Forte Orthopaedics Limited (issued a business number of 9429030203013) was incorporated on 04 Jun 2013. 2 addresses are currently in use by the company: 84 Park Terrace, Christchurch, 8013 (type: registered, physical). L3, 134 Oxford Terrace, Christchurch had been their registered address, up until 05 May 2022. 150 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 25 shares (16.67% of shares), namely:
Vincent, Andrew Brian (a director) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 25 shares); it includes
Penny, Ian David (a director) - located at Ilam, Christchurch. The 3rd group of shareholders, share allocation (25 shares, 16.67%) belongs to 1 entity, namely:
Dalzell, Kristian Garde Boyce, located at Merivale, Christchurch (a director). "Administrative service nec" (business classification N729905) is the category the Australian Bureau of Statistics issued to Forte Orthopaedics Limited. Businesscheck's data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
84 Park Terrace, Christchurch, 8013 | Registered & physical & service | 05 May 2022 |
Name and Address | Role | Period |
---|---|---|
Rowan Schouten
Northwood, Christchurch, 8051
Address used since 12 Oct 2020
Northwood, Christchurch, 8051
Address used since 04 Jun 2013 |
Director | 04 Jun 2013 - current |
Ian David Penny
Ilam, Christchurch, 8041
Address used since 16 Oct 2015 |
Director | 04 Jun 2013 - current |
Andrew Brian Vincent
Christchurch Central, Christchurch, 8013
Address used since 10 Oct 2022
Ilam, Christchurch, 8041
Address used since 04 Jun 2013 |
Director | 04 Jun 2013 - current |
Kristian Garde Boyce Dalzell
Merivale, Christchurch, 8014
Address used since 16 Oct 2015 |
Director | 04 Jun 2013 - current |
Peter Jonathan Hugh Sharr
Halswell, Christchurch, 8025
Address used since 21 Sep 2017 |
Director | 21 Sep 2017 - current |
Nicholas Lash
Ilam, Christchurch, 8041
Address used since 21 Oct 2019 |
Director | 21 Oct 2019 - current |
Previous address | Type | Period |
---|---|---|
L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical | 06 Aug 2018 - 05 May 2022 |
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 27 Oct 2015 - 06 Aug 2018 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 09 May 2014 - 27 Oct 2015 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8140 | Physical & registered | 05 Feb 2014 - 09 May 2014 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 06 Dec 2013 - 05 Feb 2014 |
L1 International Antarctic Attraction, 38 Orchard Road, Christchurch Airport, 8053 | Physical & registered | 04 Jun 2013 - 06 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Vincent, Andrew Brian Director |
Christchurch Central Christchurch 8013 |
04 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Penny, Ian David Director |
Ilam Christchurch 8041 |
04 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Dalzell, Kristian Garde Boyce Director |
Merivale Christchurch 8014 |
04 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Sharr, Peter Jonathan Hugh Individual |
Halswell Christchurch 8025 |
20 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lash, Nicholas Director |
Ilam Christchurch 8041 |
21 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Schouten, Rowan Director |
Northwood Christchurch 8051 |
04 Jun 2013 - current |
French Bakery Limited L3, 134 Oxford Terrace |
|
Bunny Finance Limited L3, 134 Oxford Terrace |
|
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
|
Taoco NZ Limited L3, 134 Oxford Terrace |
|
Safe Site Essentials Limited L3, 134 Oxford Terrace |
|
James Milne Holdings Limited L3, 134 Oxford Terrace |
Jel Trustees Bensemann Limited Level 2 |
Macauley Trustees Limited 362a Colombo Street |
Consortium Services Limited 96 Stanbury Avenue |
Concord Consultants Limited 46 Acheron Drive |
Fitz Consulting Limited 495 Ilam Road |
Procura Anaesthesia Limited 4 Bounty Street |