Antipodean Forest Management Limited was registered on 08 Feb 2011 and issued an NZ business identifier of 9429031225885. The registered LTD company has been supervised by 1 director, named Wade Steven Glass - an active director whose contract started on 08 Feb 2011.
According to BizDb's data (last updated on 28 Mar 2024), the company uses 1 address: 4-6 Sims Road, Penrose, Auckland, 1061 (category: registered, service).
Up to 19 Apr 2022, Antipodean Forest Management Limited had been using 4 Sims Road, Penrose, Auckland as their registered address.
BizDb identified previous aliases for the company: from 18 May 2011 to 20 Jul 2016 they were named Antipodean Asset Management Limited, from 16 May 2011 to 18 May 2011 they were named Trade Winds Asset Management Limited and from 07 Feb 2011 to 16 May 2011 they were named Wg Shelf Company No 10 Limited.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Gauntlett, Emma Jane (an individual) located at Glendowie, Auckland postcode 1071,
Glass, Wade Steven (a director) located at Glendowie, Auckland postcode 1071,
Humpty Dumpty Trustee Limited (an entity) located at Newmarket, Auckland postcode 1023. Antipodean Forest Management Limited has been classified as "Forestry and logging - management and consulting services" (business classification M696230).
Previous addresses
Address #1: 4 Sims Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 23 Apr 2021 to 19 Apr 2022
Address #2: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 23 Apr 2015 to 23 Apr 2021
Address #3: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 22 Dec 2011 to 23 Apr 2015
Address #4: Kga Limited, Level 2, 123 Carlton Gore Road, Newmarket , Auckland, 1023 New Zealand
Physical address used from 13 May 2011 to 22 Dec 2011
Address #5: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 13 May 2011 to 22 Dec 2011
Address #6: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Physical & registered address used from 08 Feb 2011 to 13 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gauntlett, Emma Jane |
Glendowie Auckland 1071 New Zealand |
22 Sep 2022 - |
Director | Glass, Wade Steven |
Glendowie Auckland 1071 New Zealand |
22 Sep 2022 - |
Entity (NZ Limited Company) | Humpty Dumpty Trustee Limited Shareholder NZBN: 9429048598750 |
Newmarket Auckland 1023 New Zealand |
22 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Spectrum Group Limited Shareholder NZBN: 9429046238917 Company Number: 6336514 |
31 Aug 2017 - 01 Jul 2022 | |
Entity | Spectrum Group Limited Shareholder NZBN: 9429046238917 Company Number: 6336514 |
01 Jul 2022 - 22 Sep 2022 | |
Entity | Spectrum Holdings Nz Limited Shareholder NZBN: 9429046238887 Company Number: 6336593 |
17 Aug 2017 - 31 Aug 2017 | |
Entity | Spectrum Corporation Limited Shareholder NZBN: 9429042433729 Company Number: 6037349 |
25 Jul 2016 - 17 Aug 2017 | |
Entity | Spectrum Group Limited Shareholder NZBN: 9429046238917 Company Number: 6336514 |
St Heliers Auckland 1071 New Zealand |
01 Jul 2022 - 22 Sep 2022 |
Entity | Spectrum Group Limited Shareholder NZBN: 9429046238917 Company Number: 6336514 |
Newmarket Auckland 1023 New Zealand |
31 Aug 2017 - 01 Jul 2022 |
Director | Glass, Wade Steven |
St Heliers Auckland 1071 New Zealand |
08 Feb 2011 - 25 Jul 2016 |
Entity | Spectrum Corporation Limited Shareholder NZBN: 9429042433729 Company Number: 6037349 |
25 Jul 2016 - 17 Aug 2017 | |
Entity | Spectrum Holdings Nz Limited Shareholder NZBN: 9429046238887 Company Number: 6336593 |
17 Aug 2017 - 31 Aug 2017 |
Wade Steven Glass - Director
Appointment date: 08 Feb 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Jun 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Oct 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 27 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Mar 2016
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 07 Jun 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2020
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Eldoncorp Holdings Limited
130 Broadway
Kakaho Bay Limited
Level 2, Fidelity House
New Zealand Forest Yarding Limited
9-11 Galatos Street
Wood'search Marketing Limited
20a Laurie Avenue
Y.s. Forest Marketing Limited
Level 24, Sap Tower, 151 Queen St
Y.s. International Corporation Limited
4f/18 Wakefield Street