Shortcuts

South Pacific Wood Products Limited

Type: NZ Limited Company (Ltd)
9429035662518
NZBN
1448539
Company Number
Registered
Company Status
Current address
Level 1, 247 Cameron Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 26 Sep 2019

South Pacific Wood Products Limited, a registered company, was started on 18 Nov 2003. 9429035662518 is the NZ business number it was issued. This company has been managed by 8 directors: Ramon Dudley Mountfort - an active director whose contract began on 18 Nov 2003,
Christopher Alan Mountford - an inactive director whose contract began on 04 Nov 2004 and was terminated on 04 Nov 2015,
Fiona Katariana Mountford - an inactive director whose contract began on 04 Nov 2004 and was terminated on 04 Nov 2015,
Alan Edward Smith - an inactive director whose contract began on 04 Nov 2004 and was terminated on 04 Nov 2015,
Greg Lloyd Samson - an inactive director whose contract began on 04 Nov 2004 and was terminated on 04 Nov 2015.
Updated on 06 May 2025, the BizDb data contains detailed information about 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (type: physical, registered).
South Pacific Wood Products Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address up until 26 Sep 2019.
A total of 86100 shares are allotted to 13 shareholders (8 groups). The first group consists of 900 shares (1.05 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 68000 shares (78.98 per cent). Finally we have the next share allocation (2500 shares 2.9 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 04 Mar 2013 to 26 Sep 2019

Address: Staples Rodway, Cnr Cameron Road & First Avenue, Tauranga New Zealand

Registered address used from 15 Nov 2007 to 04 Mar 2013

Address: Stapes Rodway Accountants, Cnr Cameron Road & First Avenue, Tauranga New Zealand

Physical address used from 15 Nov 2007 to 04 Mar 2013

Address: 202 Te Tumu Road, Te Puke

Physical & registered address used from 25 Nov 2005 to 15 Nov 2007

Address: 556 Cameron Road, Tauranga

Registered address used from 11 Jul 2005 to 25 Nov 2005

Address: 10 Paora Street, Kawerau

Physical address used from 11 Jul 2005 to 25 Nov 2005

Address: 650 Gloucester Road, Papamoa

Physical & registered address used from 14 Jun 2004 to 11 Jul 2005

Address: 97b Gloucester Road, Mt Maunganui

Physical & registered address used from 18 Nov 2003 to 14 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 86100

Annual return filing month: September

Annual return last filed: 17 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Mountfort, Ramon Dudley Pukehina
3189
New Zealand
Shares Allocation #2 Number of Shares: 68000
Individual Mountfort, Ramon Dudley Pukehina
3189
New Zealand
Individual Mountfort, Shirley Joy East Deep Creek
Queensland
4570
Australia
Shares Allocation #3 Number of Shares: 2500
Individual Smith, Shirley Joy Bellevue
Tauranga
3110
New Zealand
Individual Smith, Alan Edward Bellevue
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 1250
Individual Chappell, Jarrod Craig Tauranga

New Zealand
Shares Allocation #5 Number of Shares: 625
Individual Mountfort, Antionette Jeanne R D 4
Whakatane

New Zealand
Individual Mountfort, Christopher Alan R D 4
Whakatane

New Zealand
Shares Allocation #6 Number of Shares: 4500
Individual Caudwell, Kathleen Theresa Tauranga

New Zealand
Individual Caudwell, Donald Selwyn Tauranga

New Zealand
Shares Allocation #7 Number of Shares: 7700
Individual Samson, Rosamarie Anne Papamoa Beach
Papamoa
3118
New Zealand
Individual Samson, Greg Lloyd Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #8 Number of Shares: 625
Individual Mountford, Fiona Katariana Mt Maunganui

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mountfort, Ramon Dudley Mt Maunganui
Directors

Ramon Dudley Mountfort - Director

Appointment date: 18 Nov 2003

ASIC Name: Essential Queensland Pty Ltd

Address: Pukehina, 3189 New Zealand

Address used since 15 Sep 2023

Address: East Deep Creek, Queensland, 4570 Australia

Address used since 24 Sep 2018

Address: Atherton, 4883 Australia

Address: Dimbulah, 4872 Australia

Address used since 10 Jul 2015

Address: Maroochydore, Queensland, 4558 Australia

Address: Atherton, 4883 Australia


Christopher Alan Mountford - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 04 Nov 2015

Address: Matata, New Zealand

Address used since 04 Nov 2004


Fiona Katariana Mountford - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 04 Nov 2015

Address: Mt Maunganui, New Zealand

Address used since 04 Nov 2004


Alan Edward Smith - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 04 Nov 2015

Address: Tauranga, New Zealand

Address used since 19 Dec 2011


Greg Lloyd Samson - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 04 Nov 2015

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 23 Sep 2013


Jarrod Craig Chappell - Director (Inactive)

Appointment date: 22 Apr 2005

Termination date: 04 Nov 2015

Address: Tauranga, New Zealand

Address used since 22 Apr 2005


Donald Selwyn Caudwell - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 01 Dec 2011

Address: Mt Maunganui,

Address used since 04 Nov 2004


Hans Erik Burggraaf - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 14 Mar 2005

Address: Mt Maunganui,

Address used since 04 Nov 2004

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

The Maples (head Office) Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road