Tiaki Plantations Company, a registered company, was started on 14 May 2004. 9429035394815 is the NZ business identifier it was issued. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is how the company was categorised. The company has been supervised by 31 directors: Stephen John Baldwin - an active director whose contract began on 31 Jul 2011,
Brian Mcglynn - an active director whose contract began on 20 Jun 2014,
Thomas S. - an active director whose contract began on 20 Jun 2014,
Wilfred S. - an active director whose contract began on 01 Jul 2014,
Angeleen Dian Jenkins - an active director whose contract began on 28 Nov 2016.
Updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: Unit B, 120 Hamilton Street, Tauranga, 3110 (category: registered, physical).
Tiaki Plantations Company had been using Unit 5, 120 Hamilton Street, Tauranga as their physical address until 30 Aug 2022.
A total of 55220806 shares are issued to 2 shareholders (2 groups). The first group includes 32199146 shares (58.31%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 23021660 shares (41.69%).
Principal place of activity
Unit 5, 120 Hamilton Street, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Unit 5, 120 Hamilton Street, Tauranga, 3110 New Zealand
Physical & registered address used from 22 Dec 2015 to 30 Aug 2022
Address #2: Level 2, 2 Devonport Road, Westpac Building, Tauranga, 3141 New Zealand
Registered & physical address used from 06 Jun 2007 to 22 Dec 2015
Address #3: Hancock Forest Management (nz) Limited, 283 Vaughan Road, Te Ngae, Rotorua
Registered address used from 19 Aug 2005 to 06 Jun 2007
Address #4: C/-hancock Forest Management (nz) Ltd, 283 Vaughan Road, Te Ngae, Rotorua
Physical address used from 19 Aug 2005 to 06 Jun 2007
Address #5: C/-hancock Forest Management (nz) Ltd, 283 Vaughn Road, Te Ngae, Rotorua
Physical address used from 03 Mar 2005 to 03 Mar 2005
Address #6: Hancock Forest Management (nz) Limited, 283 Vaughan Road, Te Ngae, Rotorua
Registered address used from 01 Mar 2005 to 01 Mar 2005
Address #7: Hancock Forest Management (nz) Limited, 283 Vaughan Road, Te Ngae, Rotorua
Physical address used from 01 Mar 2005 to 03 Mar 2005
Address #8: C/-russell Mcveagh, Level 30 Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 14 May 2004 to 01 Mar 2005
Basic Financial info
Total number of Shares: 55220806
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32199146 | |||
Other (Other) | Tiaki I Llc |
C -08-99, Boston Massachusetts 02116 United States |
12 Aug 2005 - |
Shares Allocation #2 Number of Shares: 23021660 | |||
Other (Other) | Unisuper Forestry Investments Limited |
The Bayleys Building 28 Brandon Street, Wellington |
12 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tiaki Iii Llc | 12 Aug 2005 - 20 Jun 2014 | |
Other | Tiaki Ii Llc | 12 Aug 2005 - 20 Jun 2014 | |
Other | Hastings Forestry Investments Limited | 12 Aug 2005 - 03 Oct 2016 | |
Other | Null - Tiaki I Llc | 14 May 2004 - 27 Jun 2010 | |
Other | Null - Tiaki Ii Llc | 12 Aug 2005 - 20 Jun 2014 | |
Other | Null - Tiaki Iii Llc | 12 Aug 2005 - 20 Jun 2014 | |
Other | Null - Hastings Forestry Investments Limited | 12 Aug 2005 - 03 Oct 2016 | |
Other | Tiaki I Llc | 14 May 2004 - 27 Jun 2010 |
Stephen John Baldwin - Director
Appointment date: 31 Jul 2011
ASIC Name: Eservglobal Limited
Address: Wahroonga, New South Wales, 2076 Australia
Address used since 31 Jul 2011
Address: 23 Hickson Road, Millers Point Sydney, NSW 2000 Australia
Address: 23 Hickson Road, Millers Point Sydney, NSW 2000 Australia
Brian Mcglynn - Director
Appointment date: 20 Jun 2014
ASIC Name: Hancock Victorian Plantations Holdings Pty Limited
Address: Level 12, Tower 4, World Trade Centre, Melbourne Victoria, 3005 Australia
Address: 1-11 Bridge End, Wollstonecraft, NSW 2065 Australia
Address used since 20 Jun 2014
Address: Level 12, Tower 4, World Trade Centre, Melbourne Victoria, 3005 Australia
Thomas S. - Director
Appointment date: 20 Jun 2014
Address: Waxhaw, North Carolina, 28173 United States
Address used since 20 Jun 2014
Wilfred S. - Director
Appointment date: 01 Jul 2014
Address: Appt. #1907, Boston, MA 02111 United States
Address used since 06 Oct 2015
Address: Appt. #2507, Boston, MA 02111 United States
Address used since 30 Sep 2018
Angeleen Dian Jenkins - Director
Appointment date: 28 Nov 2016
ASIC Name: Recro Pty. Ltd.
Address: Alfredton, Victoria, 3350 Australia
Address used since 27 Nov 2020
Address: Victoria, 3350 Australia
Address: Lucas, Victoria, 3350 Australia
Address used since 28 Nov 2016
Nicole Peta Davies-colley - Director
Appointment date: 01 Dec 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Dec 2018
Nicola Peta Davies-colley - Director
Appointment date: 01 Dec 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Dec 2018
Stephen Peter Nicholas Ping - Director
Appointment date: 18 Mar 2019
Address: Williamstown, Victoria, 3016 Australia
Address used since 18 Mar 2019
Robert Bruce Mervyn Green - Director
Appointment date: 25 Jan 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Jan 2021
William Kenneth John Mccallum - Director (Inactive)
Appointment date: 07 Mar 2017
Termination date: 31 Dec 2020
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 07 Mar 2017
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
Courtland W. - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 18 Mar 2019
Address: 01810, Massachusetts, United States
Address used since 25 Aug 2015
John Luke Herbohn - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 30 Nov 2018
Address: Indooroopilly, Brisbane 4068, Australia
Address used since 21 May 2008
William P. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 07 Mar 2017
Address: Unit 2, Boston, Massachusetts, 02116 United States
Address used since 29 Jul 2011
Andrew David Fellowes - Director (Inactive)
Appointment date: 09 Dec 2015
Termination date: 29 Sep 2016
ASIC Name: Port Of Newcastle Operations Pty Limited
Address: Po Box 790 Newcastle, Nsw, 2300 Australia
Address: Ivanhoe, Victoria, 3079 Australia
Address used since 09 Dec 2015
Address: Po Box 790 Newcastle, Nsw, 2300 Australia
Peter Siapikoudis - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 09 Dec 2015
Address: Clifton Hill, Victoria, 3068 Australia
Address used since 13 Feb 2012
Daniel C. - Director (Inactive)
Appointment date: 14 May 2004
Termination date: 01 May 2015
Address: Hampshire 03053-6104, United States, Of America, United States
Address used since 01 Jun 2007
Karl Heinz Kny - Director (Inactive)
Appointment date: 03 Jun 2004
Termination date: 30 Jun 2014
Address: Newham, Victoria 3442, Australia,
Address used since 18 Feb 2010
Thomas S. - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 20 Jun 2014
Address: Waxhaw, North Carolina, 28173 United States
Address used since 01 Apr 2014
Bruce Clay Mcknight - Director (Inactive)
Appointment date: 03 Jun 2004
Termination date: 31 Mar 2014
Address: Livingstone, Montana 59047, United States Of America,
Address used since 29 Apr 2005
Tessa Joanne Heffernan - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 13 Sep 2012
Address: Kew, Melbourne, Vic, 3101 Australia
Address used since 01 Jun 2011
Ronald Neil Byron - Director (Inactive)
Appointment date: 16 Sep 2008
Termination date: 31 Jul 2011
Address: Lyneham Act 2602, Australia,
Address used since 16 Sep 2008
Colin Atkin - Director (Inactive)
Appointment date: 04 Mar 2009
Termination date: 20 May 2011
Address: Bulleen, Victoria 3105, Australia,
Address used since 04 Mar 2009
Michael Joseph Morgan - Director (Inactive)
Appointment date: 03 Jun 2004
Termination date: 01 Apr 2011
Address: Massachusetts 02210, United States Of, America,
Address used since 03 Feb 2010
Ian Stewart Ferguson - Director (Inactive)
Appointment date: 07 Jun 2004
Termination date: 16 Sep 2008
Address: Camberwell, Victoria 3124, Australia,
Address used since 07 Jun 2004
Alistair Maxwell-alternate Director Barker - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 09 May 2008
Address: Burnswick Victoria 3056, Australia,
Address used since 30 Jan 2008
Ann Therese Byrne - Director (Inactive)
Appointment date: 07 Jun 2004
Termination date: 07 Mar 2008
Address: St Kilda, Victoria 3182, Australia,
Address used since 07 Jun 2004
Raphael Henry Arndt - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 21 Dec 2007
Address: East Malvern, Victoria 3145, Australia,
Address used since 02 Feb 2006
Christopher Robert-alternate Director Wade - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 06 Oct 2006
Address: Birchgrove Nsw 2041, Australia,
Address used since 02 Feb 2006
David James Bartholomew - Director (Inactive)
Appointment date: 03 Jun 2004
Termination date: 13 Dec 2005
Address: Pymble, New South Wales 2073, Australia,
Address used since 03 Jun 2004
Clark Shepard Binkley - Director (Inactive)
Appointment date: 03 Jun 2004
Termination date: 01 Jan 2005
Address: 02138, United States Of America,
Address used since 03 Jun 2004
Otpp New Zealand Forest Investments Limited
Unit 5, 120 Hamilton Street
Cold Storage Tauranga Limited
1 Selwyn Street
Tauranga Employment Trust
C/o Holland Beckett Maltby
New Zealand Theatre Ballet Trust
96 Cameron Road
Mahinerangi Catchment Environmental Enhancement Trust
C/-holland Beckett
Shuzi New Zealand Limited
10 Selwyn Street
B Rust Consulting Limited
77 Waratah Street
Carbonworks Forestry Limited
35 Grey Street
Forestate Nz Management Limited
Wood Walton Chartered Accountants Ltd
Otpp New Zealand Forest Investments Limited
Unit 5, 120 Hamilton Street
Pine Holdings Limited
36 Cameron Road
Wood Management Services Limited
127 Hull Road,