Cloudy Range Forest Limited was registered on 15 May 2003 and issued an NZBN of 9429036029815. The registered LTD company has been managed by 4 directors: David James Greening - an active director whose contract began on 15 May 2003,
Gary Edmund Connolly - an active director whose contract began on 15 May 2003,
Stephen Glenn Chandler - an active director whose contract began on 15 May 2003,
Mark Warren Grover - an active director whose contract began on 15 May 2003.
As stated in the BizDb information (last updated on 21 Mar 2024), the company uses 2 addresses: 6 Blake Street, Rangiora, 7400 (physical address),
6 Blake Street, Rangiora, 7400 (service address),
6 Blake Street, Rangiora, 7400 (registered address),
C/O 6 Blake Street, Rangiora, 7440 (office address) among others.
Until 19 Jul 2021, Cloudy Range Forest Limited had been using 6 Blake Street, Rangiora, Rangiora as their registered address.
A total of 1000 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 125 shares are held by 1 entity, namely:
Grover, Kathleen Maria (an individual) located at Amberley, Amberley postcode 7410.
The second group consists of 1 shareholder, holds 12.5% shares (exactly 125 shares) and includes
Grover, Mark Warren - located at Amberley, Amberley.
The next share allotment (250 shares, 25%) belongs to 1 entity, namely:
Connolly, Gary Edmund, located at Picton, Picton (an individual). Cloudy Range Forest Limited is classified as "Forestry" (ANZSIC A030120).
Principal place of activity
C/o 6 Blake Street, Rangiora, 7440 New Zealand
Previous addresses
Address #1: 6 Blake Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 12 Jul 2021 to 19 Jul 2021
Address #2: 155 Chelmsford Street, Windsor, Invercargill, 9810 New Zealand
Registered & physical address used from 04 Aug 2017 to 12 Jul 2021
Address #3: 9 Cedar Place, Amberley, 7410 New Zealand
Registered & physical address used from 15 May 2003 to 04 Aug 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Grover, Kathleen Maria |
Amberley Amberley 7410 New Zealand |
16 Feb 2022 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Grover, Mark Warren |
Amberley Amberley 7410 New Zealand |
15 May 2003 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Connolly, Gary Edmund |
Picton Picton 7220 New Zealand |
15 May 2003 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Greening, David James |
Cordeaux Heights Woollongong, Nsw 2526 Australia |
15 May 2003 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Chandler, Stephen Glenn |
Rd 1 Wakefield 7095 New Zealand |
15 May 2003 - |
David James Greening - Director
Appointment date: 15 May 2003
ASIC Name: Dr David Greening Pty Limited
Address: Wollongong, New South Wales, 2500 Australia
Address: Wollongong, New South Wales, 2500 Australia
Address: Cordeaux Heights, Woollongong, Nsw 2526, Australia
Address used since 15 May 2003
Gary Edmund Connolly - Director
Appointment date: 15 May 2003
Address: Waikawa, Picton, 7220 New Zealand
Address used since 01 Jul 2012
Address: Picton, Picton, 7220 New Zealand
Address used since 13 Mar 2019
Stephen Glenn Chandler - Director
Appointment date: 15 May 2003
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 04 Jul 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Feb 2018
Address: West Plains, Invercargill, 9874 New Zealand
Address used since 01 Jul 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Feb 2019
Mark Warren Grover - Director
Appointment date: 15 May 2003
Address: Amberley, Amberley, 7410 New Zealand
Address used since 04 Jul 2021
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 01 Jun 2018
Address: Amberley, North Canterbury, 7410 New Zealand
Address used since 01 Jul 2015
Sala Kahle Limited
163a Chelmsford Street
Winfit Pt Limited
155a Layard Street
Exploretheabyss.com Limited
89 Salford Street
Blacks Building Limited
139 Layard Street
Stronghold Developments Limited
163a Catherine Street
Purdue Services Limited
170 Layard Street, Invercargill
B J Ward Logging Limited
319 Pomona Road East
Harland Brothers Logging Limited
C/-thornbury & Co
Mckenzie Forestry Limited
Level One
Onetara Forestry Co Limited
20 Kowhai Avenue
Whatley Nz Limited
Crowe Horwath (nz) Limited
White Pine Forest Limited
433 Dee Street