Shortcuts

Taranaki Sawmills Limited

Type: NZ Limited Company (Ltd)
9429037011710
NZBN
1115068
Company Number
Registered
Company Status
Current address
32 Hudson Road
Bell Block
New Plymouth 4312
New Zealand
Registered & physical & service address used since 23 Jun 2022

Taranaki Sawmills Limited was started on 12 Feb 2001 and issued an NZ business identifier of 9429037011710. This registered LTD company has been supervised by 10 directors: Tom Boon - an active director whose contract began on 06 Jun 2007,
Roger Bruce Jones - an active director whose contract began on 23 Oct 2014,
John Brydon Wilkinson - an active director whose contract began on 23 Oct 2014,
Bryden Hendrik Cleary - an active director whose contract began on 01 Jul 2023,
Lauren Elizabeth Walker - an inactive director whose contract began on 11 Jul 2023 and was terminated on 25 Jan 2024.
According to our data (updated on 31 May 2025), this company registered 1 address: 32 Hudson Road, Bell Block, New Plymouth, 4312 (category: registered, physical).
Up until 23 Jun 2022, Taranaki Sawmills Limited had been using 14 Mana Place, Wiri, Auckland as their registered address.
A total of 9464286 shares are allocated to 5 groups (11 shareholders in total). As far as the first group is concerned, 1135716 shares are held by 5 entities, namely:
Borren, Marceline (an individual) located at Mount Eden, Auckland postcode 1024,
Duncalf, Philippa Ann (an individual) located at Parnell, Auckland postcode 1052,
Borren, Arthur (an individual) located at Parnell, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 32% shares (exactly 3028572 shares) and includes
Kaitieke Limited - located at New Plymouth, New Plymouth.
The 3rd share allocation (3785714 shares, 40%) belongs to 1 entity, namely:
Demi Holdings Limited, located at Rd 1, Whitford (an entity).

Addresses

Previous addresses

Address: 14 Mana Place, Wiri, Auckland, 2104 New Zealand

Registered & physical address used from 18 May 2017 to 23 Jun 2022

Address: 201 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 20 Apr 2007 to 18 May 2017

Address: 1 Dawson Street, New Plymouth

Physical address used from 13 Mar 2001 to 13 Mar 2001

Address: 1 Dawson Street, New Plymouth

Registered address used from 13 Mar 2001 to 20 Apr 2007

Address: 201 Manakau Road, Epsom, Auckland

Physical address used from 13 Mar 2001 to 20 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 9464286

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 12 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1135716
Individual Borren, Marceline Mount Eden
Auckland
1024
New Zealand
Individual Duncalf, Philippa Ann Parnell
Auckland
1052
New Zealand
Individual Borren, Arthur Parnell
Auckland
1052
New Zealand
Director Borren, Arthur Parnell
Auckland
1052
New Zealand
Entity (NZ Limited Company) Graham Child Trustee Company Limited
Shareholder NZBN: 9429046874276
Rd 1
Whitford
2571
New Zealand
Shares Allocation #2 Number of Shares: 3028572
Entity (NZ Limited Company) Kaitieke Limited
Shareholder NZBN: 9429032677324
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 3785714
Entity (NZ Limited Company) Demi Holdings Limited
Shareholder NZBN: 9429040334226
Rd 1
Whitford
2571
New Zealand
Shares Allocation #4 Number of Shares: 757142
Director Wilkinson, John Brydon St Heliers
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 757142
Director Jones, Roger Bruce Rd 4
New Plymouth
4374
New Zealand
Individual Jones, Catherine Louise Rd 4
New Plymouth
4374
New Zealand
Individual England, Robert Lewis Rd 18
Eltham
4398
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones Taranaki Sawmills Family Trust, Rodney L 1 Dawson St
Private Bag 2013, Newplymouth
Individual Lynch, Christopher John New Plymouth
New Plymouth
4310
New Zealand
Individual Jones, Rodney Lloyd Wellington Street
Russell
Individual Eagles, John Heywood Ross Rd1, New Plymouth
4371
New Zealand
Individual Eagles, John Heywood Ross Rd1, New Plymouth
4371
New Zealand
Directors

Tom Boon - Director

Appointment date: 06 Jun 2007

Address: New Plymouth, 4312 New Zealand

Address used since 28 Aug 2015

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 31 Jul 2019


Roger Bruce Jones - Director

Appointment date: 23 Oct 2014

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 23 Oct 2014


John Brydon Wilkinson - Director

Appointment date: 23 Oct 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Oct 2014


Bryden Hendrik Cleary - Director

Appointment date: 01 Jul 2023

Address: Wiri, Auckland, 2104 New Zealand

Address used since 01 Jul 2023


Lauren Elizabeth Walker - Director (Inactive)

Appointment date: 11 Jul 2023

Termination date: 25 Jan 2024

Address: Mapua, Mapua, 7005 New Zealand

Address used since 11 Jul 2023


Arthur Borren - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 16 Mar 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2001


Rodney Lloyd Jones - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 23 Apr 2018

Address: Wellington Street, Russell, 0202 New Zealand

Address used since 28 Aug 2015


Geoffrey Bruce Alexander - Director (Inactive)

Appointment date: 09 Feb 2007

Termination date: 31 Mar 2009

Address: Havelock North,

Address used since 09 Feb 2007


Donald Herbert - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 07 Jun 2007

Address: Birkenhead, Auckland,

Address used since 01 Mar 2001


John Heywood Ross Eagles - Director (Inactive)

Appointment date: 12 Feb 2001

Termination date: 01 Mar 2001

Address: R D 1, New Plymouth,

Address used since 12 Feb 2001

Nearby companies

Acu Solutions Limited
201 Manukau Road

Jp Acu Solutions Limited
201 Manukau Road

The Auckland Opera Studio Foundation
Office Of John Peebles Associates Ltd

H & R Founders' Trust
203 Manukau Road

Dollar Saver (2009) Limited
1d Bracken Avenue

998 Lucky Limited
Flat 2, 156 Manukau Road