Shortcuts

Underwood Log Harvesting Limited

Type: NZ Limited Company (Ltd)
9429037733636
NZBN
931276
Company Number
Registered
Company Status
Current address
1st Floor, 5 Hunt Street
Whangarei New Zealand
Physical & registered & service address used since 07 Jul 2008

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Underwood, Brendon John Rd 1
Kamo
0185
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Underwood, Tania Rd 1
Kamo
0185
New Zealand
Individual Underwood, Jonathan William Culverden
North Canterbury
Individual Underwood, Janice Rae Culverden
North Canterbury
Directors

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

Nearby companies