South Island Forklifts Limited, a registered company, was registered on 22 Nov 1999. 9429037439903 is the NZ business number it was issued. "Other transport equipment leasing" (business classification L661935) is how the company is classified. The company has been managed by 6 directors: John Neville Burnell - an active director whose contract began on 15 Nov 2012,
Jason Alexander Emerson Donnithorne - an active director whose contract began on 01 Nov 2022,
Garry John Donnithorne - an active director whose contract began on 01 Nov 2022,
John Stephen Baird - an inactive director whose contract began on 22 Nov 1999 and was terminated on 01 Nov 2022,
Royston Howell - an inactive director whose contract began on 22 Nov 1999 and was terminated on 01 Nov 2022.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 709 Halswell Junction Road, Islington, Christchurch, 8042 (category: registered, service).
South Island Forklifts Limited had been using 92 Russley Road, Russley, Christchurch as their registered address up until 29 May 2017.
A single entity controls all company shares (exactly 388830 shares) - Commlease Limited - located at 8042, Christchurch Central, Christchurch.
Other active addresses
Address #4: Lvl 2 Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & service address used from 16 Nov 2022
Address #5: 709 Halswell Junction Road, Islington, Christchurch, 8042 New Zealand
Registered & service address used from 20 Feb 2023
Principal place of activity
709 Halswell Junction Road, Islington, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 03 Jun 2016 to 29 May 2017
Address #2: 433 St Asaph Street, Phillipstown, Christchurch, 8140 New Zealand
Physical & registered address used from 17 Dec 2012 to 03 Jun 2016
Address #3: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Dec 2012 to 17 Dec 2012
Address #4: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jan 2012 to 11 Dec 2012
Address #5: Robin French Limited, Level One, 18 New St, Nelson New Zealand
Registered & physical address used from 10 Feb 2004 to 05 Jan 2012
Address #6: Level One, 118 Victoria Street, Christchurch
Registered address used from 10 Dec 2001 to 10 Feb 2004
Address #7: Level One, 118 Victoria Street, Christchurch
Physical address used from 10 Dec 2001 to 10 Dec 2001
Address #8: Robin French, Chartered Accountants, 49 Collingwood St., Nelson
Physical address used from 10 Dec 2001 to 10 Feb 2004
Address #9: Level One, 118 Victoria Street, Christchurch
Registered address used from 12 Apr 2000 to 10 Dec 2001
Basic Financial info
Total number of Shares: 388830
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 388830 | |||
Entity (NZ Limited Company) | Commlease Limited Shareholder NZBN: 9429041628775 |
Christchurch Central Christchurch 8011 New Zealand |
01 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | 4pl Limited Shareholder NZBN: 9429038088179 Company Number: 856812 |
22 Nov 1999 - 31 May 2011 | |
Individual | Stokes, Michael |
Christchurch New Zealand |
03 Jan 2007 - 10 Feb 2011 |
Individual | Howell, Royston |
Casebrook Christchurch 8051 New Zealand |
22 Nov 1999 - 01 Nov 2022 |
Individual | Baird, John Stephen |
Rd 2 Blenheim 7272 New Zealand |
31 May 2011 - 01 Nov 2022 |
Entity | Fifeshire Forklifts Limited Shareholder NZBN: 9429038705618 Company Number: 625875 |
22 Nov 1999 - 31 May 2011 | |
Entity | Sidrain Management Limited Shareholder NZBN: 9429039636904 Company Number: 336087 |
23 Feb 2011 - 30 Nov 2011 | |
Individual | Mayes, Stuart |
R D 2 Kaiapoi New Zealand |
01 Sep 2009 - 15 Apr 2020 |
Entity | 4pl Limited Shareholder NZBN: 9429038088179 Company Number: 856812 |
22 Nov 1999 - 31 May 2011 | |
Entity | Fifeshire Forklifts Limited Shareholder NZBN: 9429038705618 Company Number: 625875 |
22 Nov 1999 - 31 May 2011 | |
Entity | Sidrain Management Limited Shareholder NZBN: 9429039636904 Company Number: 336087 |
23 Feb 2011 - 30 Nov 2011 |
John Neville Burnell - Director
Appointment date: 15 Nov 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 08 Nov 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 15 Nov 2012
Jason Alexander Emerson Donnithorne - Director
Appointment date: 01 Nov 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Nov 2022
Garry John Donnithorne - Director
Appointment date: 01 Nov 2022
Address: Rd 1, Christchurch, 7670 New Zealand
Address used since 01 Nov 2022
John Stephen Baird - Director (Inactive)
Appointment date: 22 Nov 1999
Termination date: 01 Nov 2022
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 16 May 2014
Royston Howell - Director (Inactive)
Appointment date: 22 Nov 1999
Termination date: 01 Nov 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Nov 2021
Address: Christchurch, 8052 New Zealand
Address used since 04 Nov 2015
Thomas Blundell Wright - Director (Inactive)
Appointment date: 22 Nov 1999
Termination date: 14 Sep 2011
Address: The Wood, Nelson, 7043 New Zealand
Address used since 10 Feb 2011
Eco Research Associates Limited
Lvl 2, Building One
Akiyama Enterprises Limited
Lvl 2, Building One
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
Ecology Plus Limited
28 Awatea Road
Independent Forklift Leasing Limited
335 Lincoln Road
L.a Leasing Limited
Suite 1, 126 Trafalgar Street
Nz Bike Limited
28b Byron Street
Smiler Leasing Limited
53 Mersey Street
Troon Holdings Limited
Suite 1, 126 Trafalgar Street