Shortcuts

Tiniroto Forest 34 Limited

Type: NZ Limited Company (Ltd)
9429036481316
NZBN
1213013
Company Number
Registered
Company Status
Current address
1c Aramoana Avenut
Devonport
Auckland 0624
New Zealand
Service & physical address used since 19 Apr 2017
1c Aramoana Avenut
Devonport
Auckland 0624
New Zealand
Registered address used since 21 Jul 2017

Tiniroto Forest 34 Limited, a registered company, was registered on 27 May 2002. 9429036481316 is the NZ business identifier it was issued. The company has been run by 4 directors: Martin John Kennedy - an active director whose contract started on 19 Feb 2003,
Lesley Karen Kennedy - an active director whose contract started on 19 Feb 2003,
Ian Alastair Nunn - an active director whose contract started on 12 Jun 2017,
Allan Graham Clarke - an inactive director whose contract started on 27 May 2002 and was terminated on 19 Feb 2003.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 1C Aramoana Avenut, Devonport, Auckland, 0624 (types include: registered, physical).
Tiniroto Forest 34 Limited had been using 1C Aramoana Avenut, Devonport, Auckland as their registered address up to 21 Jul 2017.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 1c Aramoana Avenut, Devonport, Auckland, 0624 New Zealand

Registered address used from 19 Apr 2017 to 21 Jul 2017

Address #2: 146 Weatherly Road, Torbay, Auckland, 0630 New Zealand

Registered & physical address used from 03 Apr 2017 to 19 Apr 2017

Address #3: 61 John Dee Crescent, Red Beach, 0932 New Zealand

Registered & physical address used from 24 Oct 2007 to 03 Apr 2017

Address #4: 85 Tiri Road, Manly Whangaparaoa, Auckland Nz, New Zealand

Registered address used from 17 Feb 2006 to 24 Oct 2007

Address #5: 85 Tiri Road, Manly, Whangaparaoa, Auckland

Physical address used from 17 Feb 2006 to 24 Oct 2007

Address #6: 25 Commodore Court, Gulf Harbour Auckland

Registered & physical address used from 26 Feb 2003 to 17 Feb 2006

Address #7: 232 State Highway 17, Albany, Auckland

Physical & registered address used from 27 May 2002 to 26 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Kennedy, Lesley Karen Beerburrum
Queensland
4517
Australia
Shares Allocation #2 Number of Shares: 500
Director Kennedy, Martin John Beerburrum
Queensland
4517
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clarke, Allan Graham Orewa Beach
Auckland
Directors

Martin John Kennedy - Director

Appointment date: 19 Feb 2003

Address: Beerburrum, Queensland, 4517 Australia

Address used since 13 Mar 2018

Address: North Lakes, Queensland, 4509 Australia

Address used since 19 Mar 2016


Lesley Karen Kennedy - Director

Appointment date: 19 Feb 2003

Address: North Lakes, Queensland, 4509 Australia

Address used since 29 Mar 2017

Address: Beerburrum, Queensland, 4517 Australia

Address used since 13 Mar 2018


Ian Alastair Nunn - Director

Appointment date: 12 Jun 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Jun 2017


Allan Graham Clarke - Director (Inactive)

Appointment date: 27 May 2002

Termination date: 19 Feb 2003

Address: Orewa Beach, Auckland,

Address used since 27 May 2002

Nearby companies

Devel Branded Limited
1/53 Lake Road

Bulltown Properties Limited
4 Aramoana Avenue

Plan.heritage Limited
48 Lake Road

Attrain Limited
8 Aramoana Avenue

Marine Cargo Consultants Limited
64 Lake Road

Twigs Garden Care Services Limited
Flat 3, 9 Aramoana Avenue