Forestlines Service Company Limited, a registered company, was launched on 27 May 2009. 9429032229257 is the NZBN it was issued. "Commercial property body corporates" (business classification L671220) is how the company has been classified. The company has been supervised by 6 directors: Jane Anna Hawkins - an active director whose contract began on 08 Jun 2023,
Kerry Lynne Brewster - an active director whose contract began on 08 Jun 2023,
Graham Alexander Grant - an active director whose contract began on 08 Jun 2023,
Kimmo Benjam Tammela - an active director whose contract began on 08 Jun 2023,
Mark Lawrence Ching - an inactive director whose contract began on 03 Mar 2017 and was terminated on 30 Jun 2023.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 525 Manukau Road, Epsom, Auckland, 1023 (type: postal, office).
Forestlines Service Company Limited had been using 12 Kerry Court, Cromwell, Cromwell as their physical address until 18 May 2017.
A total of 13 shares are allocated to 17 shareholders (13 groups). The first group consists of 1 share (7.69 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1 share (7.69 per cent). Lastly there is the third share allotment (1 share 7.69 per cent) made up of 1 entity.
Other active addresses
Address #4: 525 Manukau Road, Epsom, Auckland, 1023 New Zealand
Postal & office & delivery address used from 30 Apr 2019
Principal place of activity
525 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 12 Kerry Court, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 28 Jun 2016 to 18 May 2017
Address #2: 14 Linrosa Place, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 13 Apr 2011 to 28 Jun 2016
Address #3: 14th Floor, Harbourview Building, 152 Quay Street, Auckland New Zealand
Registered address used from 27 May 2009 to 13 Apr 2011
Address #4: 14th Floor, Harbourview Building, 152 Quay Street, Auckland, 1010 New Zealand
Physical address used from 27 May 2009 to 28 Jun 2016
Basic Financial info
Total number of Shares: 13
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Wangs Investment Group Limited Shareholder NZBN: 9429040988269 |
Remuera Auckland 1050 New Zealand |
07 Oct 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grant, Eilean Doris |
Hillmorton Christchurch 8024 New Zealand |
07 Oct 2022 - |
Individual | Grant, Graham Alexander |
Hillmorton Christchurch 8024 New Zealand |
07 Oct 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | New Zermatt Properties Limited Shareholder NZBN: 9429030215689 |
Queenstown 9300 New Zealand |
10 Oct 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Waimarino Queenstown Limited Shareholder NZBN: 9429048736824 |
Manukau City Auckland 2104 New Zealand |
09 Sep 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mcintosh, Andrew Stewart Graeme |
Sydney, Nsw 2094 Australia |
04 Jul 2022 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | Wilson Nz Property Pty Limited |
3 Bravo Loop Pakenham, Victoria 3810 Australia |
04 Apr 2022 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rsm Investment Properties Limited Shareholder NZBN: 9429046660589 |
Auckland Central Auckland 1010 New Zealand |
16 May 2018 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Haven Point Limited Shareholder NZBN: 9429050513413 |
Queenstown 9300 New Zealand |
04 Jul 2022 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Brewster, Kerry |
City Of Randwick Coogee 2034 Australia |
05 Nov 2016 - |
Shares Allocation #10 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Glaisnock Limited Shareholder NZBN: 9429035063407 |
Auckland Central Auckland 1010 New Zealand |
27 May 2009 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Tammela, Kimmo |
Singapore 249631 Singapore |
24 Aug 2011 - |
Individual | Patterson, Hannah Lee |
Singapore 249631 Singapore |
24 Aug 2011 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Hawkins, Jane Anna |
Queenstown 9371 New Zealand |
27 Aug 2018 - |
Individual | Hawkins, Nicholas Barrie |
Queenstown 9371 New Zealand |
27 Aug 2018 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Lehl, Eric Arthur |
1-1-1 Kaigan, Minato- Ku Tokyo Japan |
09 Feb 2018 - |
Individual | Ueda, Ayumi Jane |
1-1-1 Kaigan, Minato - Ku Tokyo Japan |
09 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Magides, Richard |
Singapore Singapore |
05 Nov 2016 - 09 Sep 2022 |
Individual | Peacock, Matthew James |
Darlinghurst New South Wales 2010 Australia |
05 Nov 2016 - 07 Oct 2022 |
Individual | Wilkinson, Catherine Ann |
Singapore 288431 Singapore |
22 Jun 2016 - 10 Oct 2022 |
Entity | New Zermatt Properties Limited Shareholder NZBN: 9429030215689 Company Number: 4451021 |
Queenstown 9300 New Zealand |
05 Nov 2016 - 04 Apr 2022 |
Entity | New Zermatt Properties Limited Shareholder NZBN: 9429030215689 Company Number: 4451021 |
07 Jul 2022 - 07 Oct 2022 | |
Individual | Wilkinson, John Kevin Stewart |
Singapore 288431 Singapore |
22 Jun 2016 - 10 Oct 2022 |
Entity | New Zermatt Properties Limited Shareholder NZBN: 9429030215689 Company Number: 4451021 |
Queenstown 9300 New Zealand |
07 Jul 2022 - 07 Oct 2022 |
Individual | Wang, Xiao |
Queenstown 3283 New Zealand |
10 May 2018 - 07 Oct 2022 |
Individual | Magides, Richard |
Singapore Singapore |
05 Nov 2016 - 09 Sep 2022 |
Individual | Papoyan, Lev | 29 Mar 2018 - 04 Jul 2022 | |
Entity | New Zermatt Properties Limited Shareholder NZBN: 9429030215689 Company Number: 4451021 |
Queenstown 9300 New Zealand |
05 Nov 2016 - 04 Apr 2022 |
Entity | New Zermatt Properties Limited Shareholder NZBN: 9429030215689 Company Number: 4451021 |
Queenstown 9300 New Zealand |
05 Nov 2016 - 04 Apr 2022 |
Individual | Rodd, Andrew Brougham |
Hampton Victoria 3188 Australia |
05 Nov 2016 - 09 Feb 2018 |
Individual | Lehl, Eric |
Moke Lake Road Queenstown 9371 New Zealand |
09 Feb 2018 - 09 Feb 2018 |
Individual | Livesey, Jane |
Sydney, New South Wales 2088 Australia |
05 Nov 2016 - 10 May 2018 |
Individual | Lim, Cheryl Ai Li |
Queenstown 9300 New Zealand |
24 Aug 2011 - 05 Nov 2016 |
Other | T2 Capital Pty Limited |
Coogee New South Wales 2034 Australia |
24 Aug 2011 - 16 May 2018 |
Individual | Livesey, Jane |
Sydney, New South Wales 2088 Australia |
05 Nov 2016 - 10 May 2018 |
Jane Anna Hawkins - Director
Appointment date: 08 Jun 2023
Address: Mosman, Sydney, Nsw, 2088 Australia
Address used since 08 Jun 2023
Kerry Lynne Brewster - Director
Appointment date: 08 Jun 2023
Address: Dover Heights, Nsw, 2030 Australia
Address used since 08 Jun 2023
Graham Alexander Grant - Director
Appointment date: 08 Jun 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 08 Jun 2023
Kimmo Benjam Tammela - Director
Appointment date: 08 Jun 2023
Address: Bellevue Hill, Sydney, Nsw, 2023 Australia
Address used since 08 Jun 2023
Mark Lawrence Ching - Director (Inactive)
Appointment date: 03 Mar 2017
Termination date: 30 Jun 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Mar 2017
Willliam Frank Baddeley - Director (Inactive)
Appointment date: 27 May 2009
Termination date: 06 Mar 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 May 2010
Peak Village Communal Facilities Limited
525 Manukau Road
Burwood Orange Limited
525 Manukau Road
Freemont Towers Limited
525 Manukau Road
Kahikatea Close Limited
525 Manukau Road
Auckland Valuations Limited
525 Manukau Road
Crocker Group Limited
525 Manukau Road
Anzacave Management Limited
Level 3, 24 Manukau Road
Bc394537 Limited
3 Alba Road
D M & R S Naidu Limited
P.o.box 56607
Eastside Holdings Limited
269 Remuera Road
Endeavour Nz Properties Limited
47b Marsden Avenue
Peak Village Communal Facilities Limited
525 Manukau Road