Shortcuts

Historic Forts Of Auckland Limited

Type: NZ Limited Company (Ltd)
9429031535847
NZBN
2487251
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N722040
Industry classification code
Tour Guide Service
Industry classification description
Current address
Flat 9, 21 Clifton Road
Hauraki
Auckland 0622
New Zealand
Physical & registered & service address used since 06 Sep 2019
Flat 9, 21 Clifton Road
Hauraki
Auckland 0622
New Zealand
Postal & office & delivery address used since 10 Feb 2020

Historic Forts Of Auckland Limited was incorporated on 11 Jun 2010 and issued a number of 9429031535847. This registered LTD company has been supervised by 9 directors: Patricia Mary Stafford-Bush - an active director whose contract began on 11 Jun 2010,
John Francis Hyde - an active director whose contract began on 11 Jun 2010,
Barry Donald Dreyer - an active director whose contract began on 11 Jun 2010,
John Russell Glackin - an inactive director whose contract began on 11 Jun 2010 and was terminated on 18 Sep 2023,
Michael Herbert Pritchard - an inactive director whose contract began on 11 Jun 2010 and was terminated on 23 Nov 2018.
According to our database (updated on 21 Feb 2024), this company uses 1 address: Flat 9, 21 Clifton Road, Hauraki, Auckland, 0622 (category: postal, office).
Up to 06 Sep 2019, Historic Forts Of Auckland Limited had been using 129D Onewa Road, Northcote, Auckland as their physical address.
A total of 1 share is allotted to 1 group (4 shareholders in total). As far as the first group is concerned, 1 share is held by 4 entities, namely:
Stafford-Bush, Patricia Mary (an individual) located at Bayswater 0622,
Glackin, John Russell (an individual) located at Hauraki, North Shore City,
Dreyer, Barry Donald (an individual) located at Mellons Bay, Manukau 2014. Historic Forts Of Auckland Limited was classified as "Tour guide service" (ANZSIC N722040).

Addresses

Principal place of activity

Flat 9, 21 Clifton Road, Hauraki, Auckland, 0622 New Zealand


Previous addresses

Address #1: 129d Onewa Road, Northcote, Auckland, 0627 New Zealand

Physical address used from 12 Feb 2015 to 06 Sep 2019

Address #2: 129d Onewa Road, Northcote, Auckland, 0627 New Zealand

Registered address used from 12 Feb 2014 to 06 Sep 2019

Address #3: L11/bdo Tower, 120 Albert St, Auckland, 1141 New Zealand

Physical address used from 22 Mar 2011 to 12 Feb 2015

Address #4: L11/bdo Tower, 120 Albert St, Auckland, 1141 New Zealand

Registered address used from 22 Mar 2011 to 12 Feb 2014

Address #5: 35 Junction Road, Waiheke Island, Auckland 1081 New Zealand

Registered & physical address used from 11 Jun 2010 to 22 Mar 2011

Contact info
64 274 851273
04 Feb 2019 Phone
info@forts.org.nz
19 Feb 2024 nzbn-reserved-invoice-email-address-purpose
john12nz@gmail.com
10 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@forts.org.nz
04 Feb 2019 Email
www.forts.org.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 06 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Stafford-bush, Patricia Mary Bayswater 0622

New Zealand
Individual Glackin, John Russell Hauraki
North Shore City

New Zealand
Individual Dreyer, Barry Donald Mellons Bay
Manukau 2014

New Zealand
Individual Hyde, John Francis Devonport

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pritchard, Michael Herbert Devonport

New Zealand
Individual Sowden, Kenneth Mandeno Waiheke Island

New Zealand
Individual Hopkinson, Francis Edward Devonport 0624

New Zealand
Individual Rayner, William Wynyard Devonport 0744

New Zealand
Individual Cowan, Paul Anthony Waiheke Island

New Zealand

Ultimate Holding Company

02 Sep 2019
Effective Date
Auckland Coastal Defences Historical Trust
Name
Charitable_trust
Type
NZ
Country of origin
Flat 9, 21 Clifton Road
Hauraki
Auckland 0622
New Zealand
Address
Directors

Patricia Mary Stafford-bush - Director

Appointment date: 11 Jun 2010

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 15 Feb 2016


John Francis Hyde - Director

Appointment date: 11 Jun 2010

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 15 Feb 2016


Barry Donald Dreyer - Director

Appointment date: 11 Jun 2010

Address: Howick, Auckland, 2014 New Zealand

Address used since 15 Feb 2016


John Russell Glackin - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 18 Sep 2023

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 15 Feb 2016


Michael Herbert Pritchard - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 23 Nov 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 15 Feb 2016


William Wynyard Rayner - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 01 Jul 2013

Address: Devonport 0744, New Zealand

Address used since 11 Jun 2010


Kenneth Mandeno Sowden - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 23 Feb 2011

Address: Waiheke Island, New Zealand

Address used since 11 Jun 2010


Paul Anthony Cowan - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 01 Jan 2011

Address: Waiheke Island, New Zealand

Address used since 11 Jun 2010


Francis Edward Hopkinson - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 12 Dec 2010

Address: Devonport 0624, New Zealand

Address used since 11 Jun 2010

Nearby companies

Thp Enterprises Limited
129a Onewa Road

Intax Ca Limited
129a Onewa Road

Conzex Limited
Suite 1, 129a Onewa Road

Mayamin Investments Limited
129a Onewa Road

Anchor Planning Limited
129a Onewa Road

Anchor Corporation Limited
129a Onewa Road

Similar companies

Allbaby Limited
1 Titiwai Place

Happygo Passenger & Trade Service Limited
12a Valley Road

Kcf Limited
F/162 Mokoia Rd

Sol Y Sombra Tours Limited
B1 / 129 Onewa Road

The Kiwi Bucket List Limited
40 Deuxberry Avenue

Xiaoxiong Trip Limited
6 Pupuke Road