Darroch Forrest Limited (issued an NZ business number of 9429040983929) was incorporated on 18 Nov 2013. 2 addresses are in use by the company: Level 1, 12 Jessie Street, Te Aro, Wellington, 6011 (type: registered, physical). 16 Jessie Street, Te Aro, Wellington had been their registered address, up until 27 Sep 2019. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 29 shares (29% of shares), namely:
Castle, Lauren (a director) located at Te Aro, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 29% of all shares (exactly 29 shares); it includes
Sanders, Benjamin (a director) - located at Te Aro, Wellington. Next there is the next group of shareholders, share allocation (42 shares, 42%) belongs to 1 entity, namely:
Darroch, Alistair Bruce, located at Te Aro, Wellington (a director). "Barrister" (business classification M693110) is the category the Australian Bureau of Statistics issued to Darroch Forrest Limited. The Businesscheck data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 12 Jessie Street, Te Aro, Wellington, 6011 | Registered & physical & service | 27 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Alistair Bruce Darroch
Te Aro, Wellington, 6011
Address used since 19 Sep 2019
Lyall Bay, Wellington, 6022
Address used since 18 Nov 2013 |
Director | 18 Nov 2013 - current |
Lauren Castle
Te Aro, Wellington, 6011
Address used since 14 Sep 2022
Rongotai, Wellington, 6022
Address used since 20 Jul 2020 |
Director | 20 Jul 2020 - current |
Benjamin Sanders
Te Aro, Wellington, 6011
Address used since 14 Sep 2022
Karori, Wellington, 6012
Address used since 20 Jul 2020 |
Director | 20 Jul 2020 - current |
Jane Louise Forrest
Te Aro, Wellington, 6011
Address used since 19 Sep 2019
Lyall Bay, Wellington, 6022
Address used since 18 Nov 2013 |
Director | 18 Nov 2013 - 01 Apr 2020 |
Previous address | Type | Period |
---|---|---|
16 Jessie Street, Te Aro, Wellington, 6011 | Registered & physical | 20 Oct 2017 - 27 Sep 2019 |
Level 11, 1-3 Willeston Street, Wellington, 6022 | Registered & physical | 30 May 2014 - 20 Oct 2017 |
273 Queens Drive, Lyall Bay, Wellington, 6022 | Registered & physical | 18 Nov 2013 - 30 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Castle, Lauren Director |
Te Aro Wellington 6011 |
29 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Sanders, Benjamin Director |
Te Aro Wellington 6011 |
29 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Darroch, Alistair Bruce Director |
Te Aro Wellington 6011 |
18 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Forrest, Jane Louise Individual |
Te Aro Wellington 6011 |
18 Nov 2013 - 23 Apr 2020 |
Acme & Co Limited 14 Jessie Street |
|
Shelter Limited 14 Jessie Street |
|
Acme Cupco Limited 14 Jessie Street |
|
Mighty Mats 2001 Limited 86 - 90 Vivian Street |
|
Wrestler Limited 21 Jessie Street |
|
Artisan Leathersmiths Limited 6/27 Jessie Street |
Family Lawyers Limited 24 Blair Street |
Rossmere Holdings Limited 38 Rawhiti Terrace |
Port Nicholson Chambers Limited 119-123 Featherston Street |
Wellington Family Law Limited 38 Waring Taylor Street |
Clifton Chambers Limited Solnet House, 70 The Terrace |
Sean Rush Energy And Infrastructure Law Limited The Crescent |