Fernwood Products Nz Limited was started on 31 Jan 2013 and issued an NZBN of 9429030364691. The registered LTD company has been run by 3 directors: Robert Price - an active director whose contract started on 26 May 2015,
Alan John Ford - an active director whose contract started on 19 Nov 2021,
Alan John Ford - an inactive director whose contract started on 31 Jan 2013 and was terminated on 12 Jun 2015.
According to our information (last updated on 31 Mar 2024), the company filed 1 address: Level 10 34 Shortland Street, Auckland Central, Auckland, 1010 (types include: delivery, postal).
Up until 14 Jul 2015, Fernwood Products Nz Limited had been using 90 Seddon Street, Waihi, Waihi as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 499 shares are held by 3 entities, namely:
Price, Kerri Rebecca (an individual) located at Oropi postcode 3173,
Price, Robert Sutherland (an individual) located at Rd 3, Oropi postcode 3173,
Roker Trustee Limited (an entity) located at Rd 3, Oropi postcode 3173.
Another group consists of 1 shareholder, holds 49.9 per cent shares (exactly 499 shares) and includes
Collins, Devon Michael - located at Gate Pa, Tauranga.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Price, Robert Sutherland, located at Rd 3, Oropi (an individual). Fernwood Products Nz Limited is categorised as "Timber wholesaling" (business classification F333110).
Other active addresses
Address #4: 566 Tarata Road, Kaimata, 4387 New Zealand
Registered & service address used from 13 Jun 2023
Address #5: Level 10 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 23 Aug 2023
Address #6: Po Box 1963, Shortland Street, Auckland, 1140 New Zealand
Postal address used from 23 Aug 2023
Principal place of activity
Level 10 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: 90 Seddon Street, Waihi, Waihi, 3610 New Zealand
Physical & registered address used from 31 Jan 2013 to 14 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Price, Kerri Rebecca |
Oropi 3173 New Zealand |
09 Jun 2020 - |
Individual | Price, Robert Sutherland |
Rd 3 Oropi 3173 New Zealand |
07 May 2015 - |
Entity (NZ Limited Company) | Roker Trustee Limited Shareholder NZBN: 9429046870094 |
Rd 3 Oropi 3173 New Zealand |
24 Mar 2020 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Collins, Devon Michael |
Gate Pa Tauranga 3112 New Zealand |
31 Jan 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Price, Robert Sutherland |
Rd 3 Oropi 3173 New Zealand |
07 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ford, Alan John |
Stratford Stratford 4332 New Zealand |
31 Jan 2013 - 07 May 2015 |
Individual | Ford, Alan John |
Stratford Stratford 4332 New Zealand |
31 Jan 2013 - 07 May 2015 |
Individual | Cooney, Owen |
247 Cameron Road Tauranga 3110 New Zealand |
07 May 2015 - 24 Mar 2020 |
Individual | Price, Kerry Rebecca |
Bellevue Tauranga 3110 New Zealand |
24 Mar 2020 - 09 Jun 2020 |
Director | Alan John Ford |
Waihi 3610 New Zealand |
31 Jan 2013 - 07 May 2015 |
Robert Price - Director
Appointment date: 26 May 2015
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 09 Aug 2021
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 22 Feb 2018
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 01 Aug 2016
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 01 Aug 2019
Alan John Ford - Director
Appointment date: 19 Nov 2021
Address: Stratford, Stratford, 4332 New Zealand
Address used since 19 Nov 2021
Alan John Ford - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 12 Jun 2015
Address: Waihi, 3610 New Zealand
Address used since 31 Jan 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Abodo Wood Limited
Level 4, 152 Fanshawe Street
Access Pacific Holdings Limited
Level 4, 152 Fanshawe Street
Cwr Tanatiu Limited
Level 5, 50 Anzac Avenue
Kauri Ruakaka Limited
4th Floor
Lumbercorp N.z. Limited
C/- Deloitte Touche Tohmatsu
Vega Corporation Limited
Level 24