Forum Consulting Group Limited was registered on 28 Mar 1983 and issued a business number of 9429040329727. The registered LTD company has been managed by 3 directors: Julia Dell Nicolson - an active director whose contract began on 06 Apr 1988,
Darryl Rex Nicolson - an active director whose contract began on 20 May 1988,
Stephen James Arthur Grant - an inactive director whose contract began on 20 May 1988 and was terminated on 05 Jan 1995.
As stated in BizDb's information (last updated on 16 Mar 2024), the company filed 1 address: 48A The Crescent, Waihi Beach, Waihi Beach, 3611 (types include: postal, office).
Until 22 Jul 2021, Forum Consulting Group Limited had been using 1 Queen Street, Waihi Beach as their registered address.
BizDb found other names used by the company: from 28 Mar 1983 to 02 Feb 1995 they were named Advanced Energy Systems Limited.
A total of 3000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1499 shares are held by 1 entity, namely:
Nicolson, Julia Dell (an individual) located at Waihi Beach, Waihi Beach postcode 3611.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1500 shares) and includes
Nicolson, Darryl Rex - located at Waihi Beach, Bay Of Plenty.
The next share allotment (1 share, 0.03%) belongs to 1 entity, namely:
Grant, Stephen James Arthur, located at Sumner, Christchurch (an individual). Forum Consulting Group Limited is classified as "Management consultancy service" (business classification M696245).
Principal place of activity
48a The Crescent, Waihi Beach, Waihi Beach, 3611 New Zealand
Previous addresses
Address #1: 1 Queen Street, Waihi Beach, 3611 New Zealand
Registered address used from 30 Jul 2004 to 22 Jul 2021
Address #2: 6 Sayegh Street, St Heliers, Auckland
Registered address used from 31 Jan 2003 to 30 Jul 2004
Address #3: Advanced Energy Systems Limited, 1/12 Taranaki Road, Kohimarama, Auckland
Registered address used from 24 Aug 1998 to 31 Jan 2003
Address #4: 1/174a St Heliers Bay Road, St Heliers, Auckland
Registered address used from 30 Nov 1994 to 24 Aug 1998
Address #5: 3a Lewin Road, Epsom, Auckland
Registered address used from 15 Nov 1993 to 30 Nov 1994
Address #6: 30 Lewin Road, Epsom, Auckland
Registered address used from 10 Dec 1992 to 15 Nov 1993
Address #7: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #8: Same As Registered Office New Zealand
Physical address used from 17 Feb 1992 to 22 Jul 2021
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1499 | |||
Individual | Nicolson, Julia Dell |
Waihi Beach Waihi Beach 3611 New Zealand |
28 Mar 1983 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Nicolson, Darryl Rex |
Waihi Beach Bay Of Plenty 3611 New Zealand |
28 Mar 1983 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Grant, Stephen James Arthur |
Sumner Christchurch |
28 Mar 1983 - |
Julia Dell Nicolson - Director
Appointment date: 06 Apr 1988
Address: Waihi Beach, Bay Of Plenty, 3611 New Zealand
Address used since 28 Feb 2021
Address: Waihi Beach, Bay Of Plenty, 3611 New Zealand
Address used since 01 May 2005
Darryl Rex Nicolson - Director
Appointment date: 20 May 1988
Address: Waihi Beach, Bay Of Plenty, 3611 New Zealand
Address used since 28 Feb 2021
Address: Waihi Beach, Bay Of Plenty, 3611 New Zealand
Address used since 01 May 2005
Stephen James Arthur Grant - Director (Inactive)
Appointment date: 20 May 1988
Termination date: 05 Jan 1995
Address: Sumner, Christchurch,
Address used since 20 May 1988
Chez Moi The Swiss Chocolate Shop Limited
78 Dillon Street
Weaver & Weaver Co. Limited
11 Queen Street
Hyannis Port Limited
21 Shaw Road
M & R Rogers Contracting Limited
91 Beach Road
Waihi Beach Automotive Limited
1 Leo Street
Xantz Consulting Limited
42 Shaw Road
Arcos Limited
34 Rosemont Road
Klmsd Trustee Limited
434a Waihi Beach Road
Pinnacles Civil Group Limited
90 Seddon Street
Project Zero Limited
269 Ngatitangata Road
Schb Limited
3/29 Wilson Road
Tag Trustee Limited
34 Rosemont Road