Forktruck Specialists Limited (issued an NZ business number of 9429040286976) was started on 15 Jul 1983. 7 addresess are currently in use by the company: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: registered, service). 18 Broughton Street, South Dunedin, Dunedin had been their service address, until 14 Feb 2023. 50000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 49999 shares (100% of shares), namely:
Tackney, Darryl (a director) located at Westwood, Dunedin postcode 9035,
Downie Stewart Trustee Limited (an entity) located at 265 Princes Street, Level 8,, John Wickliffe House,, Dunedin,
Tackney, Angela Marie (an individual) located at Westwood, Dunedin postcode 9035. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Tackney, Darryl (a director) - located at Westwood, Dunedin. "Forklift truck mfg" (business classification C249120) is the category the Australian Bureau of Statistics issued to Forktruck Specialists Limited. The Businesscheck data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Broughton Street, South Dunedin, Dunedin, 9012 | Physical | 10 Apr 2019 |
2134, Dunedin, 9016 | Postal | 03 Feb 2021 |
Westpac Building, 106 George Street, Dunedin, 9016 | Office | 03 Feb 2021 |
18 Broughton Street, South Dunedin, Dunedin, 9012 | Delivery | 03 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Darryl Tackney
Mosgiel, Mosgiel, 9024
Address used since 07 Feb 2018
Halfway Bush, Dunedin, 9010
Address used since 27 Jan 2010 |
Director | 07 Oct 2004 - current |
Darryl James Tackney
Westwood, Dunedin, 9035
Address used since 02 Apr 2019 |
Director | 07 Oct 2004 - current |
Joan Frances Tackney
Halfway Bush, Dunedin, 9076
Address used since 11 Feb 2016
Mosgiel, Mosgiel, 9024
Address used since 07 Feb 2018 |
Director | 28 Feb 1985 - 13 Apr 2018 |
Stephen John Brocklebank
Kew Dunedin,
Address used since 07 Jul 1993 |
Director | 07 Jul 1993 - 07 Oct 2004 |
Millar Tackney
Dunedin,
Address used since 28 Feb 1985 |
Director | 28 Feb 1985 - 07 Jul 1993 |
Type | Used since | |
---|---|---|
18 Broughton Street, South Dunedin, Dunedin, 9012 | Delivery | 03 Feb 2021 |
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Registered & service | 14 Feb 2023 |
2 Clark Street, Dunedin Central, Dunedin, 9016 | Registered & service | 15 Mar 2024 |
Westpac Building, 106 George Street , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
18 Broughton Street, South Dunedin, Dunedin, 9012 | Service | 10 Apr 2019 - 14 Feb 2023 |
Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 07 Nov 2018 - 10 Apr 2019 |
Westpac Building, 106 George Street, Dunedin, 9016 | Registered | 07 Nov 2018 - 14 Feb 2023 |
Westpac Building, 106 George Street, Dunedin, 9016 | Registered & physical | 23 Jun 2011 - 07 Nov 2018 |
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 | Registered & physical | 18 May 2007 - 23 Jun 2011 |
Hunter Brcklebank, 56 York Place, Dunedin | Physical | 30 Jun 1997 - 30 Jun 1997 |
Hunter Brocklebank, 56 York Place, Dunedin | Physical | 30 Jun 1997 - 18 May 2007 |
Horwath & Horwath, 56 York Place, Dunedin | Registered | 01 Jul 1996 - 18 May 2007 |
- | Physical | 17 Feb 1992 - 30 Jun 1997 |
C/o Kearney Thompson Hunter & Co, 56 York Place, Dunedin | Registered | 02 Jul 1991 - 01 Jul 1996 |
Shareholder Name | Address | Period |
---|---|---|
Tackney, Darryl Director |
Westwood Dunedin 9035 |
05 Mar 2015 - current |
Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Entity (NZ Limited Company) |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
03 May 2018 - current |
Tackney, Angela Marie Individual |
Westwood Dunedin 9035 |
24 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Tackney, Darryl Director |
Westwood Dunedin 9035 |
05 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Tackney, Joan Frances Individual |
Mosgiel Mosgiel 9024 |
15 Jul 1983 - 01 Oct 2020 |
Brocklebank, Stephen John Individual |
Kew Dunedin |
15 Jul 1983 - 05 Mar 2015 |
Tackney, Joan Frances Individual |
Dunedin |
15 Jul 1983 - 01 Oct 2020 |
The Old Karitane Store Limited Westpac Building, 106 George Street |
|
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
|
Trueform Products Limited Level 4 Westpac Building |
|
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
|
Southern Critical Care Trust Pwc |
|
Drti Holdings Limited 10 George Street |
Cb Machines Limited 12 Green Lane East |
Forklift Finders (nz) Limited 7 Mission View Drive |