Shortcuts

Rayonier Hb Limited

Type: NZ Limited Company (Ltd)
9429037637224
NZBN
950382
Company Number
Registered
Company Status
Current address
Level 5
32-34 Mahuhu Crescent
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Sep 2010
Level 1
8 Mahuhu Crescent
Auckland 1010
New Zealand
Registered & service address used since 23 May 2023
P O Box 9283
Newmarket
Auckland 1149
New Zealand
Postal address used since 10 Aug 2023

Rayonier Hb Limited, a registered company, was launched on 12 Mar 1999. 9429037637224 is the NZBN it was issued. This company has been managed by 13 directors: Alistair Dewar Brown - an active director whose contract began on 07 Nov 2014,
Tania Michele Stanford - an active director whose contract began on 12 Jun 2023,
Brendan Slui - an inactive director whose contract began on 19 Feb 2018 and was terminated on 12 Jun 2023,
Paul Francis Nicholls - an inactive director whose contract began on 22 Dec 2004 and was terminated on 19 Feb 2018,
Nancy W. - an inactive director whose contract began on 01 Aug 2013 and was terminated on 07 Nov 2014.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: P O Box 9283, Newmarket, Auckland, 1149 (types include: postal, office).
Rayonier Hb Limited had been using Level 5, Symonds Centre, 49 Symonds Street, Auckland as their registered address up until 16 Sep 2010.
A single entity owns all company shares (exactly 237969116 shares) - Matariki Forests Trading Limited - located at 1149, Auckland.

Addresses

Other active addresses

Address #4: Level 1, 8 Mahuhu Crescent, Auckland, 1010 New Zealand

Office & delivery address used from 10 Aug 2023

Previous addresses

Address #1: Level 5, Symonds Centre, 49 Symonds Street, Auckland New Zealand

Registered address used from 13 Apr 2000 to 16 Sep 2010

Address #2: Level 5, Symonds Centre, 49 Symonds Street, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: Level 5, Symonds Centre, 49 Symonds Street, Auckland New Zealand

Physical address used from 15 Mar 1999 to 16 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 237969116

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 237969116
Entity (NZ Limited Company) Matariki Forests Trading Limited
Shareholder NZBN: 9429034617045
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rayonier New Zealand Limited
Shareholder NZBN: 9429039639844
Company Number: 334608
Entity Rayonier New Zealand Limited
Shareholder NZBN: 9429039639844
Company Number: 334608

Ultimate Holding Company

31 Jul 2017
Effective Date
Rayonier Inc
Name
Corporation
Type
US
Country of origin
1 Rayonier Way
Yulee FL32097
United States
Address
Directors

Alistair Dewar Brown - Director

Appointment date: 07 Nov 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Nov 2014


Tania Michele Stanford - Director

Appointment date: 12 Jun 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 12 Jun 2023


Brendan Slui - Director (Inactive)

Appointment date: 19 Feb 2018

Termination date: 12 Jun 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Aug 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 19 Feb 2018


Paul Francis Nicholls - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 19 Feb 2018

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 22 Dec 2004


Nancy W. - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 07 Nov 2014

Address: Fernandina Beach, Florida, 32035 United States

Address used since 01 Aug 2013


Paul Gerard Boynton - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 18 Dec 2013

Address: Jacksonville, Fl 32207, Usa,

Address used since 31 Mar 2010


Charles Margiotta - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 30 Jun 2013

Address: Ponte Vedra Fl 32082, United States Of America,

Address used since 03 Jun 2003


Lee Muller Thomas - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 17 May 2012

Address: Jacksonville, Fl 32207, Usa,

Address used since 07 Aug 2007


Timothy Hudson Brannon - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 31 Mar 2010

Address: Jacksonville, Fl32205, Usa,

Address used since 03 Jun 2003


Wallace Lee Nutter - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 11 May 2007

Address: Jacksonville Fl 33257, United States Of America,

Address used since 03 Jun 2003


James Nicholas Everett - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 22 Dec 2004

Address: Meadowbank, Auckland,

Address used since 05 May 2003


Grant James Munro - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 30 May 2003

Address: Washington 98006, United States Of, America,

Address used since 12 Mar 1999


William Swift Berry - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 31 Mar 2002

Address: Jacksonville Fl 32256, United States Of America,

Address used since 12 Mar 1999

Nearby companies

Rayonier New Zealand Limited
Level 5

Park Estate Residents' Society Incorporated
C/-nz Invest Property Management Limite

Aman And Ameet Holdings Limited
Level 6, East On Quay

Fames5 Investments Limited
Level 6, East On Quay

Valdo Limited
Level 6, East On Quay

Durbin Holding Limited
Level 6, East On Quay