Shortcuts

Wenita Forest Products Limited

Type: NZ Limited Company (Ltd)
9429038685217
NZBN
630425
Company Number
Registered
Company Status
63104995
GST Number
Current address
11 Hartstonge Avenue
Mosgiel 9024
New Zealand
Office address used since 04 May 2021
Level 9, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Oct 2021

Wenita Forest Products Limited, a registered company, was launched on 28 Jun 1994. 9429038685217 is the NZ business number it was issued. The company has been managed by 46 directors: Matthew Charles Crapp - an active director whose contract started on 06 Jul 2018,
Hans-Martin Joannes Cornelis Aerts - an active director whose contract started on 30 Sep 2021,
Benjamin Peter Avery - an active director whose contract started on 30 Sep 2021,
Donald Mcgillivray Elder - an active director whose contract started on 01 May 2022,
Andrew William Crisp - an active director whose contract started on 31 Aug 2022.
Last updated on 31 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 (service address),
11 Hartstonge Avenue, Mosgiel, 9024 (office address) among others.
Wenita Forest Products Limited had been using 11 Hartstonge Avenue, Mosgiel as their registered address up until 08 Oct 2021.
A total of 186738247 shares are allotted to 4 shareholders (4 groups). The first group consists of 27117713 shares (14.52%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 16620534 shares (8.9%). Lastly there is the next share allocation (54340000 shares 29.1%) made up of 1 entity.

Addresses

Principal place of activity

11 Hartstonge Avenue, Mosgiel, 9024 New Zealand


Previous addresses

Address #1: 11 Hartstonge Avenue, Mosgiel, 9024 New Zealand

Registered address used from 17 Sep 2003 to 08 Oct 2021

Address #2: 15th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 10 Sep 1999 to 10 Sep 1999

Address #3: 11 Hartstonge Avenue, Mosgiel, 9024 New Zealand

Physical address used from 10 Sep 1999 to 08 Oct 2021

Address #4: 15th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 10 Sep 1999 to 17 Sep 2003

Address #5: 9th Floor, 17 Albert Street, Auckland

Physical address used from 11 May 1997 to 10 Sep 1999

Address #6: 9th Floor, 17 Albert Street, Auckland

Registered address used from 23 Sep 1994 to 10 Sep 1999

Contact info
64 3 4893234
04 May 2021 Phone
Financial Data

Basic Financial info

Total number of Shares: 186738247

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 27117713
Entity (NZ Limited Company) Taieri Forests Limited
Shareholder NZBN: 9429048894036
55 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 16620534
Entity (NZ Limited Company) Taieri Forests Limited
Shareholder NZBN: 9429048894036
55 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 54340000
Entity (NZ Limited Company) Taieri Forests Limited
Shareholder NZBN: 9429048894036
55 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 88660000
Entity (NZ Limited Company) Taieri Forests Limited
Shareholder NZBN: 9429048894036
55 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anzff2 Nz Limited
Shareholder NZBN: 9429041809952
Company Number: 5730769
Entity Sinotrans (nz) Limited
Shareholder NZBN: 9429038674839
Company Number: 633128
Mosgiel
Entity Anzff2 Nz Limited
Shareholder NZBN: 9429041809952
Company Number: 5730769
55 Shortland Street
Auckland
1010
New Zealand
Entity Sinotrans (nz) Limited
Shareholder NZBN: 9429038674839
Company Number: 633128
Mosgiel
Entity Sinotrans (nz) Limited
Shareholder NZBN: 9429038674839
Company Number: 633128
Mosgiel
Other Fund 7 Foreign, Llc Level 9, 1135 Arawa St,
Rotorua
3040
New Zealand

Ultimate Holding Company

29 Sep 2021
Effective Date
Taieri Forests Limited
Name
Ltd
Type
8149915
Ultimate Holding Company Number
NZ
Country of origin
11 Hartstonge Avenue
Mosgiel 9024
New Zealand
Address
Directors

Matthew Charles Crapp - Director

Appointment date: 06 Jul 2018

ASIC Name: Anzfof3 Nz Pty Limited

Address: Northmead, Nsw, 2152 Australia

Address used since 06 Jul 2018

Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia


Hans-martin Joannes Cornelis Aerts - Director

Appointment date: 30 Sep 2021

Address: 11 Tai Hang Road, Hong Kong, Hong Kong SAR China

Address used since 30 Sep 2021


Benjamin Peter Avery - Director

Appointment date: 30 Sep 2021

Address: 23 Hing Hon Road, Sai Ying Pun, Hong Kong SAR China

Address used since 11 Dec 2023

Address: Sai Ying Pun, Hong Kong SAR China

Address used since 30 Sep 2021


Donald Mcgillivray Elder - Director

Appointment date: 01 May 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 May 2022


Andrew William Crisp - Director

Appointment date: 31 Aug 2022

Address: Brunswick East, Victoria, 3057 Australia

Address used since 31 Aug 2022


Alexander L. - Director

Appointment date: 06 Jun 2023


Barry K. - Director (Inactive)

Appointment date: 01 Feb 2023

Termination date: 06 Jun 2023


Lea D. - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 01 Feb 2023


Matthew Davis Wakelin - Director (Inactive)

Appointment date: 06 Jul 2021

Termination date: 31 Aug 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 06 Jul 2021


Wei Qin - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 30 Sep 2021

Address: No.5 Anding Road, Chaoyang District, Beijing, China

Address used since 05 May 2017

Address: Transportation (group) Corporation, Sinotrans Plaza, A43 Xizhimen, Beidajie,, China

Address used since 23 Feb 2010


Yueqi Hu - Director (Inactive)

Appointment date: 16 Jul 2018

Termination date: 30 Sep 2021

Address: Beijing, China

Address used since 01 Mar 2021

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 21 May 2019

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 16 Jul 2018


Nengxiang Chen - Director (Inactive)

Appointment date: 05 Mar 2019

Termination date: 30 Sep 2021

Address: Fangzhuang, Fengtai District, Beijing, China

Address used since 05 Mar 2019


Keith Desmond Lamb - Director (Inactive)

Appointment date: 06 Jul 2018

Termination date: 06 Jul 2021

ASIC Name: Forico Pty Limited

Address: Wollstonecraft, Nsw, 2065 Australia

Address used since 06 Jul 2018

Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia


Zhengguo Xia - Director (Inactive)

Appointment date: 25 Oct 2007

Termination date: 05 Mar 2019

Address: Jinhui Garden, Beijing, China

Address used since 25 Oct 2007


Junmin Jia - Director (Inactive)

Appointment date: 16 Aug 2000

Termination date: 16 Jul 2018

Address: Dunedin, 9016 New Zealand

Address used since 05 May 2016

Address: Dunedin, 9016 New Zealand

Address used since 05 May 2017


Ian Gordon Jolly - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 06 Jul 2018

Address: Hamurana, Rotorua, 3072 New Zealand

Address used since 30 Jun 2005


Harold D'arcy Corbett - Director (Inactive)

Appointment date: 18 Nov 2014

Termination date: 06 Jul 2018

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 18 Nov 2014


Brian Digby Rust - Director (Inactive)

Appointment date: 13 Dec 2012

Termination date: 23 Sep 2014

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 13 Dec 2012


Michael Stephen Darien Claridge - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 12 Dec 2012

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 07 Feb 2011


Stephen Blair Gerrard - Director (Inactive)

Appointment date: 30 Jan 2009

Termination date: 07 Feb 2011

Address: Rotorua, 3010 New Zealand

Address used since 30 Jan 2009


Deyuan Pan - Director (Inactive)

Appointment date: 24 Feb 2006

Termination date: 23 Feb 2010

Address: Transportation (group) Corporation, Sinotrans Plaza, A43 Xizhimen, Beidajie,,

Address used since 24 Feb 2006


Brian Digby Rust - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 30 Jan 2009

Address: Rotorua,

Address used since 30 Jun 2005


Lisha Mao - Director (Inactive)

Appointment date: 12 May 2003

Termination date: 25 Oct 2007

Address: Shuangyushu Nanli, Haidian District, Beijing, China,

Address used since 12 May 2003


Bin Zhang - Director (Inactive)

Appointment date: 07 Apr 2004

Termination date: 24 Feb 2006

Address: Transportation (group) Corporation, Sinotrans Plaza, A43 Xizhimen Beidajie,,

Address used since 07 Apr 2004


Colin Richard Mckenzie - Director (Inactive)

Appointment date: 14 Jan 2004

Termination date: 30 Jun 2005

Address: Grantham Nh 03753, United States Of America,

Address used since 14 Jan 2004


Michael John Edgar - Director (Inactive)

Appointment date: 14 Jan 2004

Termination date: 30 Jun 2005

Address: Westmere, Auckland,

Address used since 14 Jan 2004


Kaian Qi - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 13 May 2005

Address: Dunedin,

Address used since 20 Apr 2005


Kaian Qi - Director (Inactive)

Appointment date: 05 Apr 2004

Termination date: 07 Apr 2004

Address: 7 Liverpool Street, Dunedin,

Address used since 05 Apr 2004


Bin Zhang - Director (Inactive)

Appointment date: 29 Apr 2003

Termination date: 05 Apr 2004

Address: Transportation (group) Corporation, Sinotrans Plaza, A43 Xizhimen Beidajie,,

Address used since 29 Apr 2003


Stephen Nash Hurley - Director (Inactive)

Appointment date: 14 Jul 1999

Termination date: 14 Jan 2004

Address: Brookline, Ma 02445, Usa,

Address used since 14 Jul 1999


Matthew Laurence Day - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 14 Jan 2004

Address: 02113, United States Of America,

Address used since 02 Sep 2002


Kaian Qi - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 29 Apr 2003

Address: 7 Liverpool Street, Dunedin,

Address used since 24 Apr 2003


Bin Zhang - Director (Inactive)

Appointment date: 19 Mar 2003

Termination date: 24 Apr 2003

Address: Transportation (group) Corporation, Sinotrans Plaza, A43 Xizhimen Beidajie,,

Address used since 19 Mar 2003


Deyuan Pan - Director (Inactive)

Appointment date: 08 Jul 1998

Termination date: 19 Mar 2003

Address: No 21, Xisanhuan Beilu, Beijing, China,

Address used since 08 Jul 1998


Guilin Liu - Director (Inactive)

Appointment date: 16 Aug 2000

Termination date: 12 Feb 2003

Address: Shanghai, China,

Address used since 16 Aug 2000


Kaian Qi - Director (Inactive)

Appointment date: 18 Nov 2002

Termination date: 20 Nov 2002

Address: 7 Liverpool Street, Dunedin,

Address used since 18 Nov 2002


Roy M Mccluskey - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 02 Sep 2002

Address: Cambridge, Ma 02142, U S A,

Address used since 15 Jul 1999


Jiang Yi - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 16 Aug 2000

Address: St Heliers, Auckland,

Address used since 28 Jun 1994


Jianwei Zhang - Director (Inactive)

Appointment date: 10 Jun 1997

Termination date: 16 Aug 2000

Address: No 21 Xisanhuan Beilu, Beijing, China,

Address used since 10 Jun 1997


Craig Thomas Sheffield - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 15 Jul 1999

Address: Remuera, Auckland,

Address used since 28 Jun 1994


Yao Tung Liu - Director (Inactive)

Appointment date: 31 Dec 1994

Termination date: 14 Jul 1999

Address: 115 Repulse Bay Road, Repulse Bay, Hong Kong,

Address used since 31 Dec 1994


Jianguo Yang - Director (Inactive)

Appointment date: 10 Jun 1997

Termination date: 08 Jul 1998

Address: Import Building, Er Li Gou, Haidian District, Beijing 100044, China,

Address used since 10 Jun 1997


Wen Dong Chen - Director (Inactive)

Appointment date: 31 Dec 1994

Termination date: 27 Aug 1997

Address: Kowloon Bay, Kowloon, Hong Kong,

Address used since 31 Dec 1994


Bingze Wu - Director (Inactive)

Appointment date: 08 Aug 1994

Termination date: 10 Jun 1997

Address: Haidian District, Beijing 100044, Peoples Republic Of China,

Address used since 08 Aug 1994


Tian Xiang Le - Director (Inactive)

Appointment date: 31 Dec 1994

Termination date: 10 Jun 1997

Address: 555 Hennessy Road, Causeway Bay, Hong Kong,

Address used since 31 Dec 1994


Kai Liu - Director (Inactive)

Appointment date: 31 Dec 1994

Termination date: 30 Jan 1997

Address: 115 Repulse Bay Road, Repulse Bay, Hong Kong,

Address used since 31 Dec 1994