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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27117713 | |||
Entity (NZ Limited Company) | Taieri Forests Limited Shareholder NZBN: 9429048894036 |
55 Shortland Street Auckland 1010 New Zealand |
30 Sep 2021 - |
Shares Allocation #2 Number of Shares: 16620534 | |||
Entity (NZ Limited Company) | Taieri Forests Limited Shareholder NZBN: 9429048894036 |
55 Shortland Street Auckland 1010 New Zealand |
30 Sep 2021 - |
Shares Allocation #3 Number of Shares: 54340000 | |||
Entity (NZ Limited Company) | Taieri Forests Limited Shareholder NZBN: 9429048894036 |
55 Shortland Street Auckland 1010 New Zealand |
30 Sep 2021 - |
Shares Allocation #4 Number of Shares: 88660000 | |||
Entity (NZ Limited Company) | Taieri Forests Limited Shareholder NZBN: 9429048894036 |
55 Shortland Street Auckland 1010 New Zealand |
30 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anzff2 Nz Limited Shareholder NZBN: 9429041809952 Company Number: 5730769 |
06 Jul 2018 - 30 Sep 2021 | |
Entity | Sinotrans (nz) Limited Shareholder NZBN: 9429038674839 Company Number: 633128 |
Mosgiel |
28 Jun 1994 - 30 Sep 2021 |
Entity | Anzff2 Nz Limited Shareholder NZBN: 9429041809952 Company Number: 5730769 |
55 Shortland Street Auckland 1010 New Zealand |
06 Jul 2018 - 30 Sep 2021 |
Entity | Sinotrans (nz) Limited Shareholder NZBN: 9429038674839 Company Number: 633128 |
Mosgiel |
28 Jun 1994 - 30 Sep 2021 |
Entity | Sinotrans (nz) Limited Shareholder NZBN: 9429038674839 Company Number: 633128 |
Mosgiel |
28 Jun 1994 - 30 Sep 2021 |
Other | Fund 7 Foreign, Llc |
Level 9, 1135 Arawa St, Rotorua 3040 New Zealand |
28 Jun 1994 - 06 Jul 2018 |
Ultimate Holding Company
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
The Taieri Rugby Football Club Incorporated
Reid Avenue
Custom Electronics Limited
27a Factory Road
K L And D N Holdings Limited
21 Factory Road
Mosgiel Association Football Club Incorporated
187d Gordon Road
Wanderlust Hair Art Limited
17 Fctory Road
Goldentech Limited
26a Factory Road