Underwood Log Harvesting Limited, a registered company, was launched on 12 Nov 1998. 9429037733636 is the NZ business number it was issued. The company has been run by 5 directors: Brendon John Underwood - an active director whose contract started on 12 Nov 1998,
Tania Dawn Underwood - an inactive director whose contract started on 10 Dec 2010 and was terminated on 09 Jul 2022,
Jonathan William Underwood - an inactive director whose contract started on 12 Nov 1998 and was terminated on 27 Jul 2006,
William Noble Mcgregor - an inactive director whose contract started on 12 Nov 1998 and was terminated on 25 Feb 2000,
Angela Margaret Mcgregor - an inactive director whose contract started on 12 Nov 1998 and was terminated on 25 Feb 2000.
Underwood Log Harvesting Limited had been using 1St Floor Tai Tokerau Trust Building, 5 Hunt Street, Whangarei as their physical address up to 07 Jul 2008.
Former names used by the company, as we established at BizDb, included: from 19 Oct 2004 to 21 Oct 2010 they were called Underwood Services Limited, from 08 Jun 2000 to 19 Oct 2004 they were called Underwood Furnishers & Upholsterers Limited and from 12 Nov 1998 to 08 Jun 2000 they were called Mcgregor Underwood Furnishers & Upholsterers Limited.
Previous addresses
Address: 1st Floor Tai Tokerau Trust Building, 5 Hunt Street, Whangarei
Physical address used from 12 Jun 2000 to 07 Jul 2008
Address: Petherick Kennedy Ltd, 24 Rust Avenue Whangarei
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address: Petherick Kennedy Ltd, 24 Rust Avenue Whangarei
Registered address used from 12 Jun 2000 to 07 Jul 2008
Address: 13 Rust Avenue, Whangarei
Registered address used from 12 Apr 2000 to 12 Jun 2000
Address: 13 Rust Avenue, Whangarei
Physical address used from 20 Dec 1999 to 12 Jun 2000
Address: 13 Rust Avenue, Whangarei
Registered address used from 20 Dec 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Underwood, Brendon John |
Rd 1 Kamo 0185 New Zealand |
12 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Underwood, Tania |
Rd 1 Kamo 0185 New Zealand |
28 Jul 2006 - 27 Jul 2022 |
Individual | Underwood, Jonathan William |
Culverden North Canterbury |
12 Nov 1998 - 16 Jun 2006 |
Individual | Underwood, Janice Rae |
Culverden North Canterbury |
12 Nov 1998 - 16 Jun 2006 |
Brendon John Underwood - Director
Appointment date: 12 Nov 1998
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 09 Jun 2012
Tania Dawn Underwood - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 09 Jul 2022
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 09 Jun 2012
Jonathan William Underwood - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 27 Jul 2006
Address: Culverden, North Canterbury,
Address used since 12 Nov 1998
William Noble Mcgregor - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 25 Feb 2000
Address: Onerahi,
Address used since 12 Nov 1998
Angela Margaret Mcgregor - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 25 Feb 2000
Address: Onerahi,
Address used since 12 Nov 1998
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street