Forum Property Resources Nz Limited was incorporated on 22 Oct 1982 and issued a number of 9429040764122. The registered LTD company has been supervised by 2 directors: Gary Robert Clareburt - an active director whose contract started on 09 Apr 1992,
Euphemia Fiona Clareburt - an inactive director whose contract started on 09 Apr 1992 and was terminated on 14 Sep 2010.
As stated in our database (last updated on 26 Apr 2024), this company registered 1 address: 1 The Palms, Raumati Beach, Paraparaumu, 5032 (category: registered, physical).
Until 22 Apr 2021, Forum Property Resources Nz Limited had been using 12 Douglas Street, Paraparaumu Beach, Paraparaumu as their registered address.
A total of 30000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 30000 shares are held by 2 entities, namely:
Clareburt, Gary Robert (an individual) located at Raumati Beach, Paraparaumu postcode 5032,
Clareburt, Euphemia Fiona (an individual) located at Raumati Beach, Paraparaumu postcode 5032.
Previous addresses
Address: 12 Douglas Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 11 Mar 2020 to 22 Apr 2021
Address: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 17 May 2019 to 11 Mar 2020
Address: Deloitte House, 10 Brandon Street, Wellington, 6140 New Zealand
Registered & physical address used from 24 May 2016 to 17 May 2019
Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 10 May 2013 to 24 May 2016
Address: 9 Shalimar Crescent, Khandallah, Wellington New Zealand
Physical & registered address used from 21 May 2004 to 10 May 2013
Address: 9 Shalimar Crescent, Khandallah
Registered & physical address used from 13 May 2004 to 21 May 2004
Address: 7 Burnham Street, Seatoun, Wellington
Physical address used from 01 Jul 1997 to 13 May 2004
Address: 56 Nevay Road, Miramar, Wellington
Registered address used from 09 May 1995 to 13 May 2004
Address: 56 Nevay Road, Miramar, Wellington
Registered address used from 01 Jul 1993 to 09 May 1995
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Clareburt, Gary Robert |
Raumati Beach Paraparaumu 5032 New Zealand |
22 Oct 1982 - |
Individual | Clareburt, Euphemia Fiona |
Raumati Beach Paraparaumu 5032 New Zealand |
22 Oct 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reeves, Graeme Lawrence |
Paraparaumu Beach Kapiti, Wellington 5032 New Zealand |
22 Oct 1982 - 03 Mar 2021 |
Gary Robert Clareburt - Director
Appointment date: 09 Apr 1992
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 14 Apr 2021
Address: Paraparaumu, Wellington, 5032 New Zealand
Address used since 16 May 2016
Euphemia Fiona Clareburt - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 14 Sep 2010
Address: Wellington, 6035 New Zealand
Address used since 06 May 2004
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway