Shortcuts

Forbes Packaging Limited

Type: NZ Limited Company (Ltd)
9429040493398
NZBN
93518
Company Number
Registered
Company Status
Current address
3a Rothwell Avenue
Albany 0632
New Zealand
Physical & registered & service address used since 06 Jul 2007

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 293184
Entity (NZ Limited Company) Cardboard Trustee Limited
Shareholder NZBN: 9429042300342
Grafton
Auckland
1010
New Zealand
Individual Farrand, Christine Ellen Rd 2
Warkworth
0982
New Zealand
Individual Farrand, Martin Grant (redemmable Preference Shares)
Warkworth
0982
New Zealand
Shares Allocation #2 Number of Shares: 480000
Entity (NZ Limited Company) Cardboard Trustee Limited
Shareholder NZBN: 9429042300342
Grafton
Auckland
1010
New Zealand
Individual Farrand, Christine Ellen Rd 2
Warkworth
0982
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farrand, Martin Grant Scotts Landing
Mahurangi East
Individual Judge, Philip Vincent Shore City 0630, (redeemable Preference
Shares)

New Zealand
Individual Judge, Philip Vincent Rothesay Bay
North Shore City 0630

New Zealand
Individual Farrand, Martin Grant Scotts Landing
Mahurangi East
Individual Farrand, Martin Grant R D 2
Warkworth
0983
New Zealand
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
Individual Farrand, Martin Grant Scotts Landing
Mahurangi East
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
Individual Munro, Mark Alexander Mairangi Bay
North Shore City 0630
Directors

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

Nearby companies

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