Independent Forklift Leasing Limited was incorporated on 16 Sep 2014 and issued a number of 9429041412848. The registered LTD company has been supervised by 6 directors: Richard Elliot Corliss - an active director whose contract started on 31 Mar 2016,
Peter Clifford Dudson - an active director whose contract started on 30 Nov 2021,
Mark Philip Freeland - an active director whose contract started on 30 Nov 2021,
Todd Andrew Kraiger - an inactive director whose contract started on 31 Mar 2016 and was terminated on 30 Nov 2021,
Mervyn Howard Dore - an inactive director whose contract started on 31 Mar 2016 and was terminated on 30 Nov 2021.
As stated in our database (last updated on 03 Apr 2024), the company uses 1 address: 33H Foremans Road, Islington, Christchurch, 8042 (types include: registered, physical).
Up to 14 Sep 2016, Independent Forklift Leasing Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
The Independent Investment Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Independent Forklift Leasing Limited is classified as "Other transport equipment leasing" (business classification L661935).
Previous address
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 16 Sep 2014 to 14 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | The Independent Investment Company Limited Shareholder NZBN: 9429042233053 |
Christchurch Central Christchurch 8011 New Zealand |
04 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davie, Grant Ronald |
Rd 4 Timaru 7974 New Zealand |
16 Sep 2014 - 04 Apr 2016 |
Director | Grant Ronald Davie |
Rd 4 Timaru 7974 New Zealand |
16 Sep 2014 - 04 Apr 2016 |
Richard Elliot Corliss - Director
Appointment date: 31 Mar 2016
Address: Rd 4, Albany, 0794 New Zealand
Address used since 31 Mar 2016
Address: Karaka, Papakura, 2113 New Zealand
Address used since 10 Oct 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Sep 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Apr 2019
Peter Clifford Dudson - Director
Appointment date: 30 Nov 2021
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 30 Nov 2021
Mark Philip Freeland - Director
Appointment date: 30 Nov 2021
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 30 Nov 2021
Todd Andrew Kraiger - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 30 Nov 2021
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 07 Sep 2020
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 31 Mar 2016
Mervyn Howard Dore - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 30 Nov 2021
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 31 Mar 2016
Grant Ronald Davie - Director (Inactive)
Appointment date: 16 Sep 2014
Termination date: 31 Mar 2016
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 16 Sep 2014
Park & Loh Investments Company Limited
21 Foremans Road
Wayne Timms Motor Court Limited
Unit 6, 37 Foremans Road
Hornby Rugby League Football Club Incorporated
Cnr Main South & Halswell Junction Rds
Pacificvet Limited
3 Hickory Place
Marist Albion Netball Club Incorporated
352 Waterloo Road
Grounds & Services Properties Limited
869 Halswell Junction Road
Ecology Plus Limited
28 Awatea Road
L.a Leasing Limited
Suite 1, 126 Trafalgar Street
Nz Bike Limited
28b Byron Street
Smiler Leasing Limited
44 Athol Terrace
South Island Forklifts Limited
92 Russley Road
Troon Holdings Limited
Suite 1, 126 Trafalgar Street