Shortcuts

Nikko Canterbury Forest Limited

Type: NZ Limited Company (Ltd)
9429038639197
NZBN
640992
Company Number
Registered
Company Status
Current address
369 High Street
Rangiora
North Canterbury 7400
New Zealand
Registered & physical & service address used since 12 Feb 2018

Nikko Canterbury Forest Limited, a registered company, was launched on 11 Mar 1994. 9429038639197 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Richard John Fuller - an active director whose contract started on 05 May 2015,
Kan'ichiro Sakural - an inactive director whose contract started on 30 Jun 1994 and was terminated on 08 May 2023,
Paul Frederick Fuller - an inactive director whose contract started on 11 Mar 1994 and was terminated on 30 Jun 1994.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 369 High Street, Rangiora, North Canterbury, 7400 (type: registered, physical).
Nikko Canterbury Forest Limited had been using 369 High Street, Rangiora, North Canterbury as their physical address up to 12 Feb 2018.
A single entity owns all company shares (exactly 10000 shares) - Sakural, Kan'ichiro - located at 7400, Shizuoka City.

Addresses

Previous addresses

Address: 369 High Street, Rangiora, North Canterbury, 7400 New Zealand

Physical & registered address used from 17 Apr 2013 to 12 Feb 2018

Address: 2/47a Harris Crescent, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 09 Mar 2011 to 17 Apr 2013

Address: 73a Harris Crescent, Papanui, Christchurch New Zealand

Physical & registered address used from 09 Apr 2009 to 09 Mar 2011

Address: 108 Veitches Road, Casebrook, Christchurch

Physical address used from 01 Feb 2008 to 09 Apr 2009

Address: 108 Veitches Road, Bishopdale, Christchurch

Registered address used from 01 Feb 2008 to 09 Apr 2009

Address: 7a Cintra Place, Casebrook, Christchurch

Physical & registered address used from 16 Feb 2007 to 01 Feb 2008

Address: 9 Royleen Street, Casebrook, Christchurch

Registered & physical address used from 31 Mar 2006 to 16 Feb 2007

Address: C/-s J Karaitana, 43 Aintree Street, Christchurch 8005

Physical address used from 15 Oct 2004 to 31 Mar 2006

Address: 43 Aintree Street, Bishopdale, Christchurch

Registered address used from 15 Oct 2004 to 31 Mar 2006

Address: 79 Kilmore Street, Christchurch

Physical address used from 15 Feb 2000 to 15 Feb 2000

Address: 42 Claridges Road, Casebrook, Christchurch

Physical address used from 15 Feb 2000 to 15 Oct 2004

Address: Sauer & Stanley, Chartered Accountants, 79 Kilmore Street, Christchurch

Registered address used from 01 Jan 1999 to 15 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Sakural, Kan'ichiro Shizuoka City
421-1201
Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weakley, Murray Alan Christchurch
Individual Fuller, Paul Frederick Christchurch
Directors

Richard John Fuller - Director

Appointment date: 05 May 2015

Address: Woodend, Woodend, 7610 New Zealand

Address used since 05 May 2015


Kan'ichiro Sakural - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 08 May 2023

Address: Shizuoka City, 421-1201 Japan

Address used since 01 Jul 2015


Paul Frederick Fuller - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 30 Jun 1994

Address: Christchurch,

Address used since 11 Mar 1994

Nearby companies