Forward Specialties (1988) Limited was incorporated on 03 Oct 1966 and issued a business number of 9429040636245. This registered LTD company has been managed by 2 directors: Eli Friedlander - an active director whose contract started on 04 Nov 1988,
Janice Maria Friedlander - an active director whose contract started on 17 Mar 2004.
As stated in our information (updated on 05 Apr 2024), the company uses 1 address: Pinesong Village, 66 Avonleigh Road, Green Bay, Auckland, 0604 (type: registered, service).
Until 13 Nov 2018, Forward Specialties (1988) Limited had been using Zone 23 Unit G09, 23 Edwin Street, Mt Eden, Auckland as their registered address.
BizDb found previous names used by the company: from 24 Mar 1977 to 15 Mar 1989 they were named Forward Specialties Wholesale Limited, from 09 Apr 1968 to 24 Mar 1977 they were named Eli Friedlander Limited and from 03 Oct 1966 to 09 Apr 1968 they were named Forward Specialties Limited.
A total of 569230 shares are allotted to 2 groups (2 shareholders in total). In the first group, 284615 shares are held by 1 entity, namely:
Friedlander, Janice Maria (an individual) located at 66 Avonleigh Road, Green Bay, Auckland postcode 0604.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 284615 shares) and includes
Friedlander, Eli - located at 66 Avonleigh Road, Green Bay, Auckland.
Previous addresses
Address #1: Zone 23 Unit G09, 23 Edwin Street, Mt Eden, Auckland New Zealand
Registered & physical address used from 27 Apr 2009 to 13 Nov 2018
Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 25 Nov 2008 to 27 Apr 2009
Address #3: Whk Gosling Chapman, Level 6,whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Registered address used from 31 Aug 2006 to 25 Nov 2008
Address #4: Whk Gosling Chapman, Level 6,whk Gosling, Chapman Tower, 51-53 Whk Gosling, Chapman Tower, Auckland 1010
Physical address used from 31 Aug 2006 to 25 Nov 2008
Address #5: Same As Registered Office Address
Physical address used from 12 Nov 2001 to 12 Nov 2001
Address #6: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City
Physical address used from 12 Nov 2001 to 31 Aug 2006
Address #7: 5th Floor, Union House, 32 Quay St, Auckland 1
Registered address used from 01 Oct 2000 to 31 Aug 2006
Address #8: 5th Floor, Union House, 132 Quay Street, Auckland 1
Physical address used from 01 Oct 2000 to 12 Nov 2001
Address #9: 5th Floor, Union House, 32 Quay Street, Auckland 1
Physical address used from 19 Dec 1997 to 01 Oct 2000
Basic Financial info
Total number of Shares: 569230
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 284615 | |||
Individual | Friedlander, Janice Maria |
66 Avonleigh Road, Green Bay Auckland 0604 New Zealand |
03 Oct 1966 - |
Shares Allocation #2 Number of Shares: 284615 | |||
Individual | Friedlander, Eli |
66 Avonleigh Road, Green Bay Auckland 0604 New Zealand |
03 Oct 1966 - |
Eli Friedlander - Director
Appointment date: 04 Nov 1988
Address: 66 Avonleigh Road, Green Bay, Auckland, 0604 New Zealand
Address used since 13 Nov 2023
Address: Waitarua, Auckland, 0604 New Zealand
Address used since 10 Nov 2015
Janice Maria Friedlander - Director
Appointment date: 17 Mar 2004
Address: 66 Avonleigh Road, Green Bay, Auckland, 0604 New Zealand
Address used since 13 Nov 2023
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 11 Nov 2013
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As