East Coast Forests Limited was registered on 23 Apr 1951 and issued an NZBN of 9429032078466. This registered LTD company has been supervised by 18 directors: Matthew Davis Wakelin - an active director whose contract started on 31 Jan 2022,
Ellanese Mytton - an active director whose contract started on 13 May 2024,
Matthew Charles Crapp - an inactive director whose contract started on 01 Jul 2019 and was terminated on 13 May 2024,
Michael Steven Barbara - an inactive director whose contract started on 01 Jul 2019 and was terminated on 31 Jan 2022,
York Pooi Goh - an inactive director whose contract started on 30 Sep 2010 and was terminated on 01 Jul 2019.
According to BizDb's information (updated on 04 Jun 2025), the company registered 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (types include: physical, registered).
Up until 07 Apr 2020, East Coast Forests Limited had been using Level 13, 34 Shortland Street, Auckland Central, Auckland as their physical address.
BizDb found old names for the company: from 19 Sep 1963 to 12 Jul 1993 they were called Beazley Lands Limited, from 23 Apr 1951 to 19 Sep 1963 they were called Beazeleys Hardware Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Aratu Forests Limited (an entity) located at 55 Shortland Street, Auckland postcode 1010.
Previous addresses
Address: Level 13, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2019 to 07 Apr 2020
Address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand
Physical & registered address used from 23 Feb 2004 to 09 Jul 2019
Address: C/- Kpmg, Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 10 Jun 2001 to 23 Feb 2004
Address: Level 11, Kpmg Centre, 9 Princess Street, Auckland
Physical address used from 10 Jun 2001 to 10 Jun 2001
Address: Wright Stephenson House, 585 Great South, Rd, Penrose, Auckland, Attn: Lay Har, Southwick
Physical address used from 09 May 1997 to 09 May 1997
Address: Wright Stephenson House, 585 Great South Road, Penrose, Auckland
Registered address used from 09 May 1997 to 10 Jun 2001
Address: C/- Kpmg, Kpmg Centre, 9 Princess Street, Auckland
Physical address used from 09 May 1997 to 10 Jun 2001
Address: Ngahere House, Vaughan Road, Rotorua
Registered address used from 16 Mar 1995 to 09 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 20 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Aratu Forests Limited Shareholder NZBN: 9429032245264 |
55 Shortland Street Auckland 1010 New Zealand |
23 Apr 1951 - |
Ultimate Holding Company
Matthew Davis Wakelin - Director
Appointment date: 31 Jan 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 31 Jan 2022
Ellanese Mytton - Director
Appointment date: 13 May 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 13 May 2024
Matthew Charles Crapp - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 13 May 2024
ASIC Name: Anzfof2 Nz Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Northmead, Nsw, 2152 Australia
Address used since 01 Jul 2019
Address: Mount Gambier, Sa, 5290 Australia
Michael Steven Barbara - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 31 Jan 2022
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 29 Jul 2021
Address: Thornleigh, Nsw, 2120 Australia
Address used since 01 Jul 2019
York Pooi Goh - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 01 Jul 2019
Address: 47300 Petaling Jaya, Selangor, Malaysia
Address used since 30 Sep 2010
Chee Chik Yaw - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 01 Jul 2019
ASIC Name: Hurford Wholesale Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address used since 01 Oct 2015
Address: Qld 4207, Australia
Address: Qld 4207, Australia
Kee Loong Chia - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Jul 2019
Address: 31, Mount Sinai Rise, Singapore, 276953 Singapore
Address used since 01 Apr 2018
Norman Robert Hunter - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 01 Apr 2018
Address: Jalan Mutiara, Singapore 249206, Singapore
Address used since 11 Jan 2016
Dow Toon Cheam - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 30 Sep 2010
Address: Homes, 47000 Sungei Buluh, Selangor, Darul Ehsan, Malaysia,
Address used since 01 May 1997
Graham Bramwell Harford - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 16 Oct 2002
Address: Karaka, Auckland,
Address used since 01 May 1997
Ian Robert Boyd - Director (Inactive)
Appointment date: 14 Mar 1997
Termination date: 01 May 1997
Address: St Johns, Auckland,
Address used since 14 Mar 1997
Brent Desmond Waldron - Director (Inactive)
Appointment date: 14 Mar 1997
Termination date: 01 May 1997
Address: Remuera, Auckland,
Address used since 14 Mar 1997
Erle Daniel Robinson - Director (Inactive)
Appointment date: 09 Mar 1991
Termination date: 14 Mar 1997
Address: Bucklands Beach, Auckland,
Address used since 09 Mar 1991
Philip Glyn Pritchard - Director (Inactive)
Appointment date: 30 Nov 1996
Termination date: 14 Mar 1997
Address: Howick, Auckland,
Address used since 30 Nov 1996
Dennis George Chard - Director (Inactive)
Appointment date: 18 Nov 1994
Termination date: 30 Nov 1996
Address: Hannas Bay, Rotorua,
Address used since 18 Nov 1994
Bryce Heard - Director (Inactive)
Appointment date: 09 Mar 1992
Termination date: 15 Aug 1996
Address: Rotorua,
Address used since 09 Mar 1992
Adrian Barry Newton Gray - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 01 Feb 1995
Address: Lynmore, Rotorua,
Address used since 01 Mar 1993
Mark Stafford Bogle - Director (Inactive)
Appointment date: 09 Mar 1992
Termination date: 01 Mar 1993
Address: Rotorua,
Address used since 09 Mar 1992
Viaduct Leasing Limited
C/- Kpmg
Contec Capital Investments Limited
C/- Kpmg
New Food Coatings (new Zealand) Limited
C/- Kpmg
Kpmg Trustee Limited
C/- Kpmg
Campari 612220 Limited
C/- Kpmg
Klasse Limited
C/- Kpmg