Te Ngaere Bay Forests Limited, a registered company, was launched on 27 Apr 1994. 9429038694783 is the NZ business identifier it was issued. This company has been run by 4 directors: Paul Gerard Moloney - an active director whose contract started on 27 Apr 1994,
William Harold Moloney - an active director whose contract started on 30 Mar 2017,
Elaine Isobel Moloney - an inactive director whose contract started on 27 Apr 1994 and was terminated on 15 May 1998,
William Denis Moloney - an inactive director whose contract started on 27 Apr 1994 and was terminated on 15 May 1998.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 (type: registered, service).
Te Ngaere Bay Forests Limited had been using 24 Belvedere Court, West Harbour, Waitakere City as their registered address up to 07 Mar 2011.
A total of 10000 shares are allocated to 11 shareholders (8 groups). The first group consists of 1250 shares (12.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1250 shares (12.5%). Lastly the 3rd share allocation (1250 shares 12.5%) made up of 1 entity.
Other active addresses
Address #4: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & service address used from 29 Feb 2024
Previous addresses
Address #1: 24 Belvedere Court, West Harbour, Waitakere City New Zealand
Registered address used from 27 Jan 2010 to 07 Mar 2011
Address #2: 37 Kahotea Drive, Motuoapa, Rd2 Turangi
Registered & physical address used from 04 Feb 2009 to 27 Jan 2010
Address #3: 20 Woodland Grove, Feilding
Registered address used from 05 Apr 2005 to 04 Feb 2009
Address #4: 20 Woodland Grove, Feilding
Physical address used from 04 Apr 2005 to 04 Feb 2009
Address #5: 20 Woodland Grove, Feilding
Registered address used from 04 Apr 2005 to 05 Apr 2005
Address #6: Ling Adams And Ballard, 20-22 Catherine Street, Henderson, Auckland
Registered address used from 27 Feb 1998 to 04 Apr 2005
Address #7: C/- Paul Moloney, 1 Windsor Terrace, Fielding
Physical address used from 27 Feb 1998 to 04 Apr 2005
Address #8: Ling Adams And Ballard, 20-22 Catherine Street, Henderson, Auckland
Physical address used from 27 Feb 1998 to 27 Feb 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Moloney, William Harold |
West Harbour Waitakere City New Zealand |
27 Apr 1994 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Moloney, Rachel Ann |
Onnehunga |
27 Apr 1994 - |
Shares Allocation #3 Number of Shares: 1250 | |||
Individual | Moloney, William Dennis |
15 Sel Peacock Drive Henderson, Auckland New Zealand |
13 Mar 2006 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Moloney, Paul Gerard |
West Harbour Waitakere City New Zealand |
27 Apr 1994 - |
Shares Allocation #5 Number of Shares: 1250 | |||
Individual | Moloney, Shaneen |
Herne Bay Auckland |
27 Apr 1994 - |
Shares Allocation #6 Number of Shares: 1250 | |||
Individual | Roberts, Michelle Kathleen |
Parnel , Auckland New Zealand |
27 Apr 1994 - |
Shares Allocation #7 Number of Shares: 1250 | |||
Individual | Moloney, Paul Gerard |
West Harbour Waitakere City |
20 Jan 2010 - |
Individual | Mcgrevey, Alan Raymond |
Mt Eden Auckland New Zealand |
12 Oct 2007 - |
Shares Allocation #8 Number of Shares: 1250 | |||
Individual | Adams, Gavin |
Rd 2 Helensville 0875 New Zealand |
25 Jun 2014 - |
Individual | Moloney, William Denis |
Henderson Auckland 0610 New Zealand |
25 Jun 2014 - |
Individual | Macauley, Peter |
Kaikohe Kaikohe 0405 New Zealand |
25 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moloney, William Denis |
15 Sel Peacock Drive Henderson |
27 Apr 1994 - 13 Mar 2006 |
Individual | Adams Accountant, Gavin |
Henderson Auckland |
27 Apr 1994 - 13 Mar 2006 |
Individual | Mccauley Solicitor, Peter |
Kaikohe Northland |
27 Apr 1994 - 13 Mar 2006 |
Individual | Moloney, William John |
Takapuna |
27 Apr 1994 - 20 Jan 2010 |
Individual | Moloney, Elaine Isobel |
15 Sel Peacock Drive Henderson, Auckland New Zealand |
13 Mar 2006 - 25 Jun 2014 |
Paul Gerard Moloney - Director
Appointment date: 27 Apr 1994
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 20 Jan 2010
William Harold Moloney - Director
Appointment date: 30 Mar 2017
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 30 Mar 2017
Elaine Isobel Moloney - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 15 May 1998
Address: Rd 1, Kaeo,
Address used since 27 Apr 1994
William Denis Moloney - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 15 May 1998
Address: Rd 1, Kaeo,
Address used since 27 Apr 1994
K & M Ventures Limited
24 Belvedere Court
Kevlar Ventures Limited
24 Belvedere Court
Arthur K Trustee Company Limited
26 Belvedere Court
West Auckland Budget Service Incorporated
26 Belvedere Court
Enable It Limited
26 Belvedere Court
Vista Vedder Trustee Limited
7 Belvedere Court