Inforce Global Limited (issued a business number of 9429046258601) was launched on 25 Jul 2017. 2 addresses are currently in use by the company: 139 Princes Street, Hawera, Hawera, 4610 (type: registered, physical). 68 Russell Street, Westport, Westport had been their registered address, up until 11 Feb 2019. 120000 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 2400 shares (2 per cent of shares), namely:
Mcgaveston, Caroline Joy (an individual) located at Westport, Westport postcode 7825,
Mcgaveston, Peter James (an individual) located at Westport, Westport postcode 7825. In the second group, a total of 2 shareholders hold 4 per cent of all shares (4800 shares); it includes
Griffiths, Beatrice Molly (an individual) - located at Levin,
Griffiths, Daniel John (an individual) - located at Levin. Next there is the third group of shareholders, share allocation (49200 shares, 41%) belongs to 2 entities, namely:
Mcgaveston, Xanthe Josephine, located at Rd 2, Westport (an individual),
Mcgaveston, Thomas Peter, located at Rd 2, Westport (a director). "Professional equipment wholesaling" (business classification F349120) is the classification the ABS issued Inforce Global Limited. Businesscheck's information was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 139 Princes Street, Hawera, Hawera, 4610 | Registered & physical & service | 11 Feb 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Thomas Peter Mcgaveston
Rd 2, Westport, 7892
Address used since 25 Jun 2021
Rd 2, Westport, 7892
Address used since 25 Jun 2021
Westport, Westport, 7825
Address used since 25 Jul 2017 |
Director | 25 Jul 2017 - current |
|
Finlay Roy Mcgaveston
Westport, 7892
Address used since 25 Jul 2017
Westport, 7892
Address used since 25 Jul 2017 |
Director | 25 Jul 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| 68 Russell Street, Westport, Westport, 7825 | Registered & physical | 25 Jul 2017 - 11 Feb 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgaveston, Caroline Joy Individual |
Westport Westport 7825 |
25 Jul 2017 - current |
|
Mcgaveston, Peter James Individual |
Westport Westport 7825 |
25 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Griffiths, Beatrice Molly Individual |
Levin 5510 |
17 Apr 2025 - current |
|
Griffiths, Daniel John Individual |
Levin 5510 |
17 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgaveston, Xanthe Josephine Individual |
Rd 2 Westport 7892 |
19 May 2021 - current |
|
Mcgaveston, Thomas Peter Director |
Rd 2 Westport 7892 |
25 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgaveston, Skye Virginia Individual |
Westport 7892 |
19 May 2021 - current |
|
Mcgaveston, Finlay Roy Director |
Westport 7892 |
25 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgaveston, Caroline Joy Individual |
Westport Westport 7825 |
25 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgaveston, Peter James Individual |
Westport Westport 7825 |
25 Jul 2017 - current |
![]() |
Cass Trustees 2 Limited 68 Russell Street |
![]() |
Cass Trustees 1 Limited 68 Russell Street |
![]() |
The Quarry Restaurant Limited 68 Russell Street |
![]() |
Perfection NZ Limited 68 Russell Street |
![]() |
Cds West Coast Limited 68 Russell Street |
![]() |
Campbell & Associates Trustees 2011 Limited 68 Russell Street |
|
NZ Supply Solutions Limited Unit 19, 150 Cavendish Road |
|
Miners Den Limited 202 Antigua Street |
|
Tobaj Limited C/- 90 Sydney Street |
|
Ecology Systems Limited 85 Nelson Street |
|
Safegraze Limited 53-55 Sophia Street |
|
Aecs Limited 897 Valley Road |