Fortus Timbers Limited, a registered company, was registered on 17 Jan 1996. 9429038373466 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Raymond Francis Docherty - an active director whose contract started on 01 Dec 2019,
Julia Pura-Mackenzie - an inactive director whose contract started on 29 Oct 2018 and was terminated on 31 Mar 2020,
Euan Graham Mackenzie - an inactive director whose contract started on 24 Jan 1996 and was terminated on 18 Oct 2018,
George Horima Nikora - an inactive director whose contract started on 24 Jan 1996 and was terminated on 17 Jun 2002,
Keith Young - an inactive director whose contract started on 17 Jan 1996 and was terminated on 24 Jan 1996.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 31 Hawai Street, Two Mile Bay, Taupo, 3330 (type: physical, registered).
Fortus Timbers Limited had been using 80 White Street, Fenton Park, Rotorua as their registered address up until 07 Jan 2020.
Previous aliases for the company, as we found at BizDb, included: from 17 Jan 1996 to 01 May 2002 they were called Savannah Limited.
One entity owns all company shares (exactly 101 shares) - Docherrty, Raymond Francis - located at 3330, Two Mile Bay, Taupo.
Previous addresses
Address: 80 White Street, Fenton Park, Rotorua, 3010 New Zealand
Registered & physical address used from 14 Oct 2019 to 07 Jan 2020
Address: 1416 Hinemoa Street, Rotorua, 3010 New Zealand
Physical & registered address used from 27 May 2005 to 14 Oct 2019
Address: 65b Moncur Drive, Rotorua
Physical address used from 07 Aug 2002 to 27 May 2005
Address: 65b Moncur Drive, Rotorua
Registered address used from 04 Jul 2002 to 27 May 2005
Address: N.z.f.r.i. Campus, Sala Street, Rotorua
Physical address used from 24 Feb 1996 to 07 Aug 2002
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 24 Feb 1996 to 04 Jul 2002
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Physical address used from 24 Feb 1996 to 24 Feb 1996
Basic Financial info
Total number of Shares: 101
Annual return filing month: November
Annual return last filed: 11 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 101 | |||
Individual | Docherrty, Raymond Francis |
Two Mile Bay Taupo 3330 New Zealand |
19 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pura-mackenzie, Julia |
Papamoa Beach Papamoa 3118 New Zealand |
23 Nov 2018 - 19 Dec 2019 |
Individual | Mackenzie, Euan Graham |
Rotorua New Zealand |
17 Jan 1996 - 23 Nov 2018 |
Individual | Mackenzie, Jaina Michelle |
Papamoa Beach Papamoa 3118 New Zealand |
26 Oct 2004 - 19 Dec 2019 |
Individual | Mackenzie, Jaina Michelle |
Rotorua New Zealand |
26 Oct 2004 - 19 Dec 2019 |
Director | Julia Pura-mackenzie |
Rotorua Rotorua 3010 New Zealand |
23 Nov 2018 - 19 Dec 2019 |
Director | Julia Pura-mackenzie |
Rotorua Rotorua 3010 New Zealand |
23 Nov 2018 - 19 Dec 2019 |
Raymond Francis Docherty - Director
Appointment date: 01 Dec 2019
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 01 Dec 2019
Julia Pura-mackenzie - Director (Inactive)
Appointment date: 29 Oct 2018
Termination date: 31 Mar 2020
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 29 Oct 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 08 Nov 2019
Euan Graham Mackenzie - Director (Inactive)
Appointment date: 24 Jan 1996
Termination date: 18 Oct 2018
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 01 Nov 2015
George Horima Nikora - Director (Inactive)
Appointment date: 24 Jan 1996
Termination date: 17 Jun 2002
Address: Rotorua,
Address used since 24 Jan 1996
Keith Young - Director (Inactive)
Appointment date: 17 Jan 1996
Termination date: 24 Jan 1996
Address: Remuera, Auckland,
Address used since 17 Jan 1996
Iggy's Enterprises Limited
1423b Hinemoa Street
Absolute Dental Limited
1423b Hinemoa Street
Mlm Deliveries Limited
1423b Hinemoa Street
Campervan Imports Limited
1423b Hinemoa Street
Beauty By Trish Limited
1423b Hinemoa Street
Kiwi Homes Limited
1423b Hinemoa Street