Shortcuts

Forest Distribution And Logistics Limited

Type: NZ Limited Company (Ltd)
9429035218241
NZBN
1548153
Company Number
Registered
Company Status
I529121
Industry classification code
Export Documentation Preparation Service Including Goods Handling
Industry classification description
Current address
20 Sinclair Road
Rd 2
Mosgiel 9092
New Zealand
Registered & physical & service address used since 06 Jul 2021
245 Puddle Alley
Rd 2
Mosgiel 9092
New Zealand
Service & registered address used since 07 Feb 2023

Forest Distribution and Logistics Limited, a registered company, was registered on 20 Aug 2004. 9429035218241 is the business number it was issued. "Export documentation preparation service including goods handling" (business classification I529121) is how the company was classified. The company has been managed by 2 directors: Malcolm John Burns - an active director whose contract began on 31 Mar 2005,
Norman Douglas Rayner - an inactive director whose contract began on 20 Aug 2004 and was terminated on 20 Feb 2005.
Last updated on 10 May 2025, BizDb's data contains detailed information about 1 address: 245 Puddle Alley, Rd 2, Mosgiel, 9092 (category: service, registered).
Forest Distribution and Logistics Limited had been using Level 3, Solomons House, 1 Bond Street, Dunedin as their registered address up until 06 Jul 2021.
A single entity controls all company shares (exactly 100 shares) - Burns Group 2018 Limited - located at 9092, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 3, Solomons House, 1 Bond Street, Dunedin, 9016 New Zealand

Registered & physical address used from 27 Jun 2019 to 06 Jul 2021

Address #2: Level 2, Burns House, 10 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 19 Apr 2018 to 27 Jun 2019

Address #3: 11 Ferntree Drive, Wakari, Dunedin, 9010 New Zealand

Physical & registered address used from 18 Jun 2014 to 19 Apr 2018

Address #4: 1200 Mokoreta Rd Rd 2, Wyndham New Zealand

Registered & physical address used from 05 May 2006 to 18 Jun 2014

Address #5: 18 Cardigan Road, Wyndham

Registered & physical address used from 31 May 2005 to 05 May 2006

Address #6: C/o Jeff Walker & Judy Restieaux, Cargill Chambers, Cnr Kelvin & Spey Streets, Invercargill

Physical & registered address used from 20 Aug 2004 to 31 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 03 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Burns Group 2018 Limited
Shareholder NZBN: 9429046629197
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rayner, Norman Douglas Seaward Downs
Individual Burns, Lynne Marie Wyndham

New Zealand
Director Burns, Malcolm John Wakari
Dunedin
9010
New Zealand

Ultimate Holding Company

28 Mar 2018
Effective Date
Burns Group 2018 Limited
Name
Ltd
Type
6742073
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Burns House
10 George Street, Dunedin
Dunedin 9016
New Zealand
Address
Directors

Malcolm John Burns - Director

Appointment date: 31 Mar 2005

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 10 Jun 2014


Norman Douglas Rayner - Director (Inactive)

Appointment date: 20 Aug 2004

Termination date: 20 Feb 2005

Address: Seaward Downs,

Address used since 20 Aug 2004

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon

Similar companies

Apiculture New Zealand Limited
209 Curraghs Road

D&z International ( Nz ) Limited
73 Burnett Street

Dnj Accounting Services Limited
8 Meeking Place

Onelog Limited
44 York Place

Rata Forest Limited
44 York Place

Vibrant Hoh Limited
30 Hazel Avenue