Parapara Forest Restoration Limited was started on 18 Dec 1957 and issued a New Zealand Business Number of 9429031963152. This registered LTD company has been run by 4 directors: Kriston Ware - an active director whose contract began on 06 Apr 2004,
Kathleen Suzette Peacock - an inactive director whose contract began on 11 Nov 2004 and was terminated on 28 Aug 2019,
William James Thomson - an inactive director whose contract began on 28 Dec 2012 and was terminated on 18 Dec 2015,
Christian Peter Heine - an inactive director whose contract began on 02 Dec 1991 and was terminated on 02 Aug 2004.
As stated in our data (updated on 06 Apr 2024), the company registered 1 address: 149 Severn Street, Island Bay, Wellington, 6023 (types include: registered, physical).
Up to 13 Mar 2008, Parapara Forest Restoration Limited had been using Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch as their physical address.
A total of 6000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 6000 shares are held by 1 entity, namely:
Ware, Kriston David George (an individual) located at Island Bay, Wellington postcode 6023. Parapara Forest Restoration Limited is categorised as "Forest conservation services" (ANZSIC A051020).
Principal place of activity
149 Severn Street, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch
Physical & registered address used from 10 Aug 2004 to 13 Mar 2008
Address: Coopers And Lybrand, Robert Jones House, 764 Colombo Street, Christchurch
Physical address used from 20 Apr 2000 to 20 Apr 2000
Address: Pricewaterhouse Coopers, Chartered Accountants, Level 11, 119 Armagh Str, Christchurch
Physical address used from 20 Apr 2000 to 10 Aug 2004
Address: Coopers And Lybrand, Robert Jones House, 764 Colombo Street, Christchurch
Registered address used from 01 Mar 1999 to 10 Aug 2004
Address: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 06 Dec 1991 to 01 Mar 1999
Basic Financial info
Total number of Shares: 6000
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Individual | Ware, Kriston David George |
Island Bay Wellington 6023 New Zealand |
18 Dec 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, William James |
Newtown Wellington 6021 New Zealand |
10 Dec 2012 - 21 Dec 2015 |
Individual | Williams, George Christian |
Upper Hutt New Zealand |
29 Mar 2005 - 10 Dec 2012 |
Individual | Heine, Christian Peter |
Eastbourne Hutt City |
18 Dec 1957 - 10 Dec 2012 |
Individual | Peacock, Kathleen Suzette |
Stepneyville Nelson 7010 New Zealand |
18 Dec 1957 - 28 Aug 2019 |
Kriston Ware - Director
Appointment date: 06 Apr 2004
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 06 Apr 2004
Kathleen Suzette Peacock - Director (Inactive)
Appointment date: 11 Nov 2004
Termination date: 28 Aug 2019
Address: 875 Cable Bay Road, Rd1, Nelson, 7071 New Zealand
Address used since 28 Apr 2014
William James Thomson - Director (Inactive)
Appointment date: 28 Dec 2012
Termination date: 18 Dec 2015
Address: Newtown, Wellington, 6021 New Zealand
Address used since 28 Dec 2012
Christian Peter Heine - Director (Inactive)
Appointment date: 02 Dec 1991
Termination date: 02 Aug 2004
Address: Eastbourne, Hutt City,
Address used since 02 Dec 1991
Cite Research Limited
149 Severn Street
Grimwood Grove Limited
7 Dennis Way
Busy Bee Quilt Shop Limited
7 Dennis Way
6 Ft 5 Holdings Limited
2/165 Severn Street
Ab Plumbing (2008) Limited
173a Severn Street
Ab Properties Limited
173a Severn Street
Backblocks Environmental Management Limited
34 Bannister Street
Carbon Natural Limited
114 Cornwall Street
Kahikatea Contracting Limited
264 Oxford Street
Predator Free 2050 Limited
Conservation House, 18-32 Manners Street
Supplejack Contracting Limited
3 Waltons Avenue
Trap And Trigger Limited
54 Flux Road