Tuhirangi Forest Limited was incorporated on 10 Aug 1993 and issued an NZ business number of 9429038825620. The registered LTD company has been supervised by 11 directors: Donald Rodney Jaine - an active director whose contract began on 13 Sep 1993,
Megan Leslie Brice - an active director whose contract began on 02 Apr 1996,
Marcus Denby Musson - an active director whose contract began on 10 Jun 2021,
Daniel Timothy Gaddum - an active director whose contract began on 10 Jun 2021,
Jacqueline F. - an inactive director whose contract began on 29 Nov 1993 and was terminated on 10 Jun 2021.
According to our database (last updated on 03 Apr 2024), this company registered 1 address: 249 Wicksteed Street, Wanganui, 4500 (category: registered, service).
Up to 14 Apr 2020, Tuhirangi Forest Limited had been using Level 4, 57 Fort Street, Auckland as their registered address.
BizDb identified previous aliases for this company: from 10 Aug 1993 to 14 Jun 2021 they were called Tassenberg Limited.
A total of 26000 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 12133 shares are held by 1 entity, namely:
Forest360 Limited (an entity) located at Whanganui, Whanganui postcode 4500.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 1300 shares) and includes
Ryca Partnership - located at Mission Bay, Auckland.
The next share allocation (3250 shares, 12.5%) belongs to 1 entity, namely:
Jaine, Lynette Anne, located at Campbells Bay, Auckland (an individual).
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 11 Feb 2020 to 14 Apr 2020
Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 11 Feb 2020 to 23 Jul 2020
Address #3: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 May 2019 to 11 Feb 2020
Address #4: Level5, 57 Fort Street, Auckland New Zealand
Registered & physical address used from 20 Aug 2008 to 08 May 2019
Address #5: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Physical & registered address used from 19 Aug 2002 to 20 Aug 2008
Address #6: Level 5, General Buildings, 29-33 Shortland Street, Auckland
Physical address used from 01 Jul 1997 to 19 Aug 2002
Address #7: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 26 Oct 1994 to 19 Aug 2002
Basic Financial info
Total number of Shares: 26000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12133 | |||
Entity (NZ Limited Company) | Forest360 Limited Shareholder NZBN: 9429035239314 |
Whanganui Whanganui 4500 New Zealand |
12 Jun 2021 - |
Shares Allocation #2 Number of Shares: 1300 | |||
Other (Other) | Ryca Partnership |
Mission Bay Auckland 1071 New Zealand |
13 Jun 2022 - |
Shares Allocation #3 Number of Shares: 3250 | |||
Individual | Jaine, Lynette Anne |
Campbells Bay Auckland 0630 New Zealand |
10 Aug 1993 - |
Shares Allocation #4 Number of Shares: 3250 | |||
Individual | Jaine, Don Rodney |
Campbells Bay Auckland 0630 New Zealand |
10 Aug 1993 - |
Shares Allocation #5 Number of Shares: 6067 | |||
Individual | Brice, Megan Leslie |
Orewa Orewa 0931 New Zealand |
10 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Firkins, Jacqueline Anne | 10 Aug 1993 - 12 Jun 2021 | |
Entity | Ryca Investments Limited Shareholder NZBN: 9429040941127 Company Number: 10842 |
12 Jun 2021 - 13 Jun 2022 | |
Entity | Ryca Investments Limited Shareholder NZBN: 9429040941127 Company Number: 10842 |
Newmarket Auckland 1023 New Zealand |
12 Jun 2021 - 13 Jun 2022 |
Individual | Taylor, Deborah Jane |
Queenstown New Zealand |
10 Aug 1993 - 12 Jun 2021 |
Individual | Blackman, Annette Marie |
Turangi Turangi 3334 New Zealand |
10 Aug 1993 - 12 Jun 2021 |
Individual | Muir, Garry Albert |
Parnell Auckland |
10 Aug 1993 - 10 Aug 2004 |
Other | Null - Estate Of Brian Ross Blackman | 03 Aug 2016 - 29 Jun 2017 | |
Other | Estate Of Brian Ross Blackman | 03 Aug 2016 - 29 Jun 2017 | |
Individual | Blackman, Brian Ross |
Campbells Bay Auckland |
10 Aug 1993 - 03 Aug 2016 |
Donald Rodney Jaine - Director
Appointment date: 13 Sep 1993
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2014
Megan Leslie Brice - Director
Appointment date: 02 Apr 1996
Address: Orewa, Orewa, 0931 New Zealand
Address used since 24 Aug 2015
Marcus Denby Musson - Director
Appointment date: 10 Jun 2021
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 10 Jun 2021
Daniel Timothy Gaddum - Director
Appointment date: 10 Jun 2021
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 10 Jun 2021
Jacqueline F. - Director (Inactive)
Appointment date: 29 Nov 1993
Termination date: 10 Jun 2021
Deborah Jane Taylor - Director (Inactive)
Appointment date: 29 Nov 1993
Termination date: 10 Jun 2021
Address: Queenstown, 9371 New Zealand
Address used since 24 Aug 2015
Brian Ross Blackman - Director (Inactive)
Appointment date: 29 Nov 1993
Termination date: 29 Dec 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 29 Nov 1993
Garry Albert Muir - Director (Inactive)
Appointment date: 13 Sep 1993
Termination date: 22 Feb 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2004
Glen Strongman - Director (Inactive)
Appointment date: 13 Sep 1993
Termination date: 21 Feb 1996
Address: Mission Bay, Auckland,
Address used since 13 Sep 1993
Peter James Mcclintock - Director (Inactive)
Appointment date: 10 Aug 1993
Termination date: 13 Sep 1993
Address: Auckland 10,
Address used since 10 Aug 1993
Gloria Ann Rennie - Director (Inactive)
Appointment date: 10 Aug 1993
Termination date: 13 Sep 1993
Address: St Heliers,
Address used since 10 Aug 1993
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street