Fieldforce4 Limited was started on 14 Apr 1999 and issued an NZBN of 9429037633400. This registered LTD company has been supervised by 5 directors: Murray Alexander Niederer - an active director whose contract began on 10 Oct 2014,
Simon Thornborrow - an active director whose contract began on 31 Aug 2016,
Stephen Robert Lane - an inactive director whose contract began on 10 Oct 2014 and was terminated on 01 Mar 2016,
Frank Newman - an inactive director whose contract began on 07 Jun 2011 and was terminated on 10 Oct 2014,
Carole May Garrod - an inactive director whose contract began on 14 Apr 1999 and was terminated on 07 Jun 2011.
According to our information (updated on 24 Apr 2024), this company registered 1 address: 4 Masterton Road, Rothesay Bay, Auckland, 0630 (category: registered, physical).
Until 18 May 2022, Fieldforce4 Limited had been using Suite 1, 111 Newton Road, Eden Terrace, Auckland as their registered address.
BizDb identified old names for this company: from 10 Oct 2014 to 10 Oct 2014 they were called Auckland Business Development Centre Limited, from 10 Oct 2014 to 10 Oct 2014 they were called Field Force 4 Limited and from 17 Apr 2000 to 10 Oct 2014 they were called Auckland Business Development Centre Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 15 shares are held by 1 entity, namely:
Thornborrow, Simon (an individual) located at Rothesay Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 85% shares (exactly 85 shares) and includes
Niederer, Murray Alexander - located at Rothesay Bay, Auckland.
Principal place of activity
Manukau City, Auckland, 2241 New Zealand
Previous addresses
Address: Suite 1, 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jun 2020 to 18 May 2022
Address: 4 Masterton Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered & physical address used from 01 Apr 2016 to 24 Jun 2020
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Mar 2015 to 01 Apr 2016
Address: 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 20 Oct 2014 to 31 Mar 2015
Address: 370 Matapouri Road, Rd 3, Whangarei, 0173 New Zealand
Registered & physical address used from 01 Jul 2011 to 20 Oct 2014
Address: 151 Dominion Road, Mt Eden, Auckland New Zealand
Physical & registered address used from 05 Jun 2002 to 01 Jul 2011
Address: 151 Dominion Road, Mt Eden, Auckland
Registered address used from 26 Apr 2001 to 05 Jun 2002
Address: 59 A Wainui Avenue, Pt Chevalier, Auckland
Physical address used from 26 Apr 2001 to 05 Jun 2002
Address: 151 Dominion Road, Mt Eden, Auckland
Physical address used from 26 Apr 2001 to 26 Apr 2001
Address: 151 Dominion Road, Mt Eden, Auckland
Registered address used from 12 Apr 2000 to 26 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Thornborrow, Simon |
Rothesay Bay Auckland 0630 New Zealand |
31 Aug 2016 - |
Shares Allocation #2 Number of Shares: 85 | |||
Individual | Niederer, Murray Alexander |
Rothesay Bay Auckland 0630 New Zealand |
10 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lane, Stephen Robert |
Rd 4 Pukekohe 2679 New Zealand |
14 Apr 2015 - 03 Mar 2016 |
Individual | Garrod, Carole May |
Mt Eden Auckland |
14 Apr 1999 - 23 Jun 2011 |
Individual | Lane, Hannah Marie Erica |
Rd 4 Pukekohe 2679 New Zealand |
05 Oct 2015 - 03 Mar 2016 |
Entity | Smart Business Centre Holdings Limited Shareholder NZBN: 9429032645163 Company Number: 2154943 |
23 Jun 2011 - 10 Oct 2014 | |
Entity | Smart Business Centre Holdings Limited Shareholder NZBN: 9429032645163 Company Number: 2154943 |
23 Jun 2011 - 10 Oct 2014 | |
Director | Stephen Robert Lane |
Rd 4 Pukekohe 2679 New Zealand |
14 Apr 2015 - 03 Mar 2016 |
Individual | Lane, Stephen |
Eden Terrace Auckland 1010 New Zealand |
10 Oct 2014 - 14 Apr 2015 |
Individual | Kane, Paul Thomas Ernest |
Auckland 1010 New Zealand |
05 Oct 2015 - 03 Mar 2016 |
Murray Alexander Niederer - Director
Appointment date: 10 Oct 2014
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 10 Oct 2014
Simon Thornborrow - Director
Appointment date: 31 Aug 2016
Address: Rd 7, Wellsford, 0977 New Zealand
Address used since 31 Aug 2016
Stephen Robert Lane - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 01 Mar 2016
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 15 Dec 2015
Frank Newman - Director (Inactive)
Appointment date: 07 Jun 2011
Termination date: 10 Oct 2014
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 07 Jun 2011
Carole May Garrod - Director (Inactive)
Appointment date: 14 Apr 1999
Termination date: 07 Jun 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Jun 2010
Fieldforce4 Pty Limited
4 Masterton Road
Windscape Limited
2 Masterton Road
Little Lake Limited
53 Browns Bay Road
Tracyh (2016) Limited
Flat 9, 49 Browns Bay Road
Huia Giftware Limited
Flat 9, 49 Browns Bay Road
D P And D Butcher Trustee Limited
1/17 Kiteroa Terrace