Shortcuts

Forte Trust Company Limited

Type: NZ Limited Company (Ltd)
9429036286461
NZBN
1247162
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729905
Industry classification code
Administrative Service Nec
Industry classification description
Current address
Level 6, 36 Kitchener Street
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Jul 2019
Level 6, 36 Kitchener Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 03 Mar 2020

Forte Trust Company Limited, a registered company, was incorporated on 10 Oct 2002. 9429036286461 is the NZBN it was issued. "Administrative service nec" (ANZSIC N729905) is how the company was classified. The company has been supervised by 19 directors: John Wilson Hart - an active director whose contract began on 16 Oct 2015,
Michael Chu - an active director whose contract began on 03 Jul 2018,
Rakhi Bhatnagar - an active director whose contract began on 03 Jul 2018,
Richard Nicholas Charrington - an inactive director whose contract began on 06 Jan 2017 and was terminated on 17 Jul 2018,
Brian James Luck - an inactive director whose contract began on 15 Sep 2010 and was terminated on 01 Apr 2018.
Updated on 13 May 2024, BizDb's data contains detailed information about 1 address: Level 6, 36 Kitchener Street, Auckland, 1010 (category: postal, office).
Forte Trust Company Limited had been using Level 6, 36 Kitchener Street, Auckland as their registered address until 30 Jul 2019.
A single entity controls all company shares (exactly 2 shares) - New World Group Holdings Limited - located at 1010, Road Town, Tortola.

Addresses

Principal place of activity

Level 6, 36 Kitchener Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 6, 36 Kitchener Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Mar 2007 to 30 Jul 2019

Address #2: 41 Shortland Street, Plaza Level, Auckland

Registered & physical address used from 10 Oct 2002 to 15 Mar 2007

Contact info
971 52 7833778
06 Feb 2019 Phone
cgorog@neanwealthadvisors.com
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
michael@optimusc.com
06 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) New World Group Holdings Limited Road Town, Tortola
VG1110
British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, Simon John Aldwincle, Near Oundle, Northants, Nn14
3ea, England
Individual Evans, Gurvinder Aldwincle, Near Oundle, Northants, Nn14
3ea, England
Entity Asiatrust New Zealand Limited
Shareholder NZBN: 9429037154837
Company Number: 1062548
Individual Ganglani, Vinod 25 Bourdillon Road
Ikoyi, Lagos

Nigeria
Entity Asiatrust New Zealand Limited
Shareholder NZBN: 9429037154837
Company Number: 1062548
Individual Ashurst, Michael #26-93
Singapore 081008
Other Griffin Solutions Ltd.
Shareholder NZBN: 9429040138916
Company Number: 180042
Eden Plaza
Eden Island, Mehe
438
Seychelles
Directors

John Wilson Hart - Director

Appointment date: 16 Oct 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Oct 2015


Michael Chu - Director

Appointment date: 03 Jul 2018

Address: Premise Number 393173402, Dubai, 939 United Arab Emirates

Address used since 03 Jul 2018


Rakhi Bhatnagar - Director

Appointment date: 03 Jul 2018

Address: Premise Number 393173402, Dubai, 939 United Arab Emirates

Address used since 03 Jul 2018


Richard Nicholas Charrington - Director (Inactive)

Appointment date: 06 Jan 2017

Termination date: 17 Jul 2018

Address: Domaine De Belle Vue, Mapou, 31804 Mauritius

Address used since 06 Jan 2017


Brian James Luck - Director (Inactive)

Appointment date: 15 Sep 2010

Termination date: 01 Apr 2018

Address: Premise# 393135667, Dubai, 506718 United Arab Emirates

Address used since 01 May 2017

Address: Premise# 356017184, Dubai, United Arab Emirates

Address used since 18 Jan 2016


Rolf Robert Wasmer - Director (Inactive)

Appointment date: 14 Mar 2017

Termination date: 26 Apr 2017

Address: Obfelden, 8912 Switzerland

Address used since 14 Mar 2017


Rolf Wasmer - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 30 Dec 2016

Address: Obfelden, 8912 Switzerland

Address used since 01 Nov 2008


Foteini K. - Director (Inactive)

Appointment date: 26 Oct 2015

Termination date: 04 May 2016


Douglas Marston - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 31 Dec 2012

Address: 8802 Kilchberg Zh, Switzerland,

Address used since 30 Nov 2009


Robert Hall - Director (Inactive)

Appointment date: 04 Jul 2007

Termination date: 15 Jun 2010

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 04 Jul 2007


Daniel Del Real Sanchez - Director (Inactive)

Appointment date: 21 Nov 2007

Termination date: 31 Dec 2008

Address: Bajo 8, San Pedro De Alcantara, Malaga, Spain,

Address used since 21 Nov 2007


John Francis Roselip - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 05 Aug 2008

Address: 8482 Winterthur-sennhof, Switzerland,

Address used since 01 Jul 2007


Erika Vogt - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 04 Jul 2007

Address: Fl-9496 Balzers, Liechtenstein,

Address used since 01 Mar 2007


Marcel Jehle - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 01 Jul 2007

Address: Fl-9494 Schaan, Liechtenstein,

Address used since 01 Mar 2007


Adrian Luke Taylor - Director (Inactive)

Appointment date: 08 Aug 2003

Termination date: 01 Mar 2007

Address: Bci House, Rarotonga, Cook Islands,

Address used since 08 Aug 2003


Graeme Walter Briggs - Director (Inactive)

Appointment date: 13 Aug 2003

Termination date: 01 Mar 2007

Address: #04-03 Sam Kiang Mansions, Singapore 238108,

Address used since 22 Nov 2005


Simon John Evans - Director (Inactive)

Appointment date: 14 Dec 2002

Termination date: 28 Nov 2003

Address: Near Peterborough, Cambs, Pe8 6lu, England,

Address used since 14 Dec 2002


Gurvinder Evans - Director (Inactive)

Appointment date: 14 Dec 2002

Termination date: 28 Nov 2003

Address: Near Peterborough,, Cambs. Pe8 6lu, England,

Address used since 14 Dec 2002


Geoffrey Stewart Pownall - Director (Inactive)

Appointment date: 10 Oct 2002

Termination date: 30 Jun 2003

Address: Mt Roskill South, Auckland,

Address used since 10 Oct 2002

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Caliber Administration Limited
203 Queen Street

Evergreen Trust Company Limited
Level 6, 36 Kitchener Street

Jupiter Investments Limited
C/- Hesketh Henry

Mjas International Holdings Limited
Level 6, 36 Kitchener Street

Westridge Property Trustco Limited
Level 1 27 Union Street

Yourproperty Limited
Lvl 2, 60-64 Upper Queen Street