Shortcuts

Forhomes Investments Limited

Type: NZ Limited Company (Ltd)
9429040530758
NZBN
88572
Company Number
Registered
Company Status
Current address
24 Waikoukou Valley Road
Waimauku
Waimauku 0812
New Zealand
Physical & registered & service address used since 08 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 200000
Individual Harvey, Jatuporn Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Graham Trevor Te Atatu Peninsula
Auckland
0610
New Zealand
Entity H H Wall Limited
Shareholder NZBN: 9429040146607
Company Number: 176572
Entity H H Wall Limited
Shareholder NZBN: 9429040146607
Company Number: 176572
Directors

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

Nearby companies

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