Forefront Trustee Company Limited (NZBN 9429036190256) was started on 23 Dec 2002. 6 addresess are in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). 139 Great South Road, Greenlane, Auckland had been their physical address, up until 30 Nov 2015. 300 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 200 shares (66.67 per cent of shares), namely:
Henderson, Daniel James (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (100 shares); it includes
Harry, Dilkhush (an individual) - located at Mission Bay, Auckland. Businesscheck's data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & physical & service | 30 Nov 2015 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 | Registered & service | 22 Jun 2023 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & service | 01 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Daniel James Henderson
Remuera, Auckland, 1050
Address used since 09 Aug 2018
Parnell, Auckland, 1052
Address used since 01 Jul 2016 |
Director | 01 Apr 2013 - current |
Dilkhush Harry
Mission Bay, Auckland, 1071
Address used since 08 Jun 2007 |
Director | 23 Dec 2002 - 01 Apr 2022 |
Brendan Waters
Greenhithe, Auckland, 0632
Address used since 09 Aug 2018
Parnell, Auckland, 1052
Address used since 01 Jul 2016 |
Director | 01 Jul 2008 - 01 Apr 2022 |
Allen Claude Berteslen
Shelly Park, Manukau, 2014
Address used since 28 Oct 2009 |
Director | 23 Dec 2002 - 01 Apr 2013 |
Peter Charles Chatfield
Mission Bay, Auckland, 1071
Address used since 30 Jun 2008 |
Director | 30 Jun 2008 - 08 Jun 2011 |
Levonne Linda Underwood
Rd 2, Helensville, 0875
Address used since 28 Oct 2009 |
Director | 30 Jun 2008 - 08 Jun 2011 |
Peter Charles Chatfield
Mission Bay, Auckland,
Address used since 23 Dec 2002 |
Director | 23 Dec 2002 - 30 Jun 2008 |
Levonne Linda Underwood
Waimauku, Auckland,
Address used since 14 Jul 2005 |
Director | 14 Jul 2005 - 30 Jun 2008 |
Previous address | Type | Period |
---|---|---|
139 Great South Road, Greenlane, Auckland, 1051 | Physical & registered | 17 Nov 2008 - 30 Nov 2015 |
Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland | Registered & physical | 23 Dec 2002 - 17 Nov 2008 |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Daniel James Individual |
Remuera Auckland 1050 |
31 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Harry, Dilkhush Individual |
Mission Bay Auckland |
23 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
23 Dec 2002 - 16 Oct 2007 |
Waters, Brendan Individual |
Greenhithe Auckland 0632 |
15 Jun 2011 - 01 Apr 2022 |
Underwood, Levonne Linda Individual |
Waimauku Auckland |
20 Jul 2005 - 16 Oct 2007 |
Berteslen, Allen Claude Individual |
Howick Auckland |
23 Dec 2002 - 31 Oct 2013 |
Rmb Trading Limited Suite 3, 27 Bath Street |
|
Pinnacle Commercial Estates Limited Suite 3, 27 Bath Street |
|
Uniled Limited Suite 3, 27 Bath Street |
|
New-b Plants Limited Suite 3, 27 Bath Street |
|
Privateer Property Limited Suite 3, 27 Bath Street |
|
The Addmore Group Limited Suite 3, 27 Bath Street |