Shortcuts

Waipapa Pine Limited

Type: NZ Limited Company (Ltd)
9429037767372
NZBN
924688
Company Number
Registered
Company Status
Current address
58 Otaika Road
Whangarei 0110
New Zealand
Physical address used since 21 May 2010
810 Great South Road
Penrose
Auckland 1061
New Zealand
Service & registered address used since 19 Jun 2023
1945b State Highway 10
Waipapa
Waipapa 0230
New Zealand
Office address used since 11 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Fletcher Wood Products Limited
Shareholder NZBN: 9429051002305
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arnold, Sandra Louise Rd 2
Kerikeri
0295
New Zealand
Individual Arnold, Grant Michael Rd 2
Kerikeri
0295
New Zealand
Individual Broughton, Adrian Talbot Maunu
Whangarei
0110
New Zealand
Individual Arnold, Grant Michael Rd 2
Kerikeri
0295
New Zealand
Individual Broughton, Adrian Talbot Maunu
Whangarei
0110
New Zealand
Individual Arnold, Sandra Louise Rd 2
Kerikeri
0295
New Zealand
Individual Roberts, Laurence William Avenues
Whangarei
0110
New Zealand
Entity Rtt Puriri Limited
Shareholder NZBN: 9429051012342
Company Number: 8552846
Whangarei
Whangarei
0110
New Zealand
Entity Rtt Ab Limited
Shareholder NZBN: 9429049890648
Company Number: 8238492
Whangarei
Whangarei
0110
New Zealand
Individual Broughton, Adrian Talbot Maunu
Whangarei
0110
New Zealand
Entity Umk Trustee Company Limited
Shareholder NZBN: 9429037023928
Company Number: 1112874
9 Hunt Street
Whangarei
0110
New Zealand
Individual Broughton, Adrian Talbot Maunu
Whangarei
0110
New Zealand
Entity Northwood Investments Limited
Shareholder NZBN: 9429033166445
Company Number: 1979915
Chartered Accountants
58 Otaika Road, Whangarei 0110
Individual Arnold, Sandra Louise Rd 2
Kerikeri
0295
New Zealand
Individual Arnold, Grant Michael Rd 2
Kerikeri
0295
New Zealand
Individual Arnold, Grant Michael Rd 2
Kerikeri
0295
New Zealand
Individual Broughton, Adrian Talbot Maunu
Whangarei
0110
New Zealand
Individual Broughton, Adrian Talbot Maunu
Whangarei
0110
New Zealand
Individual Broughton, Adrian Talbot Maunu
Whangarei
0110
New Zealand
Individual Broughton, Megan Elizabeth Maunu
Whangarei
0110
New Zealand
Individual Broughton, Dianne Melvina Kamo
Whangarei
0112
New Zealand
Entity Parihaka Trustees (2012) Limited
Shareholder NZBN: 9429030814868
Company Number: 3711575
9 Hunt Street
Whangarei
0110
New Zealand
Entity Umk Trustee Company Limited
Shareholder NZBN: 9429037023928
Company Number: 1112874
9 Hunt Street
Whangarei
0110
New Zealand
Entity Umk Trustee Company Limited
Shareholder NZBN: 9429037023928
Company Number: 1112874
9 Hunt Street
Whangarei
0110
New Zealand
Entity Umk Trustee Company Limited
Shareholder NZBN: 9429037023928
Company Number: 1112874
9 Hunt Street
Whangarei
0110
New Zealand
Individual Broughton, Alan Kerry R D 9
Whangarei
Individual Broughton, Todd Gregory Rototuna North
Hamilton
3210
New Zealand
Individual Broughton, Megan Elizabeth Maunu
Whangarei
0110
New Zealand
Individual Broughton, Megan Elizabeth Maunu
Whangarei
0110
New Zealand
Individual Roberts, Laurence William Whangarei

New Zealand
Directors

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

Nearby companies