Shortcuts

Forward Specialties (1988) Limited

Type: NZ Limited Company (Ltd)
9429040636245
NZBN
71481
Company Number
Registered
Company Status
Current address
905 West Coast Road
Waiatarua
Auckland 0604
New Zealand
Registered & physical & service address used since 13 Nov 2018
Pinesong Village, 66 Avonleigh Road
Green Bay
Auckland 0604
New Zealand
Registered & service address used since 02 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 284615
Individual Friedlander, Janice Maria 66 Avonleigh Road, Green Bay
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 284615
Individual Friedlander, Eli 66 Avonleigh Road, Green Bay
Auckland
0604
New Zealand
Directors

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

Nearby companies

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