Forte Orthopaedics Limited was incorporated on 04 Jun 2013 and issued an NZ business number of 9429030203013. This registered LTD company has been managed by 6 directors: Rowan Schouten - an active director whose contract started on 04 Jun 2013,
Ian David Penny - an active director whose contract started on 04 Jun 2013,
Andrew Brian Vincent - an active director whose contract started on 04 Jun 2013,
Kristian Garde Boyce Dalzell - an active director whose contract started on 04 Jun 2013,
Peter Jonathan Hugh Sharr - an active director whose contract started on 21 Sep 2017.
According to our database (updated on 04 Apr 2024), this company uses 1 address: 84 Park Terrace, Christchurch, 8013 (category: registered, physical).
Until 05 May 2022, Forte Orthopaedics Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address.
A total of 150 shares are allotted to 6 groups (6 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Vincent, Andrew Brian (a director) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 16.67% shares (exactly 25 shares) and includes
Penny, Ian David - located at Ilam, Christchurch.
The third share allocation (25 shares, 16.67%) belongs to 1 entity, namely:
Dalzell, Kristian Garde Boyce, located at Merivale, Christchurch (a director). Forte Orthopaedics Limited was categorised as "Administrative service nec" (ANZSIC N729905).
Previous addresses
Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 05 May 2022
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Oct 2015 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 09 May 2014 to 27 Oct 2015
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8140 New Zealand
Physical & registered address used from 05 Feb 2014 to 09 May 2014
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 06 Dec 2013 to 05 Feb 2014
Address: L1 International Antarctic Attraction, 38 Orchard Road, Christchurch Airport, 8053 New Zealand
Physical & registered address used from 04 Jun 2013 to 06 Dec 2013
Basic Financial info
Total number of Shares: 150
Annual return filing month: October
Annual return last filed: 14 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Vincent, Andrew Brian |
Christchurch Central Christchurch 8013 New Zealand |
04 Jun 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Penny, Ian David |
Ilam Christchurch 8041 New Zealand |
04 Jun 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Dalzell, Kristian Garde Boyce |
Merivale Christchurch 8014 New Zealand |
04 Jun 2013 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Sharr, Peter Jonathan Hugh |
Halswell Christchurch 8025 New Zealand |
20 Sep 2017 - |
Shares Allocation #5 Number of Shares: 25 | |||
Director | Lash, Nicholas |
Ilam Christchurch 8041 New Zealand |
21 Oct 2019 - |
Shares Allocation #6 Number of Shares: 25 | |||
Director | Schouten, Rowan |
Northwood Christchurch 8051 New Zealand |
04 Jun 2013 - |
Rowan Schouten - Director
Appointment date: 04 Jun 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 12 Oct 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 04 Jun 2013
Ian David Penny - Director
Appointment date: 04 Jun 2013
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 Oct 2015
Andrew Brian Vincent - Director
Appointment date: 04 Jun 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 Oct 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 Jun 2013
Kristian Garde Boyce Dalzell - Director
Appointment date: 04 Jun 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Oct 2015
Peter Jonathan Hugh Sharr - Director
Appointment date: 21 Sep 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Sep 2017
Nicholas Lash - Director
Appointment date: 21 Oct 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 21 Oct 2019
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Concord Consultants Limited
70 Gloucester Street
Equation Limited
C/-allott Reeves & Co Limited
Jel Trustees Bensemann Limited
Level 2
Masterguard Investigation Limited
Level 15, 19 Armagh Street,
Nwft Limited
2/2a Dorset Street
Rural Services Limited
Same As Registered Office