Forco Limited, a registered company, was started on 21 Aug 2017. 9429046310378 is the number it was issued. "Agricultural machinery or equipment wholesaling" (business classification F341110) is how the company has been classified. This company has been supervised by 2 directors: Ian Alick Wilton - an active director whose contract began on 21 Aug 2017,
Christopher Nicholas Auchlin - an active director whose contract began on 21 Aug 2017.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Forco Limited had been using 74 Kaimanawa Street, Taupo, Taupo as their registered address until 08 Nov 2022.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 10000 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 90000 shares (90%).
Previous addresses
Address: 74 Kaimanawa Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 20 Feb 2019 to 08 Nov 2022
Address: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 20 Nov 2017 to 20 Feb 2019
Address: Suite C, 7 Windsor Steet, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 10 Nov 2017 to 20 Nov 2017
Address: 10a Burn Road, Lynmore, Rotorua, 3010 New Zealand
Registered & physical address used from 21 Aug 2017 to 10 Nov 2017
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10000 | |||
| Director | Auchlin, Christopher Nicholas |
Lynmore Rotorua 3010 New Zealand |
21 Aug 2017 - |
| Shares Allocation #2 Number of Shares: 90000 | |||
| Director | Wilton, Ian Alick |
Lynmore Rotorua 3010 New Zealand |
21 Aug 2017 - |
Ian Alick Wilton - Director
Appointment date: 21 Aug 2017
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 15 Jan 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 14 Jan 2022
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 21 Aug 2017
Christopher Nicholas Auchlin - Director
Appointment date: 21 Aug 2017
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 28 Oct 2022
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 31 Oct 2020
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 07 Oct 2019
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 21 Aug 2017
Address: Rd 2 Otapaurau, Coromandel, 3582 New Zealand
Address used since 06 Jun 2018
Vaniye Limited
1/7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Ph10 Limited
144 Parnell Road
Blue Wing Honda Limited
8th Floor
Ecrotek International Group Pty Limited
Level 2, 142 Broadway
Farm Implements Nz Pty Limited
Floor 27, 188 Quay Street
Puriri Imports Limited
Level 2, 24 Augustus Terrace
R S Macduff Industries Limited
Floor 1, 103 Carlton Gore Road
Sunny Energy Corporation Limited
Suite 6