Forklifts Nz Limited (issued a New Zealand Business Number of 9429038612374) was launched on 05 May 1994. 2 addresses are currently in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: registered, physical). Cargill Chambers, 128 Spey Street, Invercargill had been their registered address, up until 02 Oct 2017. Forklifts Nz Limited used other names, namely: Transport Rentals Limited from 24 Jun 1994 to 21 Nov 2008, Russlaw No. 25 Limited (05 May 1994 to 24 Jun 1994). 300 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 125 shares (41.67 per cent of shares), namely:
Mcculloch, Alison Mary (an individual) located at Gladstone, Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 58.33 per cent of all shares (175 shares); it includes
Mcculloch, Graham Wayne (a director) - located at Gladstone, Invercargill. Businesscheck's information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 20 Don Street, Invercargill, 9810 | Registered & physical & service | 02 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Graham Wayne Mcculloch
Gladstone, Invercargill, 9810
Address used since 17 Aug 2015 |
Director | 15 Sep 2008 - current |
Allen Leslie Mawhinney
Kirwee, Darfield, 7571
Address used since 17 Aug 2015 |
Director | 01 Feb 2013 - 25 Nov 2017 |
Edwin Murray Oliver
Invercargill 9810,
Address used since 24 Sep 2009 |
Director | 05 May 1994 - 01 Feb 2013 |
Wayne Douglas Hill
Rd 9, Invercargill, 9879
Address used since 05 May 2010 |
Director | 11 Apr 1997 - 01 Feb 2013 |
Ross Douglas Jackson
Waverley, Invercargill, 9810
Address used since 05 Jun 2012 |
Director | 05 Jun 2012 - 01 Feb 2013 |
Cathryn Ann Hill
Matua Road, Otatara No. 9 R D, Invercargill,
Address used since 01 Apr 1996 |
Director | 01 Apr 1996 - 11 Apr 1997 |
Terry David Shearer
Invercargill,
Address used since 05 May 1994 |
Director | 05 May 1994 - 01 Apr 1996 |
Previous address | Type | Period |
---|---|---|
Cargill Chambers, 128 Spey Street, Invercargill, 9810 | Registered & physical | 01 Oct 2009 - 02 Oct 2017 |
Mc Culloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill | Registered | 05 Jul 1997 - 01 Oct 2009 |
C/- Mc Culloch & Partners, 128 Spey Street, Invercargill | Physical | 27 Jun 1997 - 01 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Mcculloch, Alison Mary Individual |
Gladstone Invercargill 9810 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcculloch, Graham Wayne Director |
Gladstone Invercargill 9810 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mawhinney, Allen Leslie Individual |
Kirwee Darfield 7571 |
01 Sep 2017 - 08 Oct 2021 |
Mawhinney, Allen Leslie Individual |
Hampton Park Victoria 3976 |
01 Sep 2017 - 08 Oct 2021 |
Mawhinney, Allen Leslie Individual |
Hampton Park Victoria 3976 |
01 Sep 2017 - 08 Oct 2021 |
Wavepacer Co Limited Shareholder NZBN: 9429038668500 Company Number: 634691 Entity |
17 Sep 2008 - 17 Sep 2008 | |
Oliver Black Limited Shareholder NZBN: 9429038975363 Company Number: 550694 Entity |
05 May 1994 - 17 Sep 2008 | |
Oliver Black Limited Shareholder NZBN: 9429038975363 Company Number: 550694 Entity |
05 May 1994 - 17 Sep 2008 | |
Wavepacer Co Limited Shareholder NZBN: 9429038668500 Company Number: 634691 Entity |
17 Sep 2008 - 17 Sep 2008 |
Effective Date | 11 Jun 2018 |
Name | Wavepacer Co Limited |
Type | Ltd |
Ultimate Holding Company Number | 634691 |
Country of origin | NZ |
Address |
Cargill Chambers, 128 Spey Street Invercargill 9810 |
Ds Realty Limited Level 1, 20 Don Street |
|
Ferris Logging Limited Level 1, 20 Don Street |
|
Milk Tech South Limited Level 1, 20 Don Street |
|
Hamkee Dairies Limited Level 1, 20 Don Street |
|
Expatriate Sea Venture Limited Level 1, 20 Don Street |
|
Garthwaite Medical Services Limited Level 1, 20 Don Street |