Northern Forest Products Limited was registered on 26 Apr 1999 and issued an NZ business number of 9429037605391. This registered LTD company has been managed by 2 directors: Gary Stuart Leslie - an active director whose contract began on 26 Apr 1999,
Bryce Graham Moffat - an inactive director whose contract began on 15 Jan 2018 and was terminated on 17 Sep 2018.
As stated in BizDb's database (updated on 04 Jun 2025), this company filed 1 address: 11C Norfolk Street, Whangarei, Whangarei, 0110 (category: registered, service).
Up to 13 Nov 2020, Northern Forest Products Limited had been using 2 Parakiore Road, Whangarei as their registered address.
A total of 500000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 250000 shares are held by 1 entity, namely:
Leslie, Gary Stuart (an individual) located at Pukete, Hamilton postcode 3200.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 250000 shares) and includes
Leslie, Allison Dawn - located at Pukete, Hamilton.
Previous addresses
Address #1: 2 Parakiore Road, Whangarei New Zealand
Registered & physical address used from 03 Jul 2008 to 13 Nov 2020
Address #2: 446 Kamo Road, Whangarei
Physical & registered address used from 19 Apr 2006 to 03 Jul 2008
Address #3: C/- Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei
Registered & physical address used from 16 Apr 2004 to 19 Apr 2006
Address #4: Grant Thornton Whangarei Limited, 109 Cameron Street, Whangarei
Registered & physical address used from 01 Feb 2003 to 16 Apr 2004
Address #5: 118 Kahikatea Flat Road, R D 4, Albany
Registered address used from 01 May 2001 to 01 Feb 2003
Address #6: Pipiwai Road, Rd 6, Whangarei
Physical address used from 01 May 2001 to 01 Feb 2003
Address #7: 118 Kahikatea Flat Road, R D 4, Albany
Physical address used from 01 May 2001 to 01 May 2001
Address #8: 100a Island Bay Rd, Birkenhead, Auckland
Registered address used from 12 Apr 2000 to 01 May 2001
Address #9: 100a Island Bay Rd, Birkenhead, Auckland
Registered address used from 09 Mar 2000 to 12 Apr 2000
Address #10: 100a Island Bay Rd, Birkenhead, Auckland
Physical address used from 09 Mar 2000 to 01 May 2001
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250000 | |||
| Individual | Leslie, Gary Stuart |
Pukete Hamilton 3200 New Zealand |
26 Apr 1999 - |
| Shares Allocation #2 Number of Shares: 250000 | |||
| Individual | Leslie, Allison Dawn |
Pukete Hamilton 3200 New Zealand |
26 Apr 1999 - |
Gary Stuart Leslie - Director
Appointment date: 26 Apr 1999
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 05 Feb 2021
Address: Regent, Whangarei, 0112 New Zealand
Address used since 01 Feb 2019
Address: R D 6, Whangarei, 0176 New Zealand
Address used since 01 Jan 2016
Bryce Graham Moffat - Director (Inactive)
Appointment date: 15 Jan 2018
Termination date: 17 Sep 2018
Address: Whangarei, 0110 New Zealand
Address used since 15 Jan 2018
Rjjd 4 Investments Limited
117 Pipiwai Road
James Nair & Associates Limited
117 Pipiwai Road
Krishna Brothers Limited
117 Pipiwai Road
Hammer Thomsen Nominees Limited
14 Georgia Lane
Xtreme Shampoo Limited
157 Dip Road
Ken Wilson (2009) Limited
169 Dip Road