Northland Forest Managers (1995) Limited was launched on 08 Dec 1995 and issued an NZBN of 9429038383816. The registered LTD company has been managed by 15 directors: Kwok Hong Lai - an active director whose contract began on 13 Dec 2018,
Wai Chuen Ding - an active director whose contract began on 13 Dec 2018,
Neil Robert Geerkens - an active director whose contract began on 01 Nov 2019,
Chun Ho Chen - an active director whose contract began on 01 Jan 2023,
Nga Ying Tse - an inactive director whose contract began on 02 Feb 2016 and was terminated on 01 Jan 2023.
According to BizDb's information (last updated on 02 May 2025), the company filed 1 address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 (type: physical, registered).
Up to 13 Nov 2019, Northland Forest Managers (1995) Limited had been using Level 1, 35 Robert Street, Whangarei as their physical address.
A total of 60000 shares are issued to 1 group (1 sole shareholder). In the first group, 60000 shares are held by 1 entity, namely:
Greenheart Nz Forestry Holding Company Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Physical & registered address used from 27 Jul 2017 to 13 Nov 2019
Address: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 23 Jun 2017 to 27 Jul 2017
Address: 94 Kerikeri Road, Kerikeri, 0230 New Zealand
Physical & registered address used from 19 Feb 2016 to 23 Jun 2017
Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 12 Sep 2013 to 19 Feb 2016
Address: C/- Byers & Co Ltd, 108 Kerikeri Road, Kerikeri, 0230 New Zealand
Physical address used from 23 Apr 2013 to 12 Sep 2013
Address: C/- Byers & Co Ltd, 108 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered address used from 12 Apr 2013 to 12 Sep 2013
Address: C/- Byers & Co Ltd, 108 Kerikeri Road, Kerikeri, 0230 New Zealand
Physical address used from 12 Apr 2013 to 23 Apr 2013
Address: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 16 Nov 2010 to 12 Apr 2013
Address: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand
Registered & physical address used from 10 Nov 2009 to 16 Nov 2010
Address: Spicer & Oppenheim, Homestead Road, Kerikeri
Physical address used from 26 Nov 2001 to 26 Nov 2001
Address: B D O Spicers, Homestead Road, Kerikeri
Physical address used from 26 Nov 2001 to 10 Nov 2009
Address: Spicer & Oppenheim, Homestead Road, Kerikeri
Registered address used from 26 Nov 2001 to 10 Nov 2009
Address: Cobham Road, Kerikeri
Physical & registered address used from 11 Nov 1999 to 26 Nov 2001
Basic Financial info
Total number of Shares: 60000
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 60000 | |||
| Entity (NZ Limited Company) | Greenheart Nz Forestry Holding Company Limited Shareholder NZBN: 9429031348591 |
Auckland 1010 New Zealand |
11 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcnab, Neil |
1 Burling Avenue Whangarei 0112 New Zealand |
02 Dec 2003 - 17 Jan 2013 |
| Individual | Stocker, Philip |
Rd 2 Kerikeri |
02 Dec 2003 - 04 Apr 2013 |
| Individual | Stocker, Susan Joy |
Kerikeri New Zealand |
02 Dec 2003 - 04 Apr 2013 |
| Individual | Stocker, Philip |
Kerikeri 0230 New Zealand |
02 Dec 2003 - 04 Apr 2013 |
| Individual | Young, Roderick Thomas |
Kerikeri |
08 Dec 1995 - 11 Nov 2004 |
| Individual | Russell, Anthony Edward |
Kerikeri |
08 Dec 1995 - 11 Nov 2004 |
| Individual | Kingsford, Elizabeth Ann |
Rd 1 Kerikeri 0294 New Zealand |
04 Apr 2013 - 11 Feb 2016 |
| Individual | Stocker, Philip |
Rd 2 Kerikeri |
02 Dec 2003 - 04 Apr 2013 |
| Entity | Kingsford Trustee (2013) Limited Shareholder NZBN: 9429030307513 Company Number: 4357762 |
04 Apr 2013 - 11 Feb 2016 | |
| Entity | Blue & Green Trust Co. Limited Shareholder NZBN: 9429030406599 Company Number: 4168818 |
17 Jan 2013 - 04 Apr 2013 | |
| Individual | Russell, Anthony Edward |
Kerikeri |
08 Dec 1995 - 11 Nov 2004 |
| Entity | Blue & Green Trust Co. Limited Shareholder NZBN: 9429030406599 Company Number: 4168818 |
17 Jan 2013 - 04 Apr 2013 | |
| Individual | Young, Roderick Thomas |
Kerikeri |
02 Dec 2003 - 27 Jun 2010 |
| Individual | Kingsford, Nicholas Dean |
Rd 1 Kerikeri 0294 New Zealand |
04 Apr 2013 - 11 Feb 2016 |
| Entity | Kingsford Trustee (2013) Limited Shareholder NZBN: 9429030307513 Company Number: 4357762 |
04 Apr 2013 - 11 Feb 2016 |
Ultimate Holding Company
Kwok Hong Lai - Director
Appointment date: 13 Dec 2018
Address: Pju 1a, Petaling Jaya, Selangor, 47410 Malaysia
Address used since 12 Nov 2019
Address: Pju 1a, Petaling Jaya, Selangor, 47410 Malaysia
Address used since 13 Dec 2018
Wai Chuen Ding - Director
Appointment date: 13 Dec 2018
Address: No. 36 Conduit Road, Mid-levels, Hong Kong, Hong Kong SAR China
Address used since 13 Dec 2018
Neil Robert Geerkens - Director
Appointment date: 01 Nov 2019
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Nov 2019
Chun Ho Chen - Director
Appointment date: 01 Jan 2023
Address: Kwong Ming Court, Tseung Kwan O Nt, Kowloon City, 0000 Hong Kong SAR China
Address used since 01 Jan 2023
Nga Ying Tse - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 01 Jan 2023
Address: Happy Valley, Hong Kong SAR China
Address used since 12 Nov 2019
Address: Tseung Kwan O, New Territories, Hong Kong SAR China
Address used since 18 Jul 2016
Michael Reps - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 01 Nov 2019
Address: Omaha, 0986 New Zealand
Address used since 26 Apr 2018
Address: Warkworth, 0986 New Zealand
Address used since 18 Nov 2016
Hoe Pin Lim - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 13 Dec 2018
Address: 52-58 Tanner Road North Point, Hong Kong, 0852 Hong Kong SAR China
Address used since 02 Feb 2016
Grant John Fenton - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 05 Dec 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Feb 2016
Elizabeth Ann Kingsford - Director (Inactive)
Appointment date: 12 Nov 2015
Termination date: 02 Feb 2016
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 12 Nov 2015
Nicholas Dean Kingsford - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 12 Nov 2015
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 01 Apr 2013
Elizabeth Ann Kingsford - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 19 May 2014
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 01 Apr 2013
Philip Stocker - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 01 Apr 2013
Address: Kerikeri, 0230 New Zealand
Address used since 26 May 2004
Susan Joy Stocker - Director (Inactive)
Appointment date: 30 May 2012
Termination date: 01 Apr 2013
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 30 May 2012
Roderick Thomas Young - Director (Inactive)
Appointment date: 08 Dec 1995
Termination date: 01 Apr 2004
Address: Kerikeri,
Address used since 08 Dec 1995
Anthony Edward Russell - Director (Inactive)
Appointment date: 08 Dec 1995
Termination date: 01 Apr 2004
Address: Kerikeri,
Address used since 08 Dec 1995
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street
Ekklesia Thc Limited
Level 4, 35 Robert Street