Shortcuts

Forum Property Resources Nz Limited

Type: NZ Limited Company (Ltd)
9429040764122
NZBN
39734
Company Number
Registered
Company Status
Current address
1 The Palms
Raumati Beach
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 22 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 30000
Individual Clareburt, Gary Robert Raumati Beach
Paraparaumu
5032
New Zealand
Individual Clareburt, Euphemia Fiona Raumati Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reeves, Graeme Lawrence Paraparaumu Beach
Kapiti, Wellington
5032
New Zealand
Directors

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

Nearby companies

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