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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Other (Other) | John Deere Forestry Group Llc |
Moline Illinois 61265, Usa United States |
28 Apr 1999 - |
Ultimate Holding Company
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
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