Shortcuts

Storm Logging Limited

Type: NZ Limited Company (Ltd)
9429037268473
NZBN
1033861
Company Number
Registered
Company Status
Current address
6b Mansels Road
Greerton
Tauranga 3112
New Zealand
Physical & service & registered address used since 11 Apr 2022

Storm Logging Limited was registered on 16 May 2000 and issued an NZ business identifier of 9429037268473. The registered LTD company has been supervised by 5 directors: Rachel Lilian Merritt - an active director whose contract started on 30 Nov 2001,
Lisa Ann Merritt - an active director whose contract started on 14 Nov 2023,
Anthony Turoa Merritt - an inactive director whose contract started on 01 Mar 2023 and was terminated on 31 Jul 2023,
Anthony Turoa Merritt - an inactive director whose contract started on 16 May 2000 and was terminated on 30 Nov 2001,
Lisa Anne Merritt - an inactive director whose contract started on 16 May 2000 and was terminated on 30 Nov 2001.
According to BizDb's data (last updated on 07 Apr 2024), the company filed 1 address: 6B Mansels Road, Greerton, Tauranga, 3112 (category: physical, service).
Up to 11 Apr 2022, Storm Logging Limited had been using 74 Kaimanawa Street, Taupo as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Merritt, Anthony Turoa (an individual) located at Rd 2, Whakatane postcode 3198.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Martin, Geoffrey Victor - located at Greerton, Tauranga.
The 3rd share allocation (80 shares, 80%) belongs to 1 entity, namely:
Merritt, Rachel, located at Ohope (an individual).

Addresses

Previous addresses

Address: 74 Kaimanawa Street, Taupo, 3330 New Zealand

Physical & registered address used from 01 Dec 2010 to 11 Apr 2022

Address: Blackburne Group Ltd, 100 Horomatangi Street, Taupo 3330 New Zealand

Registered address used from 29 Jan 2010 to 01 Dec 2010

Address: Blackburne Group Limited, 100 Horomatangi Street, Taupo New Zealand

Physical address used from 29 Jan 2010 to 29 Jan 2010

Address: Blackburne Group Limited, 14 Ruapehu Street, Taupo

Registered & physical address used from 01 Dec 2008 to 29 Jan 2010

Address: 14 Ruapehu Street, Taupo

Physical & registered address used from 07 Dec 2004 to 01 Dec 2008

Address: P O Box 704, Whakatane

Physical address used from 01 Apr 2003 to 07 Dec 2004

Address: 156 The Strand, Whakatane

Registered address used from 01 Apr 2003 to 07 Dec 2004

Address: 1058 Wainui Road, Whakatane

Registered address used from 13 Jan 2003 to 01 Apr 2003

Address: Wainui Road, Ohope

Physical address used from 16 May 2000 to 16 May 2000

Address: Wainui Road, Ohope

Registered address used from 16 May 2000 to 13 Jan 2003

Address: 1058 Wainui Rd, Whakatane

Physical address used from 16 May 2000 to 01 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 10 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Merritt, Anthony Turoa Rd 2
Whakatane
3198
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Martin, Geoffrey Victor Greerton
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 80
Individual Merritt, Rachel Ohope

New Zealand
Directors

Rachel Lilian Merritt - Director

Appointment date: 30 Nov 2001

Address: Ohope, Ohope, 3121 New Zealand

Address used since 18 Nov 2015


Lisa Ann Merritt - Director

Appointment date: 14 Nov 2023

Address: Rd 2, Whakatane, 3198 New Zealand

Address used since 14 Nov 2023


Anthony Turoa Merritt - Director (Inactive)

Appointment date: 01 Mar 2023

Termination date: 31 Jul 2023

Address: Rd 2, Whakatane, 3198 New Zealand

Address used since 01 Mar 2023


Anthony Turoa Merritt - Director (Inactive)

Appointment date: 16 May 2000

Termination date: 30 Nov 2001

Address: Ohope,

Address used since 16 May 2000


Lisa Anne Merritt - Director (Inactive)

Appointment date: 16 May 2000

Termination date: 30 Nov 2001

Address: Ohope,

Address used since 16 May 2000

Nearby companies

Site Nets Limited
74 Kaimanawa Street

Fast Logging Limited
74 Kaimanawa Street

Link Trustee Services No.10 Limited
74 Kaimanawa Street

Dhl Asset Management Limited
74 Kaimanawa Street

Anderson Forestry Contracting Limited
74 Kaimanawa Street

Barrabel Baye Properties Limited
74 Kaimanawa Street