Shortcuts

Forawan Limited

Type: NZ Limited Company (Ltd)
9429042319528
NZBN
5975228
Company Number
Registered
Company Status
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
4 Galloway Street
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 12 Aug 2020

Forawan Limited was started on 27 Apr 2016 and issued a number of 9429042319528. The registered LTD company has been run by 4 directors: Wilfred Freetz Faculo Zamora - an active director whose contract began on 27 Apr 2016,
Roxanne Alexis Fiar-Od Zamora - an active director whose contract began on 15 Aug 2022,
Tristan Terry Fiar-Od Zamora - an active director whose contract began on 15 Aug 2022,
Lily Dale Fiar-Od Zamora - an inactive director whose contract began on 27 Apr 2016 and was terminated on 05 Aug 2022.
According to our database (last updated on 13 Mar 2024), the company registered 1 address: 4 Galloway Street, Hamilton East, Hamilton, 3216 (category: registered, physical).
Up until 12 Aug 2020, Forawan Limited had been using 807 Victoria Street, Hamilton Central, Hamilton as their registered address.
A total of 100 shares are allocated to 1 group (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 4 entities, namely:
Zamora, Lily Dale Fiar-Od (an individual) located at Taihape, Taihape postcode 4720,
Zamora, Lily Dale Fiar-Od (a director) located at Taihape, Taihape postcode 4720,
Zamora, Wilfred Freetz Faculo (a director) located at Ngaruawahia, Ngaruawahia postcode 3720. Forawan Limited has been classified as "Motel operation" (business classification H440045).

Addresses

Principal place of activity

32b Mataroa Road, Taihape, Taihape, 4720 New Zealand


Previous addresses

Address: 807 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 19 May 2017 to 12 Aug 2020

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 27 Apr 2016 to 19 May 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Zamora, Lily Dale Fiar-od Taihape
Taihape
4720
New Zealand
Director Zamora, Lily Dale Fiar-od Taihape
Taihape
4720
New Zealand
Director Zamora, Wilfred Freetz Faculo Ngaruawahia
Ngaruawahia
3720
New Zealand
Individual Gordon, Jeanette Marie Hamilton East
Hamilton
3216
New Zealand
Directors

Wilfred Freetz Faculo Zamora - Director

Appointment date: 27 Apr 2016

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 02 Oct 2021

Address: Melville, Hamilton, 3206 New Zealand

Address used since 10 Nov 2017

Address: Melville, Hamilton, 3206 New Zealand

Address used since 23 Jun 2018

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 27 Apr 2016

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 05 Jul 2019


Roxanne Alexis Fiar-od Zamora - Director

Appointment date: 15 Aug 2022

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 15 Aug 2022


Tristan Terry Fiar-od Zamora - Director

Appointment date: 15 Aug 2022

Address: Glenroy Vic, 3046 Australia

Address used since 15 Aug 2022


Lily Dale Fiar-od Zamora - Director (Inactive)

Appointment date: 27 Apr 2016

Termination date: 05 Aug 2022

Address: Taihape, Taihape, 4720 New Zealand

Address used since 24 Aug 2017

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 27 Apr 2016

Nearby companies

Envy Consulting Limited
807 Victoria Street

The Istana Limited
803 Victoria Street

Torly Nz 2017 Limited
807 Victoria Street

Hamilton Sculpture Trust
800 Victoria Street

Midcity Childcare Centre Limited
55 Rostrevor Street

Architectural Properties Limited
55 Rostrevor Street

Similar companies