New Zealand Native Timber Supplies (Wgtn) Limited was launched on 16 Jul 2002 and issued an NZBN of 9429036408801. This registered LTD company has been run by 3 directors: Richard Bruce Uren - an active director whose contract began on 26 Nov 2019,
Deborah Leigh Uren - an inactive director whose contract began on 15 Jul 2004 and was terminated on 26 Nov 2019,
Alistair James Mckenzie - an inactive director whose contract began on 16 Jul 2002 and was terminated on 16 Jul 2004.
According to BizDb's information (updated on 08 Mar 2024), this company uses 1 address: 53 Mangaone South Road, Reikorangi, Waikanae, 5391 (type: physical, registered).
Up to 12 Apr 2016, New Zealand Native Timber Supplies (Wgtn) Limited had been using Level 2, 330 High Street, Lower Hutt as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Uren, Deborah Leigh (an individual) located at Rd 1, Waikanae postcode 5391.
Another group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Uren, Richard Bruce - located at Rd 1, Waikanae,
Uren, Deborah Leigh - located at Rd 1, Waikanae.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Uren, Richard Bruce, located at Rd 1, Waikanae (an individual).
Previous addresses
Address: Level 2, 330 High Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 19 Mar 2009 to 12 Apr 2016
Address: Active 2001 Limited, Level 2, 330 High Street, Lower Hutt 5040
Physical & registered address used from 11 Apr 2007 to 19 Mar 2009
Address: 53 Mangaone South Road, Reikorangi, Waikanae
Registered address used from 25 Jun 2003 to 11 Apr 2007
Address: 67 Rangiora Road, Reikorangi, Waikanae
Registered address used from 16 Jul 2002 to 25 Jun 2003
Address: 53 Mangaone South Road, Reikorangi, Waikanae
Physical address used from 16 Jul 2002 to 11 Apr 2007
Address: 67 Rangiora Road, Reikorangi, Waikanae
Physical address used from 16 Jul 2002 to 16 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Uren, Deborah Leigh |
Rd 1 Waikanae 5391 New Zealand |
16 Jul 2002 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Uren, Richard Bruce |
Rd 1 Waikanae 5391 New Zealand |
02 Apr 2007 - |
Individual | Uren, Deborah Leigh |
Rd 1 Waikanae 5391 New Zealand |
16 Jul 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Uren, Richard Bruce |
Rd 1 Waikanae 5391 New Zealand |
02 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Alistair James |
Reikorangi Waikanae |
16 Jul 2002 - 05 May 2006 |
Richard Bruce Uren - Director
Appointment date: 26 Nov 2019
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 26 Nov 2019
Deborah Leigh Uren - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 26 Nov 2019
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 01 Nov 2013
Alistair James Mckenzie - Director (Inactive)
Appointment date: 16 Jul 2002
Termination date: 16 Jul 2004
Address: Reikorangi, Waikanae,
Address used since 16 Jul 2002
The Zak Uren Community Trust
53 Mangaone Road South
G & V Marshall Holdings Limited
90 Ngatiawa Road
G & V Marshall Properties Limited
90 Ngatiawa Road
Canopy Camping Limited
191 Ngatiawa Road
Kapiti Boutique Cattery Limited
216 Ngatiawa Road
Kapiti Boutique Limited
216 Ngatiawa Road