Nz Forest Products Kinleith Forests Limited was started on 20 May 2005 and issued a New Zealand Business Number of 9429034763650. The registered LTD company has been run by 18 directors: Stephen Peter Nicholas Ping - an active director whose contract began on 31 Dec 2020,
Robert Bruce Mervyn Green - an active director whose contract began on 25 Jan 2021,
Eugene K. - an active director whose contract began on 13 Sep 2024,
Wilfred S. - an inactive director whose contract began on 01 Oct 2015 and was terminated on 19 Jul 2024,
Anthony C. - an inactive director whose contract began on 06 Dec 2019 and was terminated on 30 Jun 2022.
As stated in our data (last updated on 02 May 2025), the company registered 1 address: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 (category: registered, physical).
Up to 21 Aug 2014, Nz Forest Products Kinleith Forests Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address.
A total of 5000100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 5000100 shares are held by 1 entity, namely:
Nz Forest Products Limited (an entity) located at 48 Shortland Street, Auckland postcode 1140.
Previous addresses
Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 18 Jun 2013 to 21 Aug 2014
Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 27 Jan 2011 to 18 Jun 2013
Address #3: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical address used from 27 Jan 2011 to 11 Jun 2013
Address #4: Attn: Garth Sinclair, C/-russell, Mcveagh, Level 30, Vero Centre, 48, Shortland Str, Auckland New Zealand
Registered & physical address used from 31 Mar 2010 to 27 Jan 2011
Address #5: Attn: Grant Kemble, C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland
Registered & physical address used from 11 Dec 2006 to 31 Mar 2010
Address #6: 640 Great South Road, Manukau City, Auckland
Registered & physical address used from 20 May 2005 to 11 Dec 2006
Basic Financial info
Total number of Shares: 5000100
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000100 | |||
| Entity (NZ Limited Company) | Nz Forest Products Limited Shareholder NZBN: 9429040746319 |
48 Shortland Street Auckland 1140 New Zealand |
20 May 2005 - |
Ultimate Holding Company
Stephen Peter Nicholas Ping - Director
Appointment date: 31 Dec 2020
ASIC Name: Hancock Natural Resource Group Australasia Pty Limited
Address: Williamstown, Victoria, 3016 Australia
Address used since 31 Dec 2020
Address: 18-38 Siddeley Street, Melbourne, 3005 Australia
Robert Bruce Mervyn Green - Director
Appointment date: 25 Jan 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Jan 2021
Eugene K. - Director
Appointment date: 13 Sep 2024
Wilfred S. - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 19 Jul 2024
Address: Apartment # 2507, Boston, MA 02111 United States
Address used since 30 Sep 2018
Address: Apartment # 1907, Boston, MA 02111 United States
Address used since 06 Oct 2015
Anthony C. - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 30 Jun 2022
Address: Newton, Massacheusetts, 02464 United States
Address used since 06 Dec 2019
William Kenneth John Mccallum - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 31 Dec 2020
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 01 Oct 2015
Brenton K. - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 06 Dec 2019
Address: Scituate Ma, 02066 United States
Address used since 01 May 2015
William P. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 Oct 2015
Address: Boston, Massachusetts, 02116 United States
Address used since 29 Jul 2011
Daniel C. - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 01 May 2015
Address: Hampshire 03053-6104, United States, Of America, United States
Address used since 01 Jun 2007
Michael Joseph Morgan - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 01 Apr 2011
Address: Boston, Massachusetts 02210, United States Of America,
Address used since 03 Feb 2010
Nicolas William Garrick Short - Director (Inactive)
Appointment date: 11 Oct 2005
Termination date: 01 Dec 2006
Address: Epsom, Auckland,
Address used since 11 Oct 2005
John Anthony Payne - Director (Inactive)
Appointment date: 11 Oct 2005
Termination date: 01 Dec 2006
Address: Remuera, Auckland,
Address used since 11 Oct 2005
Shehnaz Hajati - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 03 Jul 2006
Address: Bucklands Beach, Auckland,
Address used since 20 May 2005
Gavin Scott - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 18 Nov 2005
Address: Herne Bay, Auckland,
Address used since 20 May 2005
Richard Denver Franklin Simpson - Director (Inactive)
Appointment date: 26 Sep 2005
Termination date: 11 Oct 2005
Address: Remuera, Auckland,
Address used since 26 Sep 2005
Nicola Jane Cooper - Director (Inactive)
Appointment date: 26 Sep 2005
Termination date: 11 Oct 2005
Address: Clevedon, Auckland,
Address used since 26 Sep 2005
John Anthony Payne - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 26 Sep 2005
Address: Remuera, Auckland,
Address used since 20 May 2005
Nicolas Williams Garrick Short - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 26 Sep 2005
Address: Epsom, Auckland,
Address used since 20 May 2005
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre