Forbes Packaging Limited, a registered company, was registered on 07 Feb 1975. 9429040493398 is the NZBN it was issued. This company has been supervised by 9 directors: Martin Grant Farrand - an active director whose contract started on 23 Oct 1987,
Eva Marie Farrand - an active director whose contract started on 20 May 2016,
Philip Vincent Judge - an active director whose contract started on 30 Apr 2022,
Eva Marie Farrand - an inactive director whose contract started on 08 Aug 2015 and was terminated on 05 Oct 2015,
Mark Alexander Munro - an inactive director whose contract started on 23 Jan 1996 and was terminated on 06 Jul 2009.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 3A Rothwell Avenue, Albany, 0632 (category: physical, registered).
Forbes Packaging Limited had been using 74 Carr Road, Mt Roskill, Auckland as their physical address until 02 Jul 2001.
Old names for this company, as we found at BizDb, included: from 16 Apr 1981 to 19 Feb 1996 they were called Forbes Enterprises Limited, from 07 Feb 1975 to 16 Apr 1981 they were called Forbes Enterprises (1975) Limited.
A total of 773184 shares are allocated to 5 shareholders (2 groups). The first group includes 293184 shares (37.92%) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 480000 shares (62.08%).
Previous addresses
Address: 74 Carr Road, Mt Roskill, Auckland
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address: Same As Registered Office
Physical address used from 02 Jul 2001 to 06 Jul 2007
Address: 74 Carr Rd, Mt Roskill, Auckland 4
Registered address used from 31 Mar 2000 to 06 Jul 2007
Basic Financial info
Total number of Shares: 773184
Annual return filing month: May
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 293184 | |||
Entity (NZ Limited Company) | Cardboard Trustee Limited Shareholder NZBN: 9429042300342 |
Grafton Auckland 1010 New Zealand |
19 Jan 2021 - |
Individual | Farrand, Christine Ellen |
Rd 2 Warkworth 0982 New Zealand |
19 Jan 2021 - |
Individual | Farrand, Martin Grant |
(redemmable Preference Shares) Warkworth 0982 New Zealand |
30 Mar 2010 - |
Shares Allocation #2 Number of Shares: 480000 | |||
Entity (NZ Limited Company) | Cardboard Trustee Limited Shareholder NZBN: 9429042300342 |
Grafton Auckland 1010 New Zealand |
19 Jan 2021 - |
Individual | Farrand, Christine Ellen |
Rd 2 Warkworth 0982 New Zealand |
19 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farrand, Martin Grant |
Scotts Landing Mahurangi East |
07 Feb 1975 - 09 Sep 2004 |
Individual | Judge, Philip Vincent |
Shore City 0630, (redeemable Preference Shares) New Zealand |
30 Mar 2010 - 19 Jan 2021 |
Individual | Judge, Philip Vincent |
Rothesay Bay North Shore City 0630 New Zealand |
07 Feb 1975 - 19 Jan 2021 |
Individual | Farrand, Martin Grant |
Scotts Landing Mahurangi East |
07 Feb 1975 - 09 Sep 2004 |
Individual | Farrand, Martin Grant |
R D 2 Warkworth 0983 New Zealand |
07 Feb 1975 - 09 Sep 2004 |
Entity | Trustee Services Limited Shareholder NZBN: 9429037784973 Company Number: 920613 |
09 Sep 2004 - 30 Jul 2007 | |
Individual | Farrand, Martin Grant |
Scotts Landing Mahurangi East |
07 Feb 1975 - 09 Sep 2004 |
Entity | Trustee Services Limited Shareholder NZBN: 9429037784973 Company Number: 920613 |
09 Sep 2004 - 30 Jul 2007 | |
Individual | Munro, Mark Alexander |
Mairangi Bay North Shore City 0630 |
07 Feb 1975 - 30 Jul 2007 |
Martin Grant Farrand - Director
Appointment date: 23 Oct 1987
Address: R D 2, Warkworth 0982, New Zealand
Address used since 29 Jun 2007
Eva Marie Farrand - Director
Appointment date: 20 May 2016
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 14 Jun 2023
Address: Dairy Flat, Albany, 0794 New Zealand
Address used since 20 May 2016
Philip Vincent Judge - Director
Appointment date: 30 Apr 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 30 Apr 2022
Eva Marie Farrand - Director (Inactive)
Appointment date: 08 Aug 2015
Termination date: 05 Oct 2015
Address: Dairy Flat, Albany, 0794 New Zealand
Address used since 08 Aug 2015
Mark Alexander Munro - Director (Inactive)
Appointment date: 23 Jan 1996
Termination date: 06 Jul 2009
Address: Mairangi Bay, North Shore City 0630,
Address used since 30 Jul 2007
Warwick Richard Jones - Director (Inactive)
Appointment date: 09 Mar 1999
Termination date: 15 Jan 2001
Address: Albany,
Address used since 09 Mar 1999
Christine Ellen Farrand - Director (Inactive)
Appointment date: 23 Oct 1987
Termination date: 14 Sep 1994
Address: Mt Roskill, Auckland,
Address used since 23 Oct 1987
David John Ross - Director (Inactive)
Appointment date: 18 Aug 1987
Termination date: 23 Oct 1987
Address: Remuera,
Address used since 18 Aug 1987
Adele Anne Henderson - Director (Inactive)
Appointment date: 18 Aug 1987
Termination date: 23 Oct 1987
Address: Epsom,
Address used since 18 Aug 1987
Farrand Holdings Limited
3a Rothwell Avenue
Foc'sle Marketing Limited
3a Rothwell Ave
The Renew Mothers Trust
C/o Green Fire Accounting
Sound Expression Limited
3b Rothwell Avenue
Sound Group Limited
Unit B
Avient New Zealand Limited
4 Rothwell Avenue