Kaingaroa Timberlands Limited was launched on 16 May 2013 and issued a number of 9429030219007. The registered LTD company has been managed by 11 directors: Marc Andre Drouin - an active director whose contract started on 08 Apr 2016,
William James Wallace Goodwin - an active director whose contract started on 18 Oct 2022,
Brendon Alan Jones - an active director whose contract started on 28 Mar 2023,
Jessica Gae Gilbert - an inactive director whose contract started on 28 Mar 2022 and was terminated on 28 Mar 2023,
Megan Dominique Glen - an inactive director whose contract started on 24 Feb 2021 and was terminated on 31 Mar 2022.
As stated in our database (last updated on 29 May 2025), this company registered 2 addresses: 1 Queen Street, Auckland Central, Auckland, 1010 (registered address),
1 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address).
Until 03 May 2024, Kaingaroa Timberlands Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their service address.
A total of 4166669 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 1750209 shares are held by 1 entity, namely:
Nzsf Timber Investments Limited (an entity) located at 21 Queen Street, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 2.5 per cent shares (exactly 104167 shares) and includes
Kakano Investment Limited Partnership - located at 1135 Arawa Street, Rotorua.
The next share allotment (2312293 shares, 55.5%) belongs to 1 entity, namely:
Sooke Investments Inc., located at Suite 1400, Montreal, Quebec (an other). Kaingaroa Timberlands Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Service & registered address used from 03 Jan 2014 to 03 May 2024
Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 May 2013 to 03 Jan 2014
Basic Financial info
Total number of Shares: 4166669
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 27 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1750209 | |||
Entity (NZ Limited Company) | Nzsf Timber Investments Limited Shareholder NZBN: 9429052109126 |
21 Queen Street Auckland 1010 New Zealand |
01 Jul 2024 - |
Shares Allocation #2 Number of Shares: 104167 | |||
Other (Other) | Kakano Investment Limited Partnership |
1135 Arawa Street Rotorua 3040 New Zealand |
04 Mar 2014 - |
Shares Allocation #3 Number of Shares: 2312293 | |||
Other (Other) | Sooke Investments Inc. |
Suite 1400, Montreal Quebec H3B 5E9 Canada |
16 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Guardians Of New Zealand Superannuation |
21 Queen Street Auckland 1010 New Zealand |
23 May 2024 - 01 Jul 2024 |
Entity | Nzsf Timber Investments (no 4) Limited Shareholder NZBN: 9429034026526 Company Number: 1833645 |
21 Queen Street Auckland 1010 New Zealand |
16 May 2013 - 23 May 2024 |
Other | Null - Phemus Corporation | 16 May 2013 - 20 Nov 2014 | |
Other | Phemus Corporation | 16 May 2013 - 20 Nov 2014 |
Ultimate Holding Company
Marc Andre Drouin - Director
Appointment date: 08 Apr 2016
Address: Town Of Mount Royal, Quebec, H3P 1L4 Canada
Address used since 24 Aug 2016
William James Wallace Goodwin - Director
Appointment date: 18 Oct 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Oct 2022
Brendon Alan Jones - Director
Appointment date: 28 Mar 2023
Address: Morningside, Auckland, 1022 New Zealand
Address used since 28 Mar 2023
Jessica Gae Gilbert - Director (Inactive)
Appointment date: 28 Mar 2022
Termination date: 28 Mar 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 28 Mar 2022
Megan Dominique Glen - Director (Inactive)
Appointment date: 24 Feb 2021
Termination date: 31 Mar 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Feb 2021
Jessica Gae Gilbert - Director (Inactive)
Appointment date: 19 Oct 2020
Termination date: 24 Feb 2021
Address: Silverdale, 0932 New Zealand
Address used since 19 Oct 2020
Neil Woods - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 19 Oct 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 16 May 2013
Antoine Bisson-mclernon - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 08 Apr 2016
Address: Saint-lambert, Quebec, Canada
Address used since 16 May 2013
Philip William Langston - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 04 Nov 2014
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 16 May 2013
Luciana A. - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 04 Nov 2014
Address: 136 Mount Vernon St., Boston, MA 02108 United States
Address used since 01 Apr 2014
Nigel Charles Gormly - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 15 Apr 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 May 2013
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Verifone New Zealand
Level 22, Vero Centre
Aramex New Zealand Holdings Limited
48 Shortland Street
Columbus Holding Company Limited
48 Shortland Street
Fliway Group Limited
C/-bell Gully (gjm)
Kaingaroa Investments Limited
Level 22, Vero Centre
Nib Nz Holdings Limited
48 Shortland Street
Ptr Holdings Limited
Level 37, Vero Centre