Nfl Forklifts Limited, a registered company, was registered on 05 Oct 1983. 9429039989963 is the NZ business identifier it was issued. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947) is how the company has been classified. This company has been run by 7 directors: Dexter Arthur Hyland - an active director whose contract started on 12 Nov 1998,
Binyamin Salie Wentzel - an active director whose contract started on 18 Feb 2021,
Maureen Mary Wilton - an inactive director whose contract started on 18 Feb 2021 and was terminated on 01 Sep 2023,
Jane Elizabeth Osborn - an inactive director whose contract started on 01 Feb 2020 and was terminated on 18 Feb 2021,
Kenneth Finlayson Osborn - an inactive director whose contract started on 11 Oct 1983 and was terminated on 13 Jan 2020.
Updated on 02 Mar 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: an address for records at 204 Archers Road, Glenfield, Auckland, 0629 (other address),
204 Archers Road, Glenfield, Auckland, 0629 (records address),
Po Box 100110, North Shore, Auckland, 0745 (postal address),
11 Marken Place, Glenfield, Auckland, 0627 (office address) among others.
Nfl Forklifts Limited had been using 11 Marken Place, Glenfield, Auckland as their registered address up until 03 Jul 2015.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2000 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4000 shares (40%). Finally the third share allotment (4000 shares 40%) made up of 1 entity.
Other active addresses
Address #4: 11 Marken Place, Glenfield, Auckland, 0627 New Zealand
Office & delivery address used from 25 Jun 2019
Address #5: 204 Archers Road, Glenfield, Auckland, 0629 New Zealand
Other (Address for Records) & records address (Address for Records) used from 05 Jun 2020
Principal place of activity
11 Marken Place, Glenfield, Auckland, 0627 New Zealand
Previous addresses
Address #1: 11 Marken Place, Glenfield, Auckland New Zealand
Registered & physical address used from 07 Jul 2006 to 03 Jul 2015
Address #2: 15 Norfolk Street, Whangarei
Physical & registered address used from 16 Sep 2005 to 07 Jul 2006
Address #3: 11 Marken Place, Glenfield, Auckland
Physical address used from 05 Aug 2005 to 16 Sep 2005
Address #4: 11 Marken Place, Glenfield, Auckalnd 1310
Registered address used from 05 Aug 2005 to 16 Sep 2005
Address #5: Cnr Norfolk & Grey Street, Whangarei
Registered & physical address used from 13 Oct 2004 to 05 Aug 2005
Address #6: 2/11 Marken Place, Glenfield, Auckland
Physical address used from 18 Feb 1992 to 13 Oct 2004
Address #7: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address #8: Unit 1 48 Parkway Dr, Mairangi Bay, Auckland
Registered address used from 23 Sep 1991 to 13 Oct 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Wilton, Maureen Mary |
Belmont Auckland 0622 New Zealand |
17 Mar 2021 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Wentzel, Binyamin Salie |
Silverdale Silverdale 0932 New Zealand |
16 Oct 2018 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Hyland, Dexter Arthur |
Rd 4 Warkworth 0984 New Zealand |
05 Oct 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Osborn, Jane Elizabeth |
Mairangi Bay Auckland 0630 New Zealand |
05 Jun 2020 - 17 Mar 2021 |
Individual | Osborn, Kenneth Finlayson |
Mairangi Bay |
05 Oct 1983 - 05 Jun 2020 |
Individual | Melville, John Singleton |
Massey |
05 Oct 1983 - 24 Nov 2009 |
Individual | Osborn, Kenneth Finlayson |
Mairangi Bay |
05 Oct 1983 - 05 Jun 2020 |
Dexter Arthur Hyland - Director
Appointment date: 12 Nov 1998
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 19 May 2014
Binyamin Salie Wentzel - Director
Appointment date: 18 Feb 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 18 Feb 2021
Maureen Mary Wilton - Director (Inactive)
Appointment date: 18 Feb 2021
Termination date: 01 Sep 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 18 Feb 2021
Jane Elizabeth Osborn - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 18 Feb 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2020
Kenneth Finlayson Osborn - Director (Inactive)
Appointment date: 11 Oct 1983
Termination date: 13 Jan 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Jun 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2017
John Singleton Melville - Director (Inactive)
Appointment date: 11 Oct 1983
Termination date: 24 Nov 2009
Address: Massey, 0614 New Zealand
Address used since 11 Oct 1983
Roy George Iles - Director (Inactive)
Appointment date: 11 Oct 1983
Termination date: 22 May 1995
Address: Massey,
Address used since 11 Oct 1983
The Sheepskin Shop Limited
204 Archers Road
Fm 2008 Invest Limited
204 Archers Road
Westlake Marketing Limited
204 Archers Road
2387 Limited
204 Archers Road
Siel New Zealand Limited
204 Archers Road
Gralha Azul Limited
204 Archers Road
Cll Holdings Limited
64a Tramway Road
Five Star Hire Limited
45c Coronation Road
Inflatable Solutions International Limited
57d View Road
Inflatable Solutions Limited
57d View Road
Tank & Drum Solutions Limited
639 Glenfield Road
Tdc Manufacturing Limited
145 Kitchener Road