Shortcuts

Samnic Forest Management Limited

Type: NZ Limited Company (Ltd)
9429038861819
NZBN
584164
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2022
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Aug 2023

Samnic Forest Management Limited, a registered company, was started on 11 Jun 1993. 9429038861819 is the NZ business identifier it was issued. The company has been managed by 12 directors: Richard Hayes - an active director whose contract began on 22 Nov 2014,
Gavin Francis Fortune - an active director whose contract began on 22 Nov 2014,
Scott Barry Funnell - an active director whose contract began on 15 Aug 2018,
Ernst Boudewijn Hammelburg - an inactive director whose contract began on 09 Oct 2017 and was terminated on 10 Aug 2018,
Scott Barry Funnell - an inactive director whose contract began on 22 Nov 2014 and was terminated on 17 Jan 2018.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Samnic Forest Management Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland as their registered address up until 08 Aug 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand

Registered & service address used from 13 Jul 2023 to 08 Aug 2023

Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 12 Apr 2016 to 13 Oct 2022

Address #3: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 30 Apr 2009 to 12 Apr 2016

Address #4: 11-13 Falcon Street, Parnell, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #5: C/- Wilson Eliott & Partners, Chartered Accountants, 11-13 Falcon Street, Parnell Auckland

Registered address used from 02 Feb 1999 to 30 Apr 2009

Address #6: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #7: M G I Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 30 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Dinu Harry Chartered Accountants Limited
Shareholder NZBN: 9429041578070
Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Funnell, Scott Barry 3086 Tauwhareparae Road
Rd Tolaga Bay

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Prince & Partners Trustee Company Limited
Shareholder NZBN: 9429039862013
Company Number: 267846
86 Highbrook Drive
East Tamaki
2013
New Zealand
Entity Prince & Partners Trustee Company Limited
Shareholder NZBN: 9429039862013
Company Number: 267846
86 Highbrook Drive
East Tamaki
2013
New Zealand
Directors

Richard Hayes - Director

Appointment date: 22 Nov 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Nov 2014


Gavin Francis Fortune - Director

Appointment date: 22 Nov 2014

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 22 Nov 2014


Scott Barry Funnell - Director

Appointment date: 15 Aug 2018

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 15 Aug 2018


Ernst Boudewijn Hammelburg - Director (Inactive)

Appointment date: 09 Oct 2017

Termination date: 10 Aug 2018

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 09 Oct 2017


Scott Barry Funnell - Director (Inactive)

Appointment date: 22 Nov 2014

Termination date: 17 Jan 2018

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 22 Nov 2014


Edward Alan Borrie - Director (Inactive)

Appointment date: 27 Apr 1995

Termination date: 05 Dec 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 27 Apr 1995


John Mervyn Cliffe - Director (Inactive)

Appointment date: 27 Apr 1995

Termination date: 05 Dec 2015

Address: Narrow Neck, North Shore City, 0624 New Zealand

Address used since 22 Apr 2010


Scott Barry Funnell - Director (Inactive)

Appointment date: 27 Apr 1995

Termination date: 29 Jun 2011

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 22 Apr 2010


David Selwyn Edward Shieff - Director (Inactive)

Appointment date: 27 Apr 1995

Termination date: 06 Sep 2006

Address: Epsom, Auckland,

Address used since 27 Apr 1995


Scott Barry Funnell - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 27 Apr 1995

Address: Tauranga,

Address used since 11 Jun 1993


Garth Cumberland - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 27 Apr 1995

Address: Rd Manurewa,

Address used since 11 Jun 1993


Dr Richard Wayne Cartwright - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 16 Jan 1995

Address: Bucklands Beach, Auckland,

Address used since 11 Jun 1993

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House