Shortcuts

Nz Forest Products Kinleith Forests Limited

Type: NZ Limited Company (Ltd)
9429034763650
NZBN
1634966
Company Number
Registered
Company Status
Current address
Level 30, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Service & physical address used since 11 Jun 2013
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Registered address used since 21 Aug 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000100
Entity (NZ Limited Company) Nz Forest Products Limited
Shareholder NZBN: 9429040746319
48 Shortland Street
Auckland
1140
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Taumata Plantations Limited
Name
Ltd
Type
1861621
Ultimate Holding Company Number
NZ
Country of origin
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Address
Directors

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

Nearby companies

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