Shortcuts

Kotiri Forest Limited

Type: NZ Limited Company (Ltd)
9429038727573
NZBN
621094
Company Number
Registered
Company Status
Current address
65 Cambria Street
Nelson New Zealand
Physical & registered address used since 27 Jun 2002

Kotiri Forest Limited, a registered company, was launched on 09 Aug 1993. 9429038727573 is the number it was issued. This company has been managed by 9 directors: Louise Elizabeth O'connell - an active director whose contract started on 09 Aug 1993,
Christopher Layton Carey - an active director whose contract started on 09 Aug 1993,
Carey Anne Carey - an active director whose contract started on 09 Aug 1993,
Brenda Jane Griffin - an active director whose contract started on 09 Aug 1993,
Christopher Rhys Jones - an active director whose contract started on 09 Aug 1993.
Updated on 24 Apr 2019, our database contains detailed information about 1 address: 65 Cambria Street, Nelson (types include: physical, registered).
Kotiri Forest Limited had been using 65 Cambria Street, Nelson as their physical address up until 27 Jun 2002.
A total of 1000 shares are issued to 8 shareholders (8 groups). The first group is comprised of 125 shares (12.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 125 shares (12.5 per cent). Lastly we have the 3rd share allotment (125 shares 12.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 65 Cambria Street, Nelson

Physical & registered address used from 24 Jun 2002 to 27 Jun 2002

Address: 599 Manukau Road, Epsom, Auckland

Registered address used from 28 Aug 1999 to 24 Jun 2002

Address: 599 Manukau Road, Epsom, Auckland

Physical address used from 28 Aug 1999 to 28 Aug 1999

Address: 80 Aldinga Avenue, Stoke, Nelson

Physical address used from 28 Aug 1999 to 24 Jun 2002

Address: 24d Tasman Street, Nelson

Registered address used from 05 Jun 1997 to 28 Aug 1999

Address: 4 Mt Pleasant Avenue, Nelson

Registered address used from 20 Jan 1997 to 05 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 May 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Individual Vincentius Albertus Riepen Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Brenda Jane Griffin Dianella
Western Australia

Australia
Shares Allocation #3 Number of Shares: 125
Individual Louise Elizabeth O'connell The Wood
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 125
Individual Christopher Rhys Jones The Wood
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 125
Individual Christopher Layton Carey Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #6 Number of Shares: 125
Individual Carey Anne Carey Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #7 Number of Shares: 125
Individual Rosemary Muir Ashford Nelson
7010
New Zealand
Shares Allocation #8 Number of Shares: 125
Individual Douglas Harold Ashford Nelson
7010
New Zealand
Directors

Louise Elizabeth O'connell - Director

Appointment date: 09 Aug 1993

Address: The Wood, Nelson, 7010 New Zealand

Address used since 16 May 2016


Christopher Layton Carey - Director

Appointment date: 09 Aug 1993

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 16 May 2016


Carey Anne Carey - Director

Appointment date: 09 Aug 1993

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 16 May 2016


Brenda Jane Griffin - Director

Appointment date: 09 Aug 1993

Address: Dianella, Western Australia, Australia

Address used since 16 May 2016


Christopher Rhys Jones - Director

Appointment date: 09 Aug 1993

Address: The Wood, Nelson, 7010 New Zealand

Address used since 16 May 2016


Vincentius Albertus Riepen - Director

Appointment date: 09 Aug 1993

Address: Nelson, Nelson, 7010 New Zealand

Address used since 16 May 2016


Douglas Harold Ashford - Director

Appointment date: 18 May 1995

Address: Nelson, 7010 New Zealand

Address used since 14 May 2015


Rosemary Muir Ashford - Director

Appointment date: 19 May 1995

Address: Nelson, 7010 New Zealand

Address used since 16 May 2016


John Gifford Palmer - Director (Inactive)

Appointment date: 09 Aug 1993

Termination date: 18 Oct 1994

Address: Nelson,

Address used since 09 Aug 1993

Nearby companies

Jutson Investments Limited
6 Persico Way

Paradiso Limited
42 Weka Street

H C Packaging Limited
9 Majestic Way

Cultural Awareness
17 Tasman Street

Eastchem Limited
21 Tasman Street

Reformed Church Of Nelson Trust Board
130 Milton Street