Forsite Limited was started on 18 Dec 2012 and issued a number of 9429030401747. This registered LTD company has been managed by 7 directors: Scott Cameron Mckenzie - an active director whose contract began on 25 Jan 2016,
Jason Timothy Kilgour - an active director whose contract began on 01 Apr 2019,
Gregory Charles Haddon - an active director whose contract began on 01 Apr 2019,
Wayne Edward Beilby - an active director whose contract began on 01 Apr 2019,
Simon David Yock - an inactive director whose contract began on 25 Jan 2016 and was terminated on 10 Aug 2021.
As stated in our database (updated on 31 Mar 2024), the company filed 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (types include: registered, service).
Up to 02 Apr 2019, Forsite Limited had been using Level 8, Chorus House, 66 Wyndham Street, Auckland as their registered address.
BizDb identified other names used by the company: from 01 Dec 2015 to 14 Aug 2017 they were named Property Managers Digital Limited, from 14 Dec 2012 to 01 Dec 2015 they were named Property Managers Invest Limited.
A total of 5335043 shares are issued to 38 groups (48 shareholders in total). When considering the first group, 441900 shares are held by 1 entity, namely:
Twin Totara Consulting Limited (an entity) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 2.25% shares (exactly 120000 shares) and includes
Pacific Advisory Group (Nz) Limited - located at Pyes Pa, Tauranga.
The third share allotment (706667 shares, 13.25%) belongs to 1 entity, namely:
Wonderwall Limited, located at Grafton, Auckland (an entity). Forsite Limited is classified as "Development of computer software for mass production" (ANZSIC J542005).
Other active addresses
Address #4: 14 Mcdonald Street, Morningside, Auckland, 1025 New Zealand
Postal & office & delivery address used from 07 Aug 2023
Address #5: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & service address used from 21 Aug 2023
Principal place of activity
Level 3, 5 Short Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1140 New Zealand
Registered & physical address used from 10 May 2016 to 02 Apr 2019
Address #2: 46 Spring Street, Tauranga, 3110 New Zealand
Physical address used from 06 Sep 2013 to 10 May 2016
Address #3: Cooney Lees Morgan, Anz Centre, Level 3, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 18 Dec 2012 to 10 May 2016
Address #4: Cooney Lees Morgan, Anz Centre, Level 3, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 18 Dec 2012 to 06 Sep 2013
Basic Financial info
Total number of Shares: 5335043
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 441900 | |||
Entity (NZ Limited Company) | Twin Totara Consulting Limited Shareholder NZBN: 9429047545465 |
Remuera Auckland 1050 New Zealand |
29 Apr 2020 - |
Shares Allocation #2 Number of Shares: 120000 | |||
Entity (NZ Limited Company) | Pacific Advisory Group (nz) Limited Shareholder NZBN: 9429046185587 |
Pyes Pa Tauranga 3112 New Zealand |
29 Apr 2020 - |
Shares Allocation #3 Number of Shares: 706667 | |||
Entity (NZ Limited Company) | Wonderwall Limited Shareholder NZBN: 9429046874764 |
Grafton Auckland 1023 New Zealand |
29 Apr 2020 - |
Shares Allocation #4 Number of Shares: 629610 | |||
Director | Mckenzie, Scott Cameron |
Mount Maunganui Mount Maunganui 3116 New Zealand |
02 May 2016 - |
Shares Allocation #5 Number of Shares: 2167 | |||
Individual | Handel, Jennifer | 28 Mar 2023 - | |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Littin, Toby |
Point Chevalier Auckland 1022 New Zealand |
28 Mar 2023 - |
Shares Allocation #7 Number of Shares: 80000 | |||
Individual | Watson, Grant |
Merivale Christchurch 8014 New Zealand |
28 Mar 2023 - |
Shares Allocation #8 Number of Shares: 247839 | |||
Entity (NZ Limited Company) | Forsite Nominee Co Limited Shareholder NZBN: 9429050246311 |
23-29 Albert Street Auckland 1010 New Zealand |
08 Feb 2022 - |
Shares Allocation #9 Number of Shares: 35000 | |||
Individual | Lamb, Matthew Alastair Fyffe |
St Heliers Auckland 1071 New Zealand |
22 Sep 2020 - |
Individual | Lamb, Sarah Lindsay |
St Heliers Auckland 1071 New Zealand |
22 Sep 2020 - |
Shares Allocation #10 Number of Shares: 28500 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
29 Apr 2020 - |
Shares Allocation #11 Number of Shares: 36000 | |||
Entity (NZ Limited Company) | Mamanda Investments Limited Shareholder NZBN: 9429033694290 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Apr 2020 - |
Shares Allocation #12 Number of Shares: 47000 | |||
Entity (NZ Limited Company) | Mam Enterprises Limited Shareholder NZBN: 9429047977174 |
St Heliers Auckland 1071 New Zealand |
29 Apr 2020 - |
Shares Allocation #13 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Nft Investments Limited Shareholder NZBN: 9429042255130 |
Auckland 1010 New Zealand |
29 Apr 2020 - |
Shares Allocation #14 Number of Shares: 248110 | |||
Individual | Yock, Simon David |
St Heliers Auckland 1071 New Zealand |
02 May 2016 - |
Entity (NZ Limited Company) | Gellert Ivanson Trustee No 9 Limited Shareholder NZBN: 9429041394908 |
St Helierts Auckiland 1071 New Zealand |
02 May 2016 - |
Individual | Yock, Sarah Anne |
St Heliers Auckland 1071 New Zealand |
02 May 2016 - |
Shares Allocation #15 Number of Shares: 50000 | |||
Individual | Pickering, Catherine Jane | 29 Apr 2020 - | |
Shares Allocation #16 Number of Shares: 275000 | |||
Individual | Yock, Simon David |
St Heliers Auckland 1071 New Zealand |
02 May 2016 - |
Director | Simon David Yock |
St Heliers Auckland 1071 New Zealand |
02 May 2016 - |
Shares Allocation #17 Number of Shares: 100000 | |||
Individual | Wantling, Stephen | 11 Mar 2020 - | |
Shares Allocation #18 Number of Shares: 44000 | |||
Individual | Lem, Daniel Lorne |
Rd 1 Papakura 2580 New Zealand |
02 May 2016 - |
Individual | Lem, Sandra Lee |
Takanini Takanini 2112 New Zealand |
02 May 2016 - |
Individual | Rearney, Bridget Judy |
Rd 1 Papakura 2580 New Zealand |
02 May 2016 - |
Shares Allocation #19 Number of Shares: 60000 | |||
Individual | Sloane, Dunbar Michael |
Remuera Auckland 1050 New Zealand |
03 Sep 2020 - |
Shares Allocation #20 Number of Shares: 36000 | |||
Individual | Southam, Roger |
47 Forum Lane Camana Bay, Grand Cayman Cayman Islands |
03 Dec 2020 - |
Shares Allocation #21 Number of Shares: 82500 | |||
Individual | Lowe, Nigel Stanley |
Pyes Pa Tauranga 3112 New Zealand |
20 Feb 2017 - |
Shares Allocation #22 Number of Shares: 25000 | |||
Individual | Mabin, Simon Nicholas |
Ponsonby Auckland 1011 New Zealand |
16 Sep 2020 - |
Shares Allocation #23 Number of Shares: 25000 | |||
Individual | Gallaugher, Samuel James |
Glendowie Auckland 1071 New Zealand |
03 Sep 2020 - |
Shares Allocation #24 Number of Shares: 25000 | |||
Individual | Hosking, Geoffrey Robertson Ashley |
Remuera Auckland 1050 New Zealand |
22 Sep 2020 - |
Individual | Nelson, Leanne Joy |
Rd 5 Clevedon 2585 New Zealand |
22 Sep 2020 - |
Individual | Hore, John Mitchell |
Rd 5 Clevedon 2585 New Zealand |
22 Sep 2020 - |
Shares Allocation #25 Number of Shares: 27000 | |||
Individual | Gallagher, Anthony Patrick |
Fendalton Christchurch 8041 New Zealand |
20 Feb 2017 - |
Shares Allocation #26 Number of Shares: 50000 | |||
Individual | Mason, Andrew | 29 Apr 2020 - | |
Shares Allocation #27 Number of Shares: 50000 | |||
Individual | Pickering, John Alexander | 29 Apr 2020 - | |
Shares Allocation #28 Number of Shares: 100000 | |||
Individual | Wignall, Derek | 11 Mar 2020 - | |
Shares Allocation #29 Number of Shares: 275000 | |||
Individual | Yock, Sarah Anne |
St Heliers Auckland 1071 New Zealand |
02 May 2016 - |
Shares Allocation #30 Number of Shares: 130000 | |||
Individual | De Graaf, Christiaan Adelbert |
Titirangi Auckland 0604 New Zealand |
20 Feb 2017 - |
Shares Allocation #31 Number of Shares: 95000 | |||
Individual | Mcbride, Sean David |
Meadowbank Auckland 1072 New Zealand |
02 May 2016 - |
Shares Allocation #32 Number of Shares: 77000 | |||
Individual | Ramsay, Sarah Louise |
Dunedin 9016 New Zealand |
02 May 2016 - |
Shares Allocation #33 Number of Shares: 62500 | |||
Individual | Mchardy, Matthew Forbes |
Otumoetai Tauranga 3110 New Zealand |
02 May 2016 - |
Shares Allocation #34 Number of Shares: 40000 | |||
Individual | Mukherjee, Simi |
Millwater 0932 New Zealand |
02 May 2016 - |
Shares Allocation #35 Number of Shares: 70000 | |||
Individual | Haddon, Maryann Elizabeth |
Remuera Auckland 1050 New Zealand |
12 Sep 2018 - |
Individual | Haddon, Gregory Charles |
Remuera Auckland 1050 New Zealand |
12 Sep 2018 - |
Individual | White, Darren Ronald |
Remuera Auckland 1050 New Zealand |
12 Sep 2018 - |
Shares Allocation #36 Number of Shares: 30000 | |||
Individual | Moore, David | 30 Aug 2018 - | |
Shares Allocation #37 Number of Shares: 371000 | |||
Individual | Mcmahon, Denis Joseph |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Dec 2012 - |
Shares Allocation #38 Number of Shares: 244750 | |||
Individual | Tushingham, Philip Henry |
Bayswater Auckland 0622 New Zealand |
02 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beguely, Peter Joseph |
Mount Eden Auckland 1024 New Zealand |
29 Apr 2020 - 11 Jun 2020 |
Entity | Syndicate Trustees Limited Shareholder NZBN: 9429047122178 Company Number: 7115815 |
29 Apr 2020 - 11 Jun 2020 | |
Other | John Hore And Leanne Nelson Family Trust |
Rd 5 Clevedon 2585 New Zealand |
03 Sep 2020 - 22 Sep 2020 |
Individual | Brookes, Harvey David |
Onehunga Auckland 1061 New Zealand |
20 Feb 2017 - 29 Apr 2020 |
Individual | Brindle, Raewyn Judith |
Rd 3 Tauranga 3173 New Zealand |
20 Feb 2017 - 29 Apr 2020 |
Individual | Hammer, Michael |
George Street Newmarket 1010 New Zealand |
30 Aug 2018 - 29 Apr 2020 |
Other | Simon Nicholas Mabin Trust | 03 Sep 2020 - 16 Sep 2020 | |
Individual | Harris, Stephaine Gay |
Herne Bay Auckland 1011 New Zealand |
30 Aug 2018 - 29 Apr 2020 |
Entity | Syndicate Trustees Limited Shareholder NZBN: 9429047122178 Company Number: 7115815 |
29 Apr 2020 - 11 Jun 2020 | |
Other | The Twin Palms Trust |
St Heliers Auckland 1071 New Zealand |
03 Sep 2020 - 22 Sep 2020 |
Individual | Goodman, Stephen | 30 Aug 2018 - 29 Apr 2020 | |
Individual | Anderson, Charles James |
Remuera Auckland 1050 New Zealand |
02 May 2016 - 03 Dec 2020 |
Individual | Williams, Stephen |
Westmere Auckland 1022 New Zealand |
30 Aug 2018 - 29 Apr 2020 |
Individual | Berry, Brian Ashdown |
Tauranga South Tauranga 3112 New Zealand |
30 Aug 2018 - 29 Apr 2020 |
Individual | Zachan, Bevan David |
Papamoa Papamoa Beach 8041 New Zealand |
30 Aug 2018 - 29 Apr 2020 |
Individual | Greg Haddon |
Remuera Auckland 1050 New Zealand |
30 Aug 2018 - 12 Sep 2018 |
Individual | Stephaine Gay Harris |
Herne Bay Auckland 1011 New Zealand |
30 Aug 2018 - 11 Mar 2020 |
Individual | Brian Ashdown Berry |
Tauranga South Tauranga 3112 New Zealand |
30 Aug 2018 - 11 Mar 2020 |
Individual | Harvey David Brookes |
Onehunga Auckland 1061 New Zealand |
20 Feb 2017 - 11 Mar 2020 |
Individual | Stephen G. | 30 Aug 2018 - 11 Mar 2020 | |
Individual | Charles James Anderson |
Remuera Auckland 1050 New Zealand |
02 May 2016 - 11 Mar 2020 |
Individual | Anthony Patrick Gallagher |
Fendalton Christchurch 8041 New Zealand |
20 Feb 2017 - 11 Mar 2020 |
Individual | David M. | 30 Aug 2018 - 11 Mar 2020 | |
Individual | Michael Hammer |
George Street, Newmarket Auckland 1010 New Zealand |
30 Aug 2018 - 11 Mar 2020 |
Individual | Stephen Williams |
Westmere Auckland 1022 New Zealand |
30 Aug 2018 - 11 Mar 2020 |
Individual | Bevan David Zachan |
Papamoa Papamoa Beach 3116 New Zealand |
30 Aug 2018 - 11 Mar 2020 |
Individual | Raewyn Judith Brindle |
Rd 3 Tauranga 3173 New Zealand |
20 Feb 2017 - 11 Mar 2020 |
Individual | Anthony Patrick Gallagher |
Fendalton Christchurch 8041 New Zealand |
20 Feb 2017 - 11 Mar 2020 |
Scott Cameron Mckenzie - Director
Appointment date: 25 Jan 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 30 Nov 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 Jan 2016
Jason Timothy Kilgour - Director
Appointment date: 01 Apr 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2019
Gregory Charles Haddon - Director
Appointment date: 01 Apr 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2019
Wayne Edward Beilby - Director
Appointment date: 01 Apr 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Apr 2019
Simon David Yock - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 10 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 May 2016
Philip Henry Tushingham - Director (Inactive)
Appointment date: 18 Dec 2012
Termination date: 27 Jan 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Dec 2012
Denis Joseph Mcmahon - Director (Inactive)
Appointment date: 18 Dec 2012
Termination date: 27 Jan 2016
Address: Mount Maunganui, 3116 New Zealand
Address used since 18 Dec 2012
Camelot Trustees Limited
Level 6, Chorus House
Icecap Properties Nz Limited
Level 6
Ah Trustees (joshua) Limited
Level 6, Chorus House
Carnavon Trustee Company No. 10 Limited
Level 6
Falcon Nz Equity Limited
66 Wyndham Street
Cloud Dev Limited
Leval 1, 228 Queen Street
Contactsuite Limited
Level 2
Darda Business Solutions Limited
C/o Thorne Accounting
Foster Moore International Limited
Level 6, Durham House
Henry Schein One New Zealand
Level 6, Kensington Swan Bldg
Qvisual Limited
Flat 1404, 1 Hobson Street