Durham Forest Limited, a registered company, was launched on 20 Dec 1993. 9429038767548 is the NZBN it was issued. "Forestry" (business classification A030120) is how the company has been classified. This company has been managed by 5 directors: James Jonathan Kriechbaum - an active director whose contract began on 20 Dec 1993,
Nicholas John Chamberlain - an active director whose contract began on 20 Dec 1993,
Carolyn Margaret Chamberlain - an active director whose contract began on 20 Dec 1993,
Aveny Margaret Moore - an active director whose contract began on 20 Dec 1993,
Christopher Hugh Kriechbaum - an active director whose contract began on 17 Mar 2011.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 79 Seaview Road, Remuera, Auckland, 1050 (types include: postal, office).
Durham Forest Limited had been using 16 Cleveland Road, Parnell, Auckland as their physical address up until 18 Feb 2002.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (25 per cent). Lastly there is the next share allocation (250 shares 25 per cent) made up of 1 entity.
Principal place of activity
79 Seaview Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 16 Cleveland Road, Parnell, Auckland
Physical address used from 26 Mar 1999 to 18 Feb 2002
Address #2: 23 Home Street, Grey Lynn
Registered address used from 30 Jul 1996 to 18 Feb 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Kriechbaum, Christopher Hugh |
Rd 6 Matakana 0986 New Zealand |
20 Dec 1993 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Kriechbaum, James Jonathan |
Remuera Auckland |
20 Dec 1993 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Chamberlain, Nicholas John |
Horahora Whangarei 0110 New Zealand |
20 Dec 1993 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Chamberlain, Carolyn Margaret |
Mornington Dunedin 9011 New Zealand |
20 Dec 1993 - |
James Jonathan Kriechbaum - Director
Appointment date: 20 Dec 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 1993
Nicholas John Chamberlain - Director
Appointment date: 20 Dec 1993
Address: Whangarei, 0110 New Zealand
Address used since 03 Mar 2014
Carolyn Margaret Chamberlain - Director
Appointment date: 20 Dec 1993
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 03 Mar 2016
Aveny Margaret Moore - Director
Appointment date: 20 Dec 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 1993
Christopher Hugh Kriechbaum - Director
Appointment date: 17 Mar 2011
Address: Matakana, 0986 New Zealand
Address used since 20 Mar 2019
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 17 Mar 2015
J. & A. Holdings Limited
79 Seaview Road
Sophie Boxer Limited
75 Seaview Road
Seaview Projects Construction & Landscaping Limited
85 Seaview Road
Ivanhoe Holdings (2003) Limited
48 Seaview Road
Pioneer Investments Limited
48 Seaview Road
G D Trustee (2014) Limited
48 Seaview Road
Ajn Land Limited
Level 3, 139 Carlton Gore Road
Bradshaw Forest Limited
4 Maui Grove
Cove Investments Limited
4a Swinton Close
Hoko Investments Limited
30a Bell Road
Pure Logging (taupo) Limited
Level 6, 135 Broadway
Westchester Properties Limited
42 Brighton Road