Shortcuts

East Coast Forests Limited

Type: NZ Limited Company (Ltd)
9429032078466
NZBN
114995
Company Number
Registered
Company Status
Current address
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Apr 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Aratu Forests Limited
Shareholder NZBN: 9429032245264
55 Shortland Street
Auckland
1010
New Zealand

Ultimate Holding Company

30 Jun 2019
Effective Date
Anzfof3 Nz Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Wisma Samling, Lot 296, Jalan Temenggong
Datuk Oyong Lawai Jau
98000, Miri, Sarawak Malaysia
Address
Directors

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