Waipapa Pine Limited, a registered company, was registered on 24 Sep 1998. 9429037767372 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Hamish Todd Mcbeath - an active director whose contract began on 09 Jun 2023,
William George Graeme Wright - an active director whose contract began on 20 Nov 2024,
Bevan John Mckenzie - an inactive director whose contract began on 09 Jun 2023 and was terminated on 18 Nov 2024,
Adrian Talbot Broughton - an inactive director whose contract began on 24 Sep 1998 and was terminated on 09 Jun 2023,
Shane Vincent Horan - an inactive director whose contract began on 12 Sep 2007 and was terminated on 09 Jun 2023.
Last updated on 02 Jun 2025, the BizDb data contains detailed information about 3 addresses the company uses, namely: 1945B State Highway 10, Waipapa, Waipapa, 0230 (office address),
810 Great South Road, Penrose, Auckland, 1061 (registered address),
810 Great South Road, Penrose, Auckland, 1061 (service address),
58 Otaika Road, Whangarei, 0110 (physical address) among others.
Waipapa Pine Limited had been using 58 Otaika Road, Whangarei as their registered address up to 19 Jun 2023.
More names for the company, as we found at BizDb, included: from 24 Sep 1998 to 31 Dec 2017 they were named Kiwi Timber Protection Limited.
One entity owns all company shares (exactly 5000 shares) - Fletcher Wood Products Limited - located at 0230, Penrose, Auckland.
Previous addresses
Address #1: 58 Otaika Road, Whangarei, 0110 New Zealand
Registered & service address used from 21 May 2010 to 19 Jun 2023
Address #2: Russell Turner, Abacus House, 13 Rust Avenue, Whangarei
Registered address used from 12 Apr 2000 to 21 May 2010
Address #3: Russell Turner, Abacus House, 13 Rust Avenue, Whangarei
Physical address used from 24 Sep 1998 to 21 May 2010
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 09 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Fletcher Wood Products Limited Shareholder NZBN: 9429051002305 |
Penrose Auckland 1061 New Zealand |
09 Jun 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Arnold, Sandra Louise |
Rd 2 Kerikeri 0295 New Zealand |
21 May 2013 - 09 Jun 2023 |
| Individual | Arnold, Grant Michael |
Rd 2 Kerikeri 0295 New Zealand |
21 May 2013 - 09 Jun 2023 |
| Individual | Broughton, Adrian Talbot |
Maunu Whangarei 0110 New Zealand |
24 Sep 1998 - 14 Dec 2022 |
| Individual | Arnold, Grant Michael |
Rd 2 Kerikeri 0295 New Zealand |
21 May 2013 - 09 Jun 2023 |
| Individual | Broughton, Adrian Talbot |
Maunu Whangarei 0110 New Zealand |
13 Oct 2004 - 09 Jun 2023 |
| Individual | Arnold, Sandra Louise |
Rd 2 Kerikeri 0295 New Zealand |
21 May 2013 - 09 Jun 2023 |
| Individual | Roberts, Laurence William |
Avenues Whangarei 0110 New Zealand |
21 Sep 2018 - 21 Sep 2018 |
| Entity | Rtt Puriri Limited Shareholder NZBN: 9429051012342 Company Number: 8552846 |
Whangarei Whangarei 0110 New Zealand |
14 Dec 2022 - 09 Jun 2023 |
| Entity | Rtt Ab Limited Shareholder NZBN: 9429049890648 Company Number: 8238492 |
Whangarei Whangarei 0110 New Zealand |
01 Aug 2022 - 09 Jun 2023 |
| Individual | Broughton, Adrian Talbot |
Maunu Whangarei 0110 New Zealand |
13 Oct 2004 - 09 Jun 2023 |
| Entity | Umk Trustee Company Limited Shareholder NZBN: 9429037023928 Company Number: 1112874 |
9 Hunt Street Whangarei 0110 New Zealand |
13 Oct 2004 - 01 Aug 2022 |
| Individual | Broughton, Adrian Talbot |
Maunu Whangarei 0110 New Zealand |
13 Oct 2004 - 09 Jun 2023 |
| Entity | Northwood Investments Limited Shareholder NZBN: 9429033166445 Company Number: 1979915 |
Chartered Accountants 58 Otaika Road, Whangarei 0110 |
19 Dec 2007 - 09 Jun 2023 |
| Individual | Arnold, Sandra Louise |
Rd 2 Kerikeri 0295 New Zealand |
21 May 2013 - 09 Jun 2023 |
| Individual | Arnold, Grant Michael |
Rd 2 Kerikeri 0295 New Zealand |
21 May 2013 - 09 Jun 2023 |
| Individual | Arnold, Grant Michael |
Rd 2 Kerikeri 0295 New Zealand |
21 May 2013 - 09 Jun 2023 |
| Individual | Broughton, Adrian Talbot |
Maunu Whangarei 0110 New Zealand |
13 Oct 2004 - 09 Jun 2023 |
| Individual | Broughton, Adrian Talbot |
Maunu Whangarei 0110 New Zealand |
13 Oct 2004 - 09 Jun 2023 |
| Individual | Broughton, Adrian Talbot |
Maunu Whangarei 0110 New Zealand |
13 Oct 2004 - 09 Jun 2023 |
| Individual | Broughton, Megan Elizabeth |
Maunu Whangarei 0110 New Zealand |
13 Oct 2004 - 21 Aug 2020 |
| Individual | Broughton, Dianne Melvina |
Kamo Whangarei 0112 New Zealand |
24 Sep 1998 - 21 Sep 2018 |
| Entity | Parihaka Trustees (2012) Limited Shareholder NZBN: 9429030814868 Company Number: 3711575 |
9 Hunt Street Whangarei 0110 New Zealand |
21 May 2013 - 14 Dec 2022 |
| Entity | Umk Trustee Company Limited Shareholder NZBN: 9429037023928 Company Number: 1112874 |
9 Hunt Street Whangarei 0110 New Zealand |
13 Oct 2004 - 01 Aug 2022 |
| Entity | Umk Trustee Company Limited Shareholder NZBN: 9429037023928 Company Number: 1112874 |
9 Hunt Street Whangarei 0110 New Zealand |
13 Oct 2004 - 01 Aug 2022 |
| Entity | Umk Trustee Company Limited Shareholder NZBN: 9429037023928 Company Number: 1112874 |
9 Hunt Street Whangarei 0110 New Zealand |
13 Oct 2004 - 01 Aug 2022 |
| Individual | Broughton, Alan Kerry |
R D 9 Whangarei |
24 Sep 1998 - 13 Aug 2008 |
| Individual | Broughton, Todd Gregory |
Rototuna North Hamilton 3210 New Zealand |
21 Sep 2018 - 21 Sep 2018 |
| Individual | Broughton, Megan Elizabeth |
Maunu Whangarei 0110 New Zealand |
13 Oct 2004 - 21 Aug 2020 |
| Individual | Broughton, Megan Elizabeth |
Maunu Whangarei 0110 New Zealand |
13 Oct 2004 - 21 Aug 2020 |
| Individual | Roberts, Laurence William |
Whangarei New Zealand |
24 Sep 1998 - 21 May 2013 |
Hamish Todd Mcbeath - Director
Appointment date: 09 Jun 2023
Address: Papakura, 2580 New Zealand
Address used since 09 Jun 2023
William George Graeme Wright - Director
Appointment date: 20 Nov 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Nov 2024
Bevan John Mckenzie - Director (Inactive)
Appointment date: 09 Jun 2023
Termination date: 18 Nov 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Sep 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Jun 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Jun 2023
Adrian Talbot Broughton - Director (Inactive)
Appointment date: 24 Sep 1998
Termination date: 09 Jun 2023
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 Aug 2020
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 09 Sep 2015
Shane Vincent Horan - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 09 Jun 2023
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 21 Aug 2017
Grant Michael Arnold - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 09 Jun 2023
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 12 Aug 2016
Alan Kerry Broughton - Director (Inactive)
Appointment date: 24 Sep 1998
Termination date: 17 Jul 2008
Address: R D 9, Whangarei,
Address used since 24 Sep 1998
Fieldco Limited
58 Otaika Road
Sri Menanti Gunyah Limited
58 Otaika Road
Windcrest Limited
58 Otaika Road
Mane Transport Limited
58 Otaika Road
Sanctuary Palms Trustee Limited
58 Otaika Road
Alice's Clothing Alterations Limited
58 Otaika Road