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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 864 | |||
Individual | O'hagan, Paul James |
Cockle Bay Auckland 2014 New Zealand |
07 Feb 2007 - |
Shares Allocation #2 Number of Shares: 576 | |||
Individual | O'hagan, Elizabeth |
Cockle Bay Auckland 2014 New Zealand |
26 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Wade |
Waitakere Auckland |
30 Nov 2006 - 10 Jan 2017 |
Individual | O'hagan, Michael |
Whakatane |
12 Jul 2006 - 30 Nov 2006 |
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
Redox Limited
11 Mayo Road
Koppers Performance Chemicals New Zealand Limited
14 Mayo Road
Koppers Nz Holdings Limited
14 Mayo Road
Auckland Indian Funeral Home Limited
11c Bolderwood Place
Auckland Indian Funeral Services Limited
11c Bolderwood Place
Sai Matamata Limited
11 Bolderwood Place