Shortcuts

Tuhirangi Forest Limited

Type: NZ Limited Company (Ltd)
9429038825620
NZBN
595128
Company Number
Registered
Company Status
Current address
Level 4
57 Fort Street
Auckland 1010
New Zealand
Registered address used since 14 Apr 2020
Level 4
57 Fort Street
Auckland 1010
New Zealand
Physical & service address used since 23 Jul 2020
249 Wicksteed Street
Wanganui 4500
New Zealand
Registered & service address used since 25 Jul 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 12133
Entity (NZ Limited Company) Forest360 Limited
Shareholder NZBN: 9429035239314
Whanganui
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 1300
Other (Other) Ryca Partnership Mission Bay
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 3250
Individual Jaine, Lynette Anne Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 3250
Individual Jaine, Don Rodney Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 6067
Individual Brice, Megan Leslie Orewa
Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Firkins, Jacqueline Anne
Entity Ryca Investments Limited
Shareholder NZBN: 9429040941127
Company Number: 10842
Entity Ryca Investments Limited
Shareholder NZBN: 9429040941127
Company Number: 10842
Newmarket
Auckland
1023
New Zealand
Individual Taylor, Deborah Jane Queenstown

New Zealand
Individual Blackman, Annette Marie Turangi
Turangi
3334
New Zealand
Individual Muir, Garry Albert Parnell
Auckland
Other Null - Estate Of Brian Ross Blackman
Other Estate Of Brian Ross Blackman
Individual Blackman, Brian Ross Campbells Bay
Auckland
Directors

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