Forhomes Investments Limited, a registered company, was incorporated on 04 Sep 1973. 9429040530758 is the business number it was issued. The company has been supervised by 3 directors: Jatuporn Harvey - an active director whose contract began on 26 Jul 2019,
Graham Trevor Harvey - an inactive director whose contract began on 11 Aug 1983 and was terminated on 28 Mar 2020,
Maureen Ann Harvey - an inactive director whose contract began on 11 Aug 1983 and was terminated on 01 Mar 1996.
Last updated on 27 Feb 2024, our database contains detailed information about 1 address: 24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 (category: physical, registered).
Forhomes Investments Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address until 08 Aug 2022.
Previous aliases used by the company, as we managed to find at BizDb, included: from 24 Feb 1986 to 29 Apr 2005 they were named Forhomes Furnishers & Floorings Limited, from 04 Mar 1985 to 24 Feb 1986 they were named Fabers Forhomes Furnishers & Floorings Limited and from 04 Sep 1973 to 04 Mar 1985 they were named Forhomes Furnishers (1973) Limited.
One entity controls all company shares (exactly 200000 shares) - Harvey, Jatuporn - located at 0812, Te Atatu Peninsula, Auckland.
Previous addresses
Address: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 02 Aug 2021 to 08 Aug 2022
Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 07 May 2020 to 02 Aug 2021
Address: 16 Danica Esplanade, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 09 Aug 2019 to 07 May 2020
Address: Level 2, Pakuranga Plaza, 2 Aylesbury St, Pakuranga, Auckland, 2140 New Zealand
Registered & physical address used from 02 Apr 2014 to 09 Aug 2019
Address: 7 Reeves Rd, Pakuranga New Zealand
Registered & physical address used from 26 Feb 2009 to 02 Apr 2014
Address: 976 Dominion Rd, Mt Roskill, Auckland
Registered address used from 21 Mar 2005 to 26 Feb 2009
Address: 976 Dominion Rd, Mt Roskill, Akl
Physical address used from 21 Mar 2005 to 26 Feb 2009
Address: 16 Danica Esp, Te Atatu Peninsula, Akl
Physical & registered address used from 22 Feb 2005 to 21 Mar 2005
Address: 713 Mt Albert Road, Mt Albert
Physical address used from 08 Feb 2001 to 08 Feb 2001
Address: 976 Dominion Road, Mt Roskill
Physical address used from 08 Feb 2001 to 22 Feb 2005
Address: 713 Mt Albert Rd, Mt Albert
Registered address used from 11 Dec 2000 to 22 Feb 2005
Address: 713 Mt Albert Rd, Royal Oak
Registered address used from 11 Sep 1996 to 11 Dec 2000
Basic Financial info
Total number of Shares: 200000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Harvey, Jatuporn |
Te Atatu Peninsula Auckland 0610 New Zealand |
15 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Graham Trevor |
Te Atatu Peninsula Auckland 0610 New Zealand |
04 Sep 1973 - 15 Jul 2019 |
Entity | H H Wall Limited Shareholder NZBN: 9429040146607 Company Number: 176572 |
04 Sep 1973 - 14 Jan 2016 | |
Entity | H H Wall Limited Shareholder NZBN: 9429040146607 Company Number: 176572 |
04 Sep 1973 - 14 Jan 2016 |
Jatuporn Harvey - Director
Appointment date: 26 Jul 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 26 Jul 2019
Graham Trevor Harvey - Director (Inactive)
Appointment date: 11 Aug 1983
Termination date: 28 Mar 2020
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 09 Apr 2010
Maureen Ann Harvey - Director (Inactive)
Appointment date: 11 Aug 1983
Termination date: 01 Mar 1996
Address: Ellerslie,
Address used since 11 Aug 1983
Manuka Global Enterprise Limited
Level 3, Plaza Towers
Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street
Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street
Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street