Shortcuts

Forte Orthopaedics Limited

Type: NZ Limited Company (Ltd)
9429030203013
NZBN
4463019
Company Number
Registered
Company Status
N729905
Industry classification code
Administrative Service Nec
Industry classification description
Current address
84 Park Terrace
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 May 2022

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Director Vincent, Andrew Brian Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Penny, Ian David Ilam
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Dalzell, Kristian Garde Boyce Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Sharr, Peter Jonathan Hugh Halswell
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 25
Director Lash, Nicholas Ilam
Christchurch
8041
New Zealand
Shares Allocation #6 Number of Shares: 25
Director Schouten, Rowan Northwood
Christchurch
8051
New Zealand
Directors

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

Nearby companies

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

Similar companies

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