Fort Richard Laboratories Limited (issued an NZ business identifier of 9429041067741) was launched on 24 Jan 2014. 5 addresess are currently in use by the company: Level 2 Van Den Brink House, 652 Great South Road, Manukau City, Auckland, 2104 (type: other, records). Fort Richard Laboratories Limited used other names, namely: Fort Richard Laboratories (2014) Limited from 22 Jan 2014 to 31 Mar 2014. 100000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 55000 shares (55 per cent of shares), namely:
Fort One Limited (an entity) located at Otahuhu, Auckland postcode 1062. As far as the second group is concerned, a total of 1 shareholder holds 22.5 per cent of all shares (22500 shares); it includes
Fort Three Limited (an entity) - located at Otahuhu, Auckland. The 3rd group of shareholders, share allotment (22500 shares, 22.5%) belongs to 1 entity, namely:
Fort Four Limited, located at Otahuhu, Auckland (an entity). The Businesscheck information was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Huia Road, Otahuhu, Auckland, 1062 | Physical & registered & service | 24 Jan 2014 |
| Level 2 Van Den Brink House, 652 Great South Road, Manukau City, Auckland, 2104 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 27 Aug 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Bernard Andrew Clist
Karaka, Papakura, 2580
Address used since 01 Feb 2022
Otahuhu, Auckland, 1062
Address used since 24 Jan 2014 |
Director | 24 Jan 2014 - current |
|
Richard Arthur Clist
Epsom, Auckland, 1023
Address used since 01 Feb 2022
Otahuhu, Auckland, 1062
Address used since 24 Jan 2014 |
Director | 24 Jan 2014 - current |
|
Maurice Sidney George Clist
Karaka, Papakura, 2113
Address used since 04 Jul 2024
Epsom, Auckland, 1023
Address used since 12 Jun 2023 |
Director | 12 Jun 2023 - current |
|
Brendon John Clist
Epsom, Auckland, 1023
Address used since 01 Feb 2022
Otahuhu, Auckland, 1062
Address used since 24 Jan 2014 |
Director | 24 Jan 2014 - 31 Mar 2023 |
|
Maurice Sidney George Clist
Otahuhu, Auckland, 1062
Address used since 24 Jan 2014 |
Director | 24 Jan 2014 - 01 Jun 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fort One Limited Shareholder NZBN: 9429041039151 Entity (NZ Limited Company) |
Otahuhu Auckland 1062 |
27 Aug 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fort Three Limited Shareholder NZBN: 9429041040867 Entity (NZ Limited Company) |
Otahuhu Auckland 1062 |
27 Aug 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fort Four Limited Shareholder NZBN: 9429041039175 Entity (NZ Limited Company) |
Otahuhu Auckland 1062 |
27 Aug 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clist, Brendon John Individual |
Otahuhu Auckland 1062 |
24 Jan 2014 - 27 Aug 2014 |
|
Clist, Brendon John Individual |
Otahuhu Auckland 1062 |
18 Nov 2021 - 18 Nov 2021 |
|
Fort Two Limited Shareholder NZBN: 9429041039168 Company Number: 4863279 Entity |
Otahuhu Auckland 1062 |
27 Aug 2014 - 04 Apr 2024 |
|
Fort Two Limited Shareholder NZBN: 9429041039168 Company Number: 4863279 Entity |
Otahuhu Auckland 1062 |
27 Aug 2014 - 04 Apr 2024 |
|
Clist, Bernard Andrew Director |
Otahuhu Auckland 1062 |
18 Nov 2021 - 18 Nov 2021 |
|
Clist, Richard Arthur Director |
Otahuhu Auckland 1062 |
18 Nov 2021 - 18 Nov 2021 |
|
Simpkin, Adele Patricia Individual |
Otahuhu Auckland 1062 |
24 Jan 2014 - 16 Dec 2021 |
|
Clist, Brendon John Director |
Otahuhu Auckland 1062 |
18 Nov 2021 - 18 Nov 2021 |
|
Clist, Brendon John Director |
Otahuhu Auckland 1062 |
24 Jan 2014 - 27 Aug 2014 |
|
Clist, Maurice Sidney George Individual |
Otahuhu Auckland 1062 |
24 Jan 2014 - 27 Aug 2014 |
|
Maurice Sidney George Clist Director |
Otahuhu Auckland 1062 |
24 Jan 2014 - 27 Aug 2014 |
|
Clist, Bernard Andrew Director |
Otahuhu Auckland 1062 |
24 Jan 2014 - 27 Aug 2014 |
|
Clist, Richard Arthur Director |
Otahuhu Auckland 1062 |
24 Jan 2014 - 27 Aug 2014 |
![]() |
Gourmet Chile Limited Level 2 Van Den Brink House |
![]() |
Gourmet Peru Limited Level 2 Van Den Brink House |
![]() |
Gourmet Mexico Limited Level 2 Van Den Brink House |
![]() |
Van Den Brink Farm Services Limited 652 Great South Road |
![]() |
Southern Care Dental Limited 652 Great South Road |
![]() |
Unichem Manukau Pharmacy Limited 652 Great South Road |