun 2020
Address #4: Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin New Zealand
Physical address used from 05 Feb 2003 to 17 May 2022
Address #5: -
Physical address used from 10 Jan 1998 to 10 Jan 1998
Address #6: Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin
Physical address used from 10 Jan 1998 to 05 Feb 2003
Address #7: 481 Moray Place, Dunedin
Registered address used from 01 Jul 1997 to 05 Feb 2003
Basic Financial info
Total number of Shares: 9996
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9996 | |||
Entity (NZ Limited Company) | Forsyth Barr Group Limited Shareholder NZBN: 9429037174804 |
Dunedin Central Dunedin 9016 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Probatus Investments Limited Shareholder NZBN: 9429040856933 Company Number: 27835 |
89 The Terrace Wellington |
27 Sep 2007 - 01 Apr 2019 |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
28 Sep 1971 - 27 Jun 2010 | |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
28 Sep 1971 - 27 Jun 2010 | |
Entity | Probatus Investments Limited Shareholder NZBN: 9429040856933 Company Number: 27835 |
89 The Terrace Wellington |
27 Sep 2007 - 01 Apr 2019 |
Ultimate Holding Company
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
Patrick Francis Heslin - Director
Appointment date: 01 Sep 2015
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Sep 2015
Richard William Bodman - Director
Appointment date: 01 Jul 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Jul 2016
Paul Andre Van Koningsveld - Director (Inactive)
Appointment date: 13 Nov 2002
Termination date: 31 Aug 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 Jan 2010
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 27 Sep 2007
Address: Kelvin Heights, Queenstown,
Address used since 31 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
John Francis Gallaher - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 29 Jul 2002
Address: Dunedin,
Address used since 21 Feb 1992
Michael Waterfield Devereux - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 29 Jul 2002
Address: Dunedin,
Address used since 17 Mar 1992
Michael John Murray Sidey - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 29 Jul 2002
Address: Christchurch,
Address used since 17 Mar 1992
John Noel Bell - Director (Inactive)
Appointment date: 15 Jan 1996
Termination date: 29 Jul 2002
Address: Dunedin,
Address used since 15 Jan 1996
Gerald Andrew Mcdougall - Director (Inactive)
Appointment date: 27 Oct 2000
Termination date: 15 Dec 2001
Address: Karori, Wellington,
Address used since 27 Oct 2000
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