Pentarch Forestry Services Limited was registered on 17 Apr 2001 and issued an NZ business number of 9429036989683. The registered LTD company has been managed by 9 directors: Malcolm David Mccomb - an active director whose contract began on 17 Apr 2001,
Ian Kenneth Sedger - an active director whose contract began on 31 Mar 2017,
Peter John Hill - an inactive director whose contract began on 01 Sep 2010 and was terminated on 31 Mar 2017,
Anthony Foster Bond - an inactive director whose contract began on 01 Nov 2010 and was terminated on 29 Jun 2012,
Peter Berg - an inactive director whose contract began on 19 Apr 2010 and was terminated on 01 Jul 2011.
As stated in BizDb's database (last updated on 26 Apr 2025), this company uses 2 addresses: 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).
Up to 08 Dec 2020, Pentarch Forestry Services Limited had been using 20 Somme Road, Heretaunga, Upper Hutt as their registered address.
BizDb identified previous names used by this company: from 19 Apr 2010 to 17 Mar 2015 they were named Jpp Forestry Limited, from 17 Apr 2001 to 19 Apr 2010 they were named Stratus Shipping Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Pentarch Forest Products Limited (an entity) located at Highbrook, Auckland postcode 2013. Pentarch Forestry Services Limited has been classified as "Forestry" (ANZSIC A030120).
Principal place of activity
Rsm New Zealand, Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Previous addresses
Address #1: 20 Somme Road, Heretaunga, Upper Hutt, 5018 New Zealand
Registered & physical address used from 05 Dec 2018 to 08 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 1001 New Zealand
Registered & physical address used from 07 Feb 2006 to 12 Dec 2014
Address #4: Level 5, 126 Vincent Street, Auckland
Physical address used from 19 Feb 2002 to 07 Feb 2006
Address #5: Level 3, 6 Glenside Crescent, Grafton, Auckland
Registered address used from 11 Dec 2001 to 07 Feb 2006
Address #6: Level 3, 6 Glenside Crescent, Grafton, Auckland
Physical address used from 17 Apr 2001 to 19 Feb 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 02 Dec 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Pentarch Forest Products Limited Shareholder NZBN: 9429036989584 |
Highbrook Auckland 2013 New Zealand |
01 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Timber Audits And Technology Pty Limited | 17 Apr 2001 - 01 Jul 2011 | |
Other | Null - Timber Audits And Technology Pty Limited | 17 Apr 2001 - 01 Jul 2011 |
Ultimate Holding Company
Malcolm David Mccomb - Director
Appointment date: 17 Apr 2001
ASIC Name: Pentarch Timber Technology Pty Ltd
Address: Southbank, 3006 Australia
Address: Cheltenham, Victoria, Australia 3192, Australia
Address used since 02 Oct 2006
Address: Southbank, 3006 Australia
Ian Kenneth Sedger - Director
Appointment date: 31 Mar 2017
ASIC Name: Pentarch Timber Technology Pty Ltd
Address: Torquay Vic, 3228 Australia
Address used since 01 Nov 2017
Address: Southbank, 3006 Australia
Address: Torquay Vic, 3228 Afghanistan
Address used since 31 Mar 2017
Peter John Hill - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 31 Mar 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Sep 2010
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 Berg - Director (Inactive)
Appointment date: 19 Apr 2010
Termination date: 01 Jul 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2010
Alister Graeme Harvey - Director (Inactive)
Appointment date: 17 Apr 2001
Termination date: 27 May 2008
Address: Greenhithe, Auckland, New Zealand,
Address used since 30 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
Peter Laurence Sigley - Director (Inactive)
Appointment date: 17 Apr 2001
Termination date: 11 Sep 2001
Address: Rotorua,
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
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
Goosehill Forests Limited
22 Whites Line
Jpp Logging Limited
4 Market Grove
Pentarch Forest Products Limited
4 Market Grove
Pentarch Management Nz Limited
4 Market Grove
Riddiford Holdings Ltd
Pritchard Mccullough
United Forestry Group Limited
4 Market Grove