Rubicon Forests Holdings Limited was started on 20 Mar 2001 and issued an NZBN of 9429036976966. The registered LTD company has been managed by 8 directors: Paul Richard Smart - an active director whose contract started on 14 Feb 2019,
Paul Smart - an active director whose contract started on 14 Feb 2019,
David K. - an active director whose contract started on 14 Feb 2019,
Mark Alan Taylor - an inactive director whose contract started on 20 Mar 2001 and was terminated on 14 Feb 2019,
Simon Luke Moriarty - an inactive director whose contract started on 20 Mar 2001 and was terminated on 13 Feb 2019.
As stated in our information (last updated on 05 Apr 2024), this company registered 3 addresses: Suite 107, Parnell Road, Auckland, 1052 (office address),
Suite 107, Parnell Road, Auckland, 1052 (delivery address),
Suite 107, Parnell Road, Auckland, 1052 (registered address),
Suite 107, Parnell Road, Auckland, 1052 (physical address) among others.
Up to 19 Feb 2021, Rubicon Forests Holdings Limited had been using Suite 107, 100 Queen Street, Auckland as their registered address.
A total of 202556277 shares are allotted to 3 groups (3 shareholders in total). In the first group, 9377523 shares are held by 1 entity, namely:
Arborgen Holdings Limited (an entity) located at 100 Parnell Road, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 95.37% shares (exactly 193178753 shares) and includes
Arborgen Holdings Limited - located at 100 Parnell Road, Auckland.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Arborgen Holdings Limited, located at 100 Parnell Road, Auckland (an entity). Rubicon Forests Holdings Limited was categorised as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
Level 1, 136 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 107, 100 Queen Street, Auckland, 1052 New Zealand
Registered & physical address used from 03 Sep 2019 to 19 Feb 2021
Address #2: Level 10, 21queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jul 2019 to 03 Sep 2019
Address #3: Level 1, 136 Custom Street West, Auckland, 1010 New Zealand
Physical & registered address used from 13 Apr 2015 to 10 Jul 2019
Address #4: Level 1, 7-9 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Sep 2012 to 13 Apr 2015
Address #5: Level 3, 7-9 Fanshawe Street, Auckland New Zealand
Physical & registered address used from 13 Apr 2007 to 25 Sep 2012
Address #6: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland
Registered address used from 25 May 2001 to 13 Apr 2007
Address #7: Level 6, Mcrosoft House, 7- 9 Fanshawe Street, Auckland
Physical address used from 25 May 2001 to 13 Apr 2007
Address #8: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland
Physical address used from 25 May 2001 to 25 May 2001
Basic Financial info
Total number of Shares: 202556277
NZSX Code: RBC
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9377523 | |||
Entity (NZ Limited Company) | Arborgen Holdings Limited Shareholder NZBN: 9429037034740 |
100 Parnell Road Auckland 1052 New Zealand |
20 Mar 2001 - |
Shares Allocation #2 Number of Shares: 193178753 | |||
Entity (NZ Limited Company) | Arborgen Holdings Limited Shareholder NZBN: 9429037034740 |
100 Parnell Road Auckland 1052 New Zealand |
20 Mar 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Arborgen Holdings Limited Shareholder NZBN: 9429037034740 |
100 Parnell Road Auckland 1052 New Zealand |
20 Mar 2001 - |
Ultimate Holding Company
Paul Richard Smart - Director
Appointment date: 14 Feb 2019
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 14 Feb 2019
Paul Smart - Director
Appointment date: 14 Feb 2019
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 14 Feb 2019
David K. - Director
Appointment date: 14 Feb 2019
Address: Locust Valley, New York, 11560 United States
Address used since 14 Feb 2019
Mark Alan Taylor - Director (Inactive)
Appointment date: 20 Mar 2001
Termination date: 14 Feb 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 20 Mar 2001
Simon Luke Moriarty - Director (Inactive)
Appointment date: 20 Mar 2001
Termination date: 13 Feb 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 20 Mar 2001
Hugh Alasdair Fletcher - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 30 Jun 2010
Address: Mt Wellington, Auckland,
Address used since 05 Nov 2001
William Albert Hasler - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 30 Jun 2010
Address: California 90920, United States Of, America,
Address used since 05 Nov 2001
John Werner Villiger - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 10 Jun 2004
Address: St Heliers Bay, Auckland,
Address used since 05 Nov 2001
Mastercard Prepaid Management Services (nz) Limited
Level 3, Mastercard House
Pakenham Co Limited
Level 4
T. Beach Investment Limited
Level 4
Cl Perfection Limited
Ground Floor, 136 Customs Street West
Pauanui Nine Limited
Level 4
Tairua Marine Charitable Trust Board
Level 4, Mastercard House
Akitu Capital Limited
Level 3
Akitu Equities Limited
Level 3
Akitu Health Services Limited
Level 3
Akitu Investments Limited
Level 3
Arborgen Holdings Limited
Level 1
Bolda Limited
316/125 Custom Street West Auckland