Tiniroto Forest 45 Limited was started on 22 May 2002 and issued a business number of 9429036481200. The registered LTD company has been managed by 3 directors: Tracy Claire Schipper - an active director whose contract started on 18 Feb 2003,
Stuart Ngatai - an inactive director whose contract started on 18 Feb 2003 and was terminated on 04 May 2006,
Allan Graham Clarke - an inactive director whose contract started on 22 May 2002 and was terminated on 18 Feb 2003.
As stated in our information (last updated on 19 Mar 2024), this company uses 1 address: 69 Waterford Road, Fitzroy, Hamilton, 3206 (type: registered, service).
Up until 27 Jul 2017, Tiniroto Forest 45 Limited had been using 67, Victoria Rd Rd1, Cambridge as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Schipper, Tracy Claire (an individual) located at Rd 3, Hamilton postcode 3283. Tiniroto Forest 45 Limited was classified as "Investment - financial assets" (business classification K624040).
Principal place of activity
225a Tauwhare Rd, Tamahere Rd3, Hamilton, 3283 New Zealand
Previous addresses
Address #1: 67, Victoria Rd Rd1, Cambridge, 3493 New Zealand
Registered & physical address used from 21 Feb 2017 to 27 Jul 2017
Address #2: 67, Victoria Rd Rd1, Cambridge, 3432 New Zealand
Physical address used from 11 Oct 2016 to 21 Feb 2017
Address #3: 67, Victoria Rd Rd1, Cambridge, 3434 New Zealand
Registered address used from 10 Oct 2016 to 21 Feb 2017
Address #4: 67, Victoria Rd Rd1, Cambridge, 3434 New Zealand
Registered address used from 04 Oct 2016 to 10 Oct 2016
Address #5: 67, Victoria Rd Rd1, Cambridge, 3434 New Zealand
Physical address used from 04 Oct 2016 to 11 Oct 2016
Address #6: 27 Marlowe Drive, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 12 Feb 2015 to 04 Oct 2016
Address #7: 49a Hemans Street, Leaminton, Cambridge, 3432 New Zealand
Registered & physical address used from 31 Oct 2012 to 12 Feb 2015
Address #8: Baldry + Sanford Limited, 76 Forge Road, Silverdale, Auckland New Zealand
Registered & physical address used from 29 May 2008 to 31 Oct 2012
Address #9: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach, Auckland 0945
Registered & physical address used from 17 May 2007 to 29 May 2008
Address #10: Grant Vennell Limited, 7 Greenview Lane,, Red Beach, Auckland 1330
Physical & registered address used from 30 Jan 2004 to 17 May 2007
Address #11: 2/16 Riverside Road, Orewa, Auckland
Registered address used from 01 Apr 2003 to 30 Jan 2004
Address #12: 3d Moana Avenue, Orewa Auckland
Registered address used from 26 Feb 2003 to 01 Apr 2003
Address #13: 2/19 Riverside Road, Orewa, Auckland
Physical address used from 26 Feb 2003 to 30 Jan 2004
Address #14: 3d Moana Avenue, Orewa Auckland
Physical address used from 26 Feb 2003 to 26 Feb 2003
Address #15: 232 State Highway 17, Albany, Auckland
Registered & physical address used from 22 May 2002 to 26 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Schipper, Tracy Claire |
Rd 3 Hamilton 3283 New Zealand |
18 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doherty, Joanna Mary |
Springfield Rotorua 3015 New Zealand |
05 Aug 2021 - 11 Feb 2022 |
Individual | Doherty, Joanna Mary |
Springfield Rotorua 3015 New Zealand |
05 Aug 2021 - 11 Feb 2022 |
Individual | Dalllow, Derek John |
Arkles Bay Whangaparaoa 0932 New Zealand |
01 Mar 2013 - 15 Feb 2021 |
Individual | Ngatai, Stuart |
Orewa Auckland |
18 Mar 2004 - 27 Jun 2010 |
Tracy Claire Schipper - Director
Appointment date: 18 Feb 2003
Address: Fitzroy, Hamilton, 3206 New Zealand
Address used since 05 Mar 2024
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 06 Jun 2017
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 13 Feb 2017
Stuart Ngatai - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 04 May 2006
Address: Orewa,, Auckland,
Address used since 18 Mar 2004
Allan Graham Clarke - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 18 Feb 2003
Address: Orewa Beach, Auckland,
Address used since 22 May 2002
Advisory & Governance Services Limited
12 Florence Avenue
Projex Pipeline Supplies International Limited
12 Florence Avenue
Silverdale Adventure Park Limited
12 Florence Avenue
Viva Expeditions Limited
12 Florence Avenue
Business Trustees 2012 Limited
12 Florence Avenue
Nonbnk Limited
12 Florence Avenue
Avian Investments Limited
1/20 Puriri Ave
Cavaliere Trust Investments Limited
Unit A71, 30 Ambassador Glade
Coenraadts Group Limited
Eaves Financial Services Limited
Eltron Limited
Apartment A71/30 Ambassador Glade
The Walk On The Beach Company Limited
401 Hibiscus Coast Highway
Tiniroto Forest 48 Limited
Baldry + Sanford Limited