Shortcuts

Forwarding Direct Limited

Type: NZ Limited Company (Ltd)
9429033999494
NZBN
1840076
Company Number
Registered
Company Status
Current address
Unit J, 80 Richard Pearse Drive
Airport Oaks
Auckland 2022
New Zealand
Other address (Address For Share Register) used since 25 Jul 2014
11 Mayo Road
Wiri
Auckland 2104
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Dec 2017
11 Mayo Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 13 Dec 2017

Forwarding Direct Limited, a registered company, was launched on 12 Jul 2006. 9429033999494 is the NZBN it was issued. The company has been run by 4 directors: Paul James O'hagan - an active director whose contract began on 07 Feb 2007,
Elizabeth O'hagan - an active director whose contract began on 29 Dec 2016,
Wade Brown - an inactive director whose contract began on 10 Nov 2006 and was terminated on 29 Dec 2016,
Michael O'hagan - an inactive director whose contract began on 12 Jul 2006 and was terminated on 07 Feb 2007.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 11 Mayo Road, Wiri, Auckland, 2104 (registered address),
11 Mayo Road, Wiri, Auckland, 2104 (physical address),
11 Mayo Road, Wiri, Auckland, 2104 (service address),
11 Mayo Road, Wiri, Auckland, 2104 (other address) among others.
Forwarding Direct Limited had been using Unit J/80 Richard Pearse Drive, Airport Oaks, Auckland as their physical address until 13 Dec 2017.
A total of 1440 shares are allocated to 2 shareholders (2 groups). The first group consists of 864 shares (60 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 576 shares (40 per cent).

Addresses

Previous addresses

Address #1: Unit J/80 Richard Pearse Drive, Airport Oaks, Auckland, 2022 New Zealand

Physical & registered address used from 04 Aug 2014 to 13 Dec 2017

Address #2: Unit J, 80 Richard Pearse Drive, Airport Oaks, Auckland, 2022 New Zealand

Physical address used from 20 Aug 2012 to 04 Aug 2014

Address #3: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 20 Aug 2012 to 04 Aug 2014

Address #4: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 11 Jun 2012 to 20 Aug 2012

Address #5: 3 Airpark Drive, Airport Oaks, Auckland New Zealand

Registered address used from 18 Sep 2009 to 11 Jun 2012

Address #6: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane

Registered address used from 12 Jul 2006 to 18 Sep 2009

Address #7: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane New Zealand

Physical address used from 12 Jul 2006 to 11 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 1440

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 864
Individual O'hagan, Paul James Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 576
Individual O'hagan, Elizabeth Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Wade Waitakere
Auckland
Individual O'hagan, Michael Whakatane
Directors

Paul James O'hagan - Director

Appointment date: 07 Feb 2007

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 24 Jun 2010


Elizabeth O'hagan - Director

Appointment date: 29 Dec 2016

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Dec 2016


Wade Brown - Director (Inactive)

Appointment date: 10 Nov 2006

Termination date: 29 Dec 2016

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 01 Aug 2013


Michael O'hagan - Director (Inactive)

Appointment date: 12 Jul 2006

Termination date: 07 Feb 2007

Address: Whakatane,

Address used since 12 Jul 2006

Nearby companies