Shortcuts

New Zealand Forest Research Institute Limited

Type: NZ Limited Company (Ltd)
9429038975189
NZBN
550377
Company Number
Registered
Company Status
51210948677
Australian Business Number
M691045
Industry classification code
Scientific Research Institution Operation - Except University
Industry classification description
Current address
Unit 1, 49 Sala Street
Whakarewarewa
Rotorua 3010
New Zealand
Physical & registered & service address used since 03 Sep 2015
Unit 1, 49 Sala Street
Whakarewarewa
Rotorua 3010
New Zealand
Delivery & postal & office address used since 15 Jul 2019

New Zealand Forest Research Institute Limited was registered on 24 Jun 1992 and issued an NZ business number of 9429038975189. This registered LTD company has been supervised by 41 directors: David Jonathan Ryder - an active director whose contract began on 01 Jan 2016,
Gregory Leonard Mann - an active director whose contract began on 14 Aug 2017,
Stana Pezic - an active director whose contract began on 14 Aug 2017,
Helen Joan Anderson - an active director whose contract began on 06 Aug 2018,
Brendon John Green - an active director whose contract began on 01 Feb 2022.
According to BizDb's database (updated on 21 Mar 2024), this company registered 1 address: Unit 1, 49 Sala Street, Whakarewarewa, Rotorua, 3010 (type: delivery, postal).
Up to 03 Sep 2015, New Zealand Forest Research Institute Limited had been using Sala Street,, Rotorua. as their registered address.
A total of 17516000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 900000 shares are held by 1 entity, namely:
Of Science and Innovation, Minister (an individual) located at Wellington postcode 6160.
Then there is a group that consists of 1 shareholder, holds 44.86 per cent shares (exactly 7858000 shares) and includes
Of Science and Innovation, Minister - located at Wellington.
The third share allocation (900000 shares, 5.14%) belongs to 1 entity, namely:
Of Finance, Minister, located at Wellington (an individual). New Zealand Forest Research Institute Limited was categorised as "Scientific research institution operation - except university" (ANZSIC M691045).

Addresses

Principal place of activity

Unit 1, 49 Sala Street, Whakarewarewa, Rotorua, 3010 New Zealand


Previous addresses

Address #1: Sala Street,, Rotorua. New Zealand

Registered address used from 05 Nov 1996 to 03 Sep 2015

Address #2: Sala Street, Rotorua New Zealand

Physical address used from 05 Nov 1996 to 03 Sep 2015

Contact info
64 7 3435899
15 Jul 2019 Phone
Taryn.Millar@scionresearch.com
15 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.scionresearch.com
15 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 17516000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900000
Individual Of Science And Innovation, Minister Wellington
6160
New Zealand
Shares Allocation #2 Number of Shares: 7858000
Individual Of Science And Innovation, Minister Wellington
6160
New Zealand
Shares Allocation #3 Number of Shares: 900000
Individual Of Finance, Minister Wellington
6160
New Zealand
Shares Allocation #4 Number of Shares: 7858000
Individual Of Finance, Minister Wellington
6160
New Zealand
Directors

David Jonathan Ryder - Director

Appointment date: 01 Jan 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jan 2016


Gregory Leonard Mann - Director

Appointment date: 14 Aug 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 14 Aug 2017


Stana Pezic - Director

Appointment date: 14 Aug 2017

Address: Helensville, 0882 New Zealand

Address used since 14 Aug 2017


Helen Joan Anderson - Director

Appointment date: 06 Aug 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Aug 2018


Brendon John Green - Director

Appointment date: 01 Feb 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Feb 2022


Philip James Taylor - Director

Appointment date: 10 Jul 2023

Address: Burnside, Christchurch, 8052 New Zealand

Address used since 10 Jul 2023


Nicole Anderson - Director

Appointment date: 10 Jul 2023

Address: Rd 2, Okaihau, 0295 New Zealand

Address used since 10 Jul 2023


Alaena Kiriwaitingi Peti Rei - Director

Appointment date: 10 Jul 2023

Address: Koutu, Rotorua, 3010 New Zealand

Address used since 10 Jul 2023


Stephen Ernest Wilson - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 30 Sep 2023

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Jul 2016


Barry Desmond O'neil - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 01 Jul 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 10 Dec 2012


Colleen Kirimatao Neville - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 01 Jul 2021

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 01 Jul 2014


Anthony John Nowell - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 05 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2010


Sheldon Macgregor Drummond - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2017

Address: Matokitoki, Gisborne, 4071 New Zealand

Address used since 01 Jul 2015


Judith Mary Stanway - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 30 Jun 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Jul 2010


Elizabeth Antonia Chambers - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 31 Dec 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 10 Dec 2012


Dr Brian Lawrence Rhoades - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 30 Jun 2015

Address: Nelson, 7011 New Zealand

Address used since 01 Jul 2009


Chris Karamea Insley - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2014

Address: Gisborne, 4010 New Zealand

Address used since 01 Jul 2008


Alison Moira Andrew - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 31 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2009


Peter Jack Berg - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 30 Jun 2012

Address: Auckland, 1071 New Zealand

Address used since 01 Jul 2006


Michael Ludbrook - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2011

Address: Te Puke,

Address used since 01 Jul 2008


Bronwyn Anne Monopoli - Director (Inactive)

Appointment date: 27 Aug 2004

Termination date: 30 Jun 2010

Address: Richmond, Nelson,

Address used since 27 Aug 2004


Russell Ballard - Director (Inactive)

Appointment date: 27 Aug 2004

Termination date: 30 Jun 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 27 Aug 2004


John Rolls Palmer - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 30 Jun 2009

Address: Remuera, Auckland,

Address used since 01 Jul 2006


Kathryn Lee Garden - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 30 Jun 2009

Address: Howick, Auckland,

Address used since 01 Jul 2006


William Temuera Robert Hall - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 30 Jun 2008

Address: 471 Adelaide Rd, Berhampore, Wellington,

Address used since 03 Jul 2001


Margaret Emerre - Director (Inactive)

Appointment date: 13 Jun 2002

Termination date: 30 Jun 2008

Address: Newtown, Wellington,

Address used since 13 Jun 2002


Bryce John Whitcher - Director (Inactive)

Appointment date: 09 Sep 1999

Termination date: 30 Jun 2006

Address: Remuera, Auckland,

Address used since 09 Sep 1999


Guilford Montgomerie-davidson - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 30 Jun 2006

Address: Kaori, Wellington,

Address used since 22 Nov 2000


Deborah Jane Taylor - Director (Inactive)

Appointment date: 06 Sep 1999

Termination date: 31 Oct 2005

Address: Queenstown,

Address used since 16 Jul 2003


Brian Dale Armstrong - Director (Inactive)

Appointment date: 20 Sep 1999

Termination date: 30 Jun 2005

Address: Rd3, Albany, Auckland,

Address used since 20 Sep 1999


Roma Mere (dr) Roberts - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 18 Dec 2003

Address: Birkenhead, Auckland,

Address used since 03 Jul 2001


Nicholas John Vaughan Roberts - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 27 Feb 2002

Address: Nelson,

Address used since 22 Nov 2000


Shaan Winiata Stevens - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 30 Jun 2001

Address: 16 Leeds Street, Wellington,

Address used since 01 Jul 1999


Catherine Agnes Quinn - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 30 Nov 2000

Address: Herne Bay, Auckland,

Address used since 01 Jul 1996


Devon William Mclean - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 30 Jun 2000

Address: Castor Bay, Auckland,

Address used since 24 Jun 1992


Cornelis La Grouw - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 30 Jun 1999

Address: Rotorua,

Address used since 24 Jun 1992


Barry Stuart Ashwin - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 30 Jun 1999

Address: Takapuna, Auckland,

Address used since 24 Jun 1992


Alfred Richard Bellamy - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 30 Jun 1999

Address: Auckland 4,

Address used since 24 Jun 1992


Raymond Francis Meyer - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 30 Dec 1998

Address: Castor Bay, Auckland,

Address used since 24 Jun 1992


Douglas Arthur Gartner - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 30 Jun 1998

Address: R D 1,, Taupo,

Address used since 24 Jun 1992


John De Berri Graham Groome - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 24 Jul 1995

Address: St Marys Bay, Auckland,

Address used since 24 Jun 1992

Nearby companies

Biopolymer Network Limited
49 Sala Street

Zealafoam Limited
49 Sala Street,

Sala Street Holdings Limited
49 Sala Street

Bpn Limited
Unit 1, 49 Sala Street

Search & Rescue Rotorua Incorporated
C/o Tony Evanson, Scion

Pf Olsen Nominee Limited
Te Papa Tipu Innovation Park

Similar companies

Awa Management Limited
4 Aries Place

Inventive Solutions Limited
66 Gillespie Place

Quantifish Limited
Level 1, 120 Eleventh Avenue

Rew Enterprises Limited
594 Puaiti Road

Sala Street Holdings Limited
49 Sala Street

Scimitar Scientific Limited
Cooperaitken Limited