Forte Business Group Limited (issued an NZ business number of 9429038085055) was registered on 04 Jun 1997. 7 addresess are currently in use by the company: 6 Clouston Gardens, Springlands, Blenheim, 7201 (type: postal, postal). 73B Maxwell Road, Blenheim had been their registered address, up until 13 Apr 2017. Forte Business Group Limited used more aliases, namely: Print Creations Limited from 04 Jun 1997 to 16 Jun 2008. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Smale, Helen Faye (an individual) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Smale, Tony Athol (an individual) - located at Springlands, Blenheim. "Management training service" (ANZSIC M696250) is the classification the ABS issued to Forte Business Group Limited. Our database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Clouston Gardens, Springlands, Blenheim, 7201 | Records & other (Address For Share Register) & shareregister | 05 Apr 2017 |
| 6 Clouston Gardens, Springlands, Blenheim, 7201 | Physical & service & registered | 13 Apr 2017 |
| Po Box 789, Blenheim, 7240 | Postal | 03 Apr 2019 |
| 6 Clouston Gardens, Springlands, Blenheim, 7201 | Postal | 04 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Tony Athol Smale
Springlands, Blenheim, 7201
Address used since 05 Apr 2017 |
Director | 22 Jul 1999 - current |
|
Helen Faye Smale
Springlands, Blenheim, 7201
Address used since 05 Apr 2017 |
Director | 22 Jul 1999 - current |
|
Leonard John Penney
Blenheim,
Address used since 04 Jun 1997 |
Director | 04 Jun 1997 - 22 Jul 1999 |
|
Maree Jean Penney
Blenheim,
Address used since 04 Jun 1997 |
Director | 04 Jun 1997 - 22 Jul 1999 |
| Type | Used since | |
|---|---|---|
| 6 Clouston Gardens, Springlands, Blenheim, 7201 | Postal | 04 Apr 2023 |
| 6 Clouston Gardens , Springlands , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 73b Maxwell Road, Blenheim, 7201 | Registered & physical | 11 Jun 2007 - 13 Apr 2017 |
| 26 Burden Street, Blenheim | Physical | 15 May 2000 - 15 May 2000 |
| 26 Burden Street, Blenheim | Registered | 15 May 2000 - 11 Jun 2007 |
| First Floor, 1 Main Street, Blenheim | Physical | 15 May 2000 - 11 Jun 2007 |
| 26 Burden Street, Blenheim | Registered | 11 Apr 2000 - 15 May 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smale, Helen Faye Individual |
Springlands Blenheim 7201 |
04 Jun 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smale, Tony Athol Individual |
Springlands Blenheim 7201 |
04 Jun 1997 - current |
![]() |
Westside Holdings Limited 4 Ruthken Crescent |
![]() |
Wh Dynamics Limited 1/1 Ward Street |
![]() |
Marlborough Business Solutions Limited 6 Ward Street |
![]() |
Craig's Appliance Repairs Limited 96 Middle Renwick Road |
![]() |
Springlands Bowling Club Incorporated 136 Middle Renwick Road |
![]() |
Langport Holdings Limited 21 Ward Street |
|
Brittendensmith Limited 14 Vickerman Street |
|
Nch Contracting Limited 416 Suffolk Road |
|
Svs Consult Limited 22 Victory Avenue |
|
Achieve Group Limited 6 Hurman Street |
|
Te Ārewa Limited 85 Eden Street |
|
Civil Service College (new Zealand) Limited 199 Pembroke Road |