Forest360 Limited, a registered company, was started on 01 Sep 2004. 9429035239314 is the New Zealand Business Number it was issued. "Forestry and logging - management and consulting services" (ANZSIC M696230) is how the company has been classified. The company has been supervised by 15 directors: Chris Maher - an active director whose contract started on 18 Oct 2005,
Marcus Denby Musson - an active director whose contract started on 30 Jul 2007,
Jeffrey Hugh Whitlock - an active director whose contract started on 05 Jul 2011,
Adam Peter Fookes Gresham - an active director whose contract started on 09 Sep 2014,
Daniel Timothy Gaddum - an active director whose contract started on 09 Sep 2014.
Updated on 18 May 2022, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (registered address),
70 Aorangi Street, Feilding, Feilding, 4702 (physical address).
Forest360 Limited had been using 8 Weld Street, Feilding, Feilding as their physical address up until 29 Mar 2019.
Former names used by this company, as we identified at BizDb, included: from 01 Apr 2019 to 30 Apr 2019 they were named Forest 360 Limited, from 13 Dec 2016 to 01 Apr 2019 they were named Foms Limited and from 01 Sep 2004 to 13 Dec 2016 they were named Forest Owner Marketing Services Limited.
A total of 2550000 shares are issued to 13 shareholders (7 groups). The first group is comprised of 102000 shares (4 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 51001 shares (2 per cent). Finally the 3rd share allocation (742323 shares 29.11 per cent) made up of 3 entities.
Previous addresses
Address #1: 8 Weld Street, Feilding, Feilding, 4702 New Zealand
Physical address used from 01 Apr 2015 to 29 Mar 2019
Address #2: 8 Weld Street, Feilding, Feilding, 4702 New Zealand
Registered address used from 10 Sep 2014 to 29 Mar 2019
Address #3: 87 Weraroa Road, Waverley New Zealand
Registered address used from 01 Oct 2008 to 10 Sep 2014
Address #4: 87 Weraroa Road, Waverley New Zealand
Physical address used from 01 Oct 2008 to 01 Apr 2015
Address #5: Gresham Walkinton & Co Limited, Chartered Accountants, 87 Weraroa Road, Waverley 5182
Physical & registered address used from 01 Sep 2004 to 01 Oct 2008
Basic Financial info
Total number of Shares: 2550000
Annual return filing month: September
Annual return last filed: 09 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 102000 | |||
Individual | Michael Cochrane |
Palmerston North Palmerston North 4410 New Zealand |
21 Jul 2021 - |
Individual | Blake Jones |
Kelvin Grove Palmerston North 4414 New Zealand |
21 Jul 2021 - |
Individual | Shaye Jones |
Kelvin Grove Palmerston North 4414 New Zealand |
21 Jul 2021 - |
Shares Allocation #2 Number of Shares: 51001 | |||
Individual | Michelle Mccabe |
Masterton Masterton 5810 New Zealand |
21 Jul 2021 - |
Shares Allocation #3 Number of Shares: 742323 | |||
Individual | Dana Gaddum |
Tauriko Tauranga 3110 New Zealand |
25 May 2015 - |
Individual | Mark Grevis Winter |
Tauriko Tauranga 3110 New Zealand |
25 May 2015 - |
Individual | Daniel Timothy Gaddum |
Tauriko Tauranga 3110 New Zealand |
25 May 2015 - |
Shares Allocation #4 Number of Shares: 912333 | |||
Entity (NZ Limited Company) | Waveborne Holdings Limited Shareholder NZBN: 9429035631514 |
Waverley Waverley 4510 New Zealand |
25 May 2015 - |
Shares Allocation #5 Number of Shares: 742323 | |||
Individual | Vivienne Alexandra Chapman |
Rd 11 Wanganui 4581 New Zealand |
30 Jul 2007 - |
Individual | Aimee Alexa Musson |
Rd 4 Whanganui 4574 New Zealand |
30 Jul 2007 - |
Individual | Marcus Denby Musson |
Rd 4 Whanganui 4574 New Zealand |
30 Jul 2007 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Daniel Timothy Gaddum |
Tauriko Tauranga 3110 New Zealand |
25 May 2015 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Marcus Denby Musson |
Rd 4 Whanganui 4574 New Zealand |
30 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maher Christopher Benedict |
Rd 1 Levin 5571 New Zealand |
03 May 2006 - 21 Jul 2021 |
Entity | Evelyn Holdings Limited Shareholder NZBN: 9429040169101 Company Number: 171940 |
29 Apr 2011 - 13 Apr 2016 | |
Individual | Justyne Lee Bartells |
Waipahihi Taupo 3330 New Zealand |
09 Nov 2005 - 23 Mar 2016 |
Individual | Maher Christopher Benedict |
Rd 1 Levin 5571 New Zealand |
03 May 2006 - 21 Jul 2021 |
Individual | Maher Cheryl Anne |
Rd 1 Levin 5571 New Zealand |
03 May 2006 - 21 Jul 2021 |
Individual | Michael Peter Bartells |
Waipahihi Taupo 3330 New Zealand |
09 Nov 2005 - 23 Mar 2016 |
Individual | Mark Grevis Winter |
Tauriko Tauranga 3110 New Zealand |
21 Oct 2013 - 02 Sep 2014 |
Individual | Dana Gaddum |
Tauriko Tauranga 3110 New Zealand |
21 Oct 2013 - 02 Sep 2014 |
Entity | Gresham Walkinton Trustee Co Limited Shareholder NZBN: 9429036836109 Company Number: 1150745 |
06 May 2009 - 29 Apr 2011 | |
Entity | Tokomaru East Forestry Co Limited Shareholder NZBN: 9429040812045 Company Number: 34415 |
01 Sep 2004 - 30 Jul 2007 | |
Individual | Michael Peter Bartells |
Waipahihi Taupo 3330 New Zealand |
01 Sep 2004 - 23 Mar 2016 |
Entity | Tokomaru East Forestry Co Limited Shareholder NZBN: 9429040812045 Company Number: 34415 |
01 Sep 2004 - 30 Jul 2007 | |
Entity | Gresham Walkinton Trustee Co Limited Shareholder NZBN: 9429036836109 Company Number: 1150745 |
06 May 2009 - 29 Apr 2011 | |
Entity | Waveborne Holdings Limited Shareholder NZBN: 9429035631514 Company Number: 1466353 |
08 Jul 2013 - 02 Sep 2014 | |
Entity | Evelyn Holdings Limited Shareholder NZBN: 9429040169101 Company Number: 171940 |
29 Apr 2011 - 13 Apr 2016 | |
Individual | Robertson Nicola Joan |
Burwood Christchurch 8083 New Zealand |
03 May 2006 - 13 Apr 2016 |
Director | Daniel Timothy Gaddum |
Tauriko Tauranga 3110 New Zealand |
21 Oct 2013 - 02 Sep 2014 |
Entity | Waveborne Holdings Limited Shareholder NZBN: 9429035631514 Company Number: 1466353 |
08 Jul 2013 - 02 Sep 2014 | |
Individual | Daniel Timothy Gaddum |
Tauriko Tauranga 3110 New Zealand |
21 Oct 2013 - 02 Sep 2014 |
Chris Maher - Director
Appointment date: 18 Oct 2005
Address: Rd 1, Levin, 5571 New Zealand
Address used since 16 Sep 2009
Marcus Denby Musson - Director
Appointment date: 30 Jul 2007
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 10 Sep 2021
Address: R D 4, Wanganui, 4574 New Zealand
Address used since 27 Nov 2014
Jeffrey Hugh Whitlock - Director
Appointment date: 05 Jul 2011
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 05 Jul 2011
Adam Peter Fookes Gresham - Director
Appointment date: 09 Sep 2014
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 09 Sep 2014
Daniel Timothy Gaddum - Director
Appointment date: 09 Sep 2014
Address: Oakura, New Plymouth, 4374 New Zealand
Address used since 01 Feb 2022
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 09 Sep 2014
Christopher Benedict Maher - Director (Inactive)
Appointment date: 18 Oct 2005
Termination date: 31 Mar 2021
Address: Rd 1, Levin, 5571 New Zealand
Address used since 16 Sep 2009
Peter John Gresham - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 13 Apr 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Sep 2004
Michael Peter Bartells - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 28 Nov 2015
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 16 Sep 2009
Adam Peter Fookes Gresham - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 02 Sep 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Sep 2014
Daniel Timothy Gaddum - Director (Inactive)
Appointment date: 12 Aug 2013
Termination date: 02 Sep 2014
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 12 Aug 2013
Roger Ralph Dickie - Director (Inactive)
Appointment date: 24 Nov 2011
Termination date: 21 Sep 2012
Address: Main Road, Waverley, 4510 New Zealand
Address used since 24 Nov 2011
Roger Ralph Dickie - Director (Inactive)
Appointment date: 27 Apr 2008
Termination date: 08 Nov 2011
Address: Main Road North, Waverley,
Address used since 27 Apr 2008
Harold Bruce Millard - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 05 Jul 2011
Address: Hawera, 4610 New Zealand
Address used since 25 May 2011
Harold Bruce Millard - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 25 May 2011
Address: Hawera, 4610 New Zealand
Address used since 01 Sep 2004
Geoffrey Richard Redington - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 27 Apr 2008
Address: Waverley,
Address used since 01 Sep 2004
Cambria 012 Limited
8 Weld Street
Cambria Commercial 2009 Limited
8 Weld Street
Adhaero It Limited
8 Weld Street
Cambria Residential Limited
8 Weld Street
Otaki Orchards Limited
8 Weld Street
Hodder & Tolley Limited
8 Weld Street
D T Forestry Limited
240 Ruahine Street
H & J Forestry Limited
249 Wicksteed Street
North Western Harvest Specialist Limited
Level 1 Capital Fund House
Nz Forest Works Limited
104 Cole Street
Pakihikura Forest (2007) Limited
248 Broadway