Shortcuts

Nfl Forklifts Limited

Type: NZ Limited Company (Ltd)
9429039989963
NZBN
209006
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L663947
Industry classification code
Plant And Equipment Hiring Or Leasing Without Operator (excluding Office Machinery Or Equipment)
Industry classification description
Current address
204 Archers Road
Glenfield
Auckland 0629
New Zealand
Other address (Address for Records) used since 25 Jun 2015
11 Marken Place
Glenfield
Auckland 0627
New Zealand
Physical & registered & service address used since 03 Jul 2015
Po Box 100110
North Shore
Auckland 0745
New Zealand
Postal address used since 25 Jun 2019

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.

Addresses

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

Contact info
64 09 4434661
25 Jun 2019 Phone
serviceadmin@northernforklifts.co.nz
Email
accounts@nflforklifts.co.nz
02 Jun 2023 nzbn-reserved-invoice-email-address-purpose
accounts@northernforklifts.co.nz
03 Jun 2021 Email
accounts@northernforklifts.co.nz
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.nflforklifts.co.nz
02 Jun 2023 Website
www.northernforklifts.co.nz
25 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Wilton, Maureen Mary Belmont
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Wentzel, Binyamin Salie Silverdale
Silverdale
0932
New Zealand
Shares Allocation #3 Number of Shares: 4000
Individual Hyland, Dexter Arthur Rd 4
Warkworth
0984
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Osborn, Jane Elizabeth Mairangi Bay
Auckland
0630
New Zealand
Individual Osborn, Kenneth Finlayson Mairangi Bay
Individual Melville, John Singleton Massey
Individual Osborn, Kenneth Finlayson Mairangi Bay
Directors

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

Nearby companies

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

Similar companies