Shortcuts

Pentarch Forest Products Limited

Type: NZ Limited Company (Ltd)
9429036989584
NZBN
1119371
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A030120
Industry classification code
Forestry
Industry classification description
M692525
Industry classification code
Laboratory Operation
Industry classification description
Current address
Rsm House, Level 2, 62 Highbrook Drive
Highbrook
Auckland 2013
New Zealand
Registered address used since 07 Dec 2020
Norske Skog Tasman Site, 1 Fletcher Avenue
Kawerau 3192
New Zealand
Physical & service address used since 07 Dec 2020

Pentarch Forest Products Limited, a registered company, was launched on 17 Apr 2001. 9429036989584 is the number it was issued. "Forestry" (business classification A030120) is how the company was categorised. This company has been managed by 11 directors: Malcolm David Mccomb - an active director whose contract started on 17 Apr 2001,
Ian Kenneth Sedger - an active director whose contract started on 29 Mar 2017,
Ian Mccomb - an active director whose contract started on 28 Aug 2018,
Peter John Hill - an inactive director whose contract started on 26 Nov 2003 and was terminated on 31 Mar 2017,
Simon John Yuncken - an inactive director whose contract started on 09 Aug 2005 and was terminated on 25 Aug 2016.
Last updated on 15 May 2023, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 (registered address),
Norske Skog Tasman Site, 1 Fletcher Avenue, Kawerau, 3192 (physical address),
Norske Skog Tasman Site, 1 Fletcher Avenue, Kawerau, 3192 (service address).
Pentarch Forest Products Limited had been using 20 Somme Road, Heretaunga, Upper Hutt as their physical address until 07 Dec 2020.
One entity controls all company shares (exactly 282662 shares) - Timber Audits and Technology Pty Limited - located at 2013, 99 Coventry Str, Southbank, Australia.

Addresses

Principal place of activity

Rsm House, Level 2, 62 Highbrook Drive, Highbrook, 2013 New Zealand


Previous addresses

Address #1: 20 Somme Road, Heretaunga, Upper Hutt, 5018 New Zealand

Physical & registered address used from 05 Dec 2018 to 07 Dec 2020

Address #2: 4 Market Grove, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 12 Dec 2014 to 05 Dec 2018

Address #3: Ground Floor, 15 Day Street, Newton, Auckland 1145 New Zealand

Physical & registered address used from 29 Jan 2010 to 12 Dec 2014

Address #4: Ground Floor, 15 Day Street, Newton, Auckland 1001

Registered & physical address used from 01 Mar 2006 to 29 Jan 2010

Address #5: Level 5, 126 Vincent Street, Auckland

Physical address used from 19 Feb 2002 to 01 Mar 2006

Address #6: Level 3, 6 Glenside Crescent, Grafton, Auckland

Registered address used from 11 Dec 2001 to 01 Mar 2006

Address #7: Level 3, 6 Glenside Crescent, Grafton, Auckland

Physical address used from 17 Apr 2001 to 19 Feb 2002

Contact info
61 3 96217900
Phone
notices@pentarch.com.au
Email
www.pentarch.com.au
04 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 282662

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 06 Dec 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 282662
Other (Other) Timber Audits And Technology Pty Limited 99 Coventry Str, Southbank
Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cherry, Richard Guy Kamo
Whangarei
Individual Kingi, Walter William Tikipunga
Whangarei
Entity Bkc Forestry Services Nz Limited
Shareholder NZBN: 9429037615130
Company Number: 954328
Entity Bkc Forestry Services Nz Limited
Shareholder NZBN: 9429037615130
Company Number: 954328
Individual Hill, Peter John Remuera
Auckland
Individual Berg, Peter Jack Glendowie
Auckland
Individual Cox, Linton Robert Parua Bay
Whangarei

Ultimate Holding Company

30 Jun 2019
Effective Date
31st Century Forests Pty Ltd
Name
Company
Type
607144196
Ultimate Holding Company Number
AU
Country of origin
Level 1, 99 Coventry Street
Southbank
Vic 3006
Australia
Address
Directors

Malcolm David Mccomb - Director

Appointment date: 17 Apr 2001

ASIC Name: Timber Audits & Technology Pty Ltd

Address: Cheltenham, Victoria, Australia 3192, Australia

Address used since 02 Oct 2006

Address: Southbank, 3006 Australia


Ian Kenneth Sedger - Director

Appointment date: 29 Mar 2017

ASIC Name: Timber Audits & Technology Pty Ltd

Address: Southbank, 3006 Australia

Address: Torquay, 3228 Australia

Address used since 29 Mar 2017


Ian Mccomb - Director

Appointment date: 28 Aug 2018

Address: Stoke, Nelson, 7011 New Zealand

Address used since 15 Nov 2021

Address: Nelson, 7010 New Zealand

Address used since 28 Aug 2018


Peter John Hill - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 31 Mar 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 07 Dec 2011


Simon John Yuncken - Director (Inactive)

Appointment date: 09 Aug 2005

Termination date: 25 Aug 2016

ASIC Name: Timber Audits & Technology Pty Ltd

Address: Southbank, 3006 Australia

Address: Elsternwick, Victoria, 3185 Australia

Address used since 03 Sep 2015


Anthony Foster Bond - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 29 Jun 2012

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 01 Nov 2010


Peter Jack Berg - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 20 Jul 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Nov 2003


Alistair Graeme Harvey - Director (Inactive)

Appointment date: 17 Apr 2001

Termination date: 24 Nov 2006

Address: Greenhithe, Auckland, New Zealand,

Address used since 30 Apr 2001


Peter Laurence Sigley - Director (Inactive)

Appointment date: 17 Apr 2001

Termination date: 11 Sep 2001

Address: Rotorua,

Address used since 17 Apr 2001


Willem Cornelis Arien Abelskamp - Director (Inactive)

Appointment date: 17 Apr 2001

Termination date: 11 Sep 2001

Address: Greenhithe, Auckland,

Address used since 17 Apr 2001


Laurentius Nicolaas Bosman - Director (Inactive)

Appointment date: 17 Apr 2001

Termination date: 25 Aug 2001

Address: Rd 1, Papakura, Auckland,

Address used since 17 Apr 2001

Nearby companies

Body Logic Therapy Limited
4 Market Grove

Arlo Software Limited
7 Ward Street

Ringwraith Investments Limited
2 Market Grove

Rmcft Limited
2 Market Grove

Cloud Global Limited
1 Market Grove

Manaaki Ability Trust
60 Woburn Road

Similar companies