Shortcuts

Waratah Nz Limited

Type: NZ Limited Company (Ltd)
9429037603441
NZBN
956057
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 28 Aug 2015
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 12 Nov 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Waratah Nz Limited, a registered company, was launched on 28 Apr 1999. 9429037603441 is the number it was issued. The company has been supervised by 20 directors: Heather R. - an active director whose contract started on 03 Oct 2019,
Paul Gamble - an active director whose contract started on 20 Dec 2019,
Tarja T. - an active director whose contract started on 16 Aug 2020,
Amy L. - an inactive director whose contract started on 15 Feb 2019 and was terminated on 16 Aug 2020,
Juan Carlos Alemann - an inactive director whose contract started on 09 May 2011 and was terminated on 01 Jan 2020.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Waratah Nz Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 12 Nov 2019.
More names for the company, as we established at BizDb, included: from 28 Apr 1999 to 31 Oct 2005 they were named Timberjack New Zealand Holdings Limited.
One entity controls all company shares (exactly 5000 shares) - John Deere Forestry Group Llc - located at 1010, Moline, Illinois 61265, Usa.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 28 Aug 2015 to 12 Nov 2019

Address #2: Chapman Tripp Sheffield Young, Solicitors, Level 35, 23-29 Albert Street, Auckland New Zealand

Physical & registered address used from 07 Sep 2001 to 28 Aug 2015

Address #3: C/- Deloitte Touche Tohmatsu, Level 5, Anchor House, 80 London St, Hamilton

Registered & physical address used from 07 Sep 2001 to 07 Sep 2001

Address #4: Pricewaterhousecoopers, Level 29, 23-29 Albert Street, Auckland

Physical & registered address used from 13 Jul 2000 to 07 Sep 2001

Address #5: Pricewaterhousecoopers, Level 29, 23-29 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 13 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Financial report filing month: October

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) John Deere Forestry Group Llc Moline
Illinois 61265, Usa

United States

Ultimate Holding Company

Deere & Co Llc
Name
Llc
Type
US
Country of origin
One John Deere Place
Moline
Illinois 61265 8098
United States
Address
Directors

Heather R. - Director

Appointment date: 03 Oct 2019

Address: Maquoketa, Iowa, 52060 United States

Address used since 03 Oct 2019


Paul Gamble - Director

Appointment date: 20 Dec 2019

Address: Rangatira Park, Taupo, 3377 New Zealand

Address used since 20 Dec 2019


Tarja T. - Director

Appointment date: 16 Aug 2020


Amy L. - Director (Inactive)

Appointment date: 15 Feb 2019

Termination date: 16 Aug 2020

Address: Henry Colona, Illinois, 61241 United States

Address used since 15 Feb 2019


Juan Carlos Alemann - Director (Inactive)

Appointment date: 09 May 2011

Termination date: 01 Jan 2020

Address: Ngakuru, Rotorua, 3077 New Zealand

Address used since 03 Oct 2012


Sheryl Ann Friend - Director (Inactive)

Appointment date: 09 May 2011

Termination date: 03 Oct 2019

ASIC Name: John Deere Limited

Address: Runaway Bay, Queensland, 4216 Australia

Address used since 09 May 2011

Address: Crestmead, Qld, 4132 Australia


John V. - Director (Inactive)

Appointment date: 02 Jun 2017

Termination date: 22 Feb 2019

Address: Bettendorf, Iowa, 52722 United States

Address used since 02 Jun 2017


Kara F. - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 20 Jul 2017

Address: Moline, Il, 61265 United States

Address used since 23 Oct 2015


Tom B. - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 23 Oct 2015

Address: Bettendorf, Ia, 52722 United States

Address used since 01 Aug 2014


Mark T. - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 30 Jun 2014

Address: Bettendorf, Iowa, 52722 United States

Address used since 01 Nov 2010


John Paul Romanick - Director (Inactive)

Appointment date: 09 Oct 2009

Termination date: 21 Jun 2011

Address: Rotorua 3015, New Zealand,

Address used since 09 Oct 2009


Grant Allen Anderson - Director (Inactive)

Appointment date: 09 Oct 2009

Termination date: 28 Mar 2011

Address: Taupo 3330, New Zealand,

Address used since 09 Oct 2009


Jeffery Walter Bloom - Director (Inactive)

Appointment date: 23 Jul 2007

Termination date: 01 Nov 2010

Address: Betterdorf, Ia 52722, Usa,

Address used since 23 Jul 2007


Sandra Jane Clery - Director (Inactive)

Appointment date: 21 Feb 2002

Termination date: 09 Oct 2009

Address: Melton, Victoria, Australia 3337,

Address used since 21 Feb 2002


Richard John Lawler - Director (Inactive)

Appointment date: 21 Feb 2002

Termination date: 09 Oct 2009

Address: Dubuque, Iowa 52003, Usa,

Address used since 14 Nov 2007


Kenneth Robert Stephens - Director (Inactive)

Appointment date: 30 Oct 2005

Termination date: 23 Jul 2007

Address: Bettendorf, Ia 52722, Usa,

Address used since 30 Oct 2005


John William Kloet - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 30 Oct 2005

Address: Bettendorf, Iowa 52722, United States Of America,

Address used since 22 Mar 2002


Mikko Olavi Rysa - Director (Inactive)

Appointment date: 28 Apr 1999

Termination date: 21 Feb 2002

Address: Apt. 1329, Atlanta, Georgia 30327, U S A,

Address used since 28 Apr 1999


James Matthew Field - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 21 Feb 2002

Address: Bettendorf, Ia 52722, Usa,

Address used since 28 Apr 2000


Heikki Antero Asujamaa - Director (Inactive)

Appointment date: 28 Apr 1999

Termination date: 28 Apr 2000

Address: Fin-02180 Espoo, Helsinki, Finland,

Address used since 28 Apr 1999

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street