B J Forbes Builders Limited, a registered company, was started on 16 Sep 1966. 9429031924740 is the NZ business number it was issued. The company has been run by 5 directors: Lynette Joy James - an active director whose contract began on 30 Nov 2022,
Ross Anthony Forbes - an active director whose contract began on 30 Nov 2022,
Neil John Forbes - an active director whose contract began on 30 Nov 2022,
Bruce John Forbes - an inactive director whose contract began on 24 Jul 1985 and was terminated on 30 Nov 2022,
Maureen Joyce Forbes - an inactive director whose contract began on 16 Oct 1995 and was terminated on 30 Nov 2022.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 5 Lyndon Street, Waiau, 7332 (types include: registered, physical).
B J Forbes Builders Limited had been using Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch as their physical address up to 15 Aug 2011.
Previous aliases used by the company, as we identified at BizDb, included: from 20 Oct 2014 to 17 Nov 2014 they were called C A & B J Forbes Builders Limited, from 16 Sep 1966 to 20 Oct 2014 they were called B J Forbes Builders Limited.
One entity controls all company shares (exactly 22000 shares) - Forbes, Maureen Joyce - located at 7332, 17 Smith Street, Kaiapoi.
Previous addresses
Address #1: Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch New Zealand
Physical address used from 30 May 2008 to 15 Aug 2011
Address #2: Robert Purchas & Associates Ltd, Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch 8140
Physical address used from 30 May 2008 to 30 May 2008
Address #3: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical address used from 03 Jul 2005 to 30 May 2008
Address #4: B D O Christchurch, Level 6 / Clarendon, Tower, Cnr Worcester Str And Oxford, Tce, Christchurch
Physical address used from 11 Nov 1996 to 11 Nov 1996
Address #5: Montrose Street, Waiau New Zealand
Registered address used from 11 Nov 1996 to 22 Jun 2012
Address #6: Polson Higgs & Co, Level 6 / Clarendon, Tower, Cnr Worcester Str And Oxford, Tce, Christchurch
Physical address used from 11 Nov 1996 to 03 Jul 2005
Address #7: Bdo Hogg Young Cathie, Level 6 /, Clarendon Tower, Cnr Worcester Str, And Oxford Tce, Christchurch
Physical address used from 11 Nov 1996 to 11 Nov 1996
Basic Financial info
Total number of Shares: 22000
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 22000 | |||
Individual | Forbes, Maureen Joyce |
17 Smith Street Kaiapoi 7630 New Zealand |
16 Sep 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Forbes, Ross Anthony |
Waiau Waiau 7332 New Zealand |
11 Jul 2023 - 28 Feb 2024 |
Director | Forbes, Neil John |
Waiau Waiau 7332 New Zealand |
11 Jul 2023 - 28 Feb 2024 |
Director | James, Lynette Joy |
Kaiapoi 7630 New Zealand |
11 Jul 2023 - 28 Feb 2024 |
Individual | Forbes, Bruce John |
Waiau |
16 Sep 1966 - 11 Jul 2023 |
Lynette Joy James - Director
Appointment date: 30 Nov 2022
Address: Kaiapoi, 7630 New Zealand
Address used since 30 Nov 2022
Ross Anthony Forbes - Director
Appointment date: 30 Nov 2022
Address: Waiau, Waiau, 7332 New Zealand
Address used since 30 Nov 2022
Neil John Forbes - Director
Appointment date: 30 Nov 2022
Address: Waiau, Waiau, 7332 New Zealand
Address used since 30 Nov 2022
Bruce John Forbes - Director (Inactive)
Appointment date: 24 Jul 1985
Termination date: 30 Nov 2022
Address: Waiau, 7332 New Zealand
Address used since 03 Jun 2016
Maureen Joyce Forbes - Director (Inactive)
Appointment date: 16 Oct 1995
Termination date: 30 Nov 2022
Address: Waiau, 7332 New Zealand
Address used since 03 Jun 2016
Speedy Kerb Limited
96 Shands Road
Flagstaff Recruitment Limited
96 Shands Road
Kerbco Limited
96 Shands Road
Synergy Health Solutions Limited
96 Shands Road
Synergy Health International Limited
96 Shands Road
Laurenson Landscaping Limited
96 Shands Road