Shortcuts

Ironsand Forests Limited

Type: NZ Limited Company (Ltd)
9429038896293
NZBN
573978
Company Number
Registered
Company Status
Current address
12 Plunket Street
Kelburn
Wellington 6012
New Zealand
Physical & registered & service address used since 28 Jan 2015

Ironsand Forests Limited, a registered company, was launched on 22 Mar 1993. 9429038896293 is the NZ business number it was issued. The company has been run by 6 directors: Nicola Mary Shadbolt - an active director whose contract began on 22 Mar 1993,
Barry John Brown - an active director whose contract began on 17 Sep 1993,
Stephen Leslie Franks - an active director whose contract began on 17 Sep 1993,
Edgar Charles Bruce Withell - an inactive director whose contract began on 22 Mar 1993 and was terminated on 17 Sep 1993,
Susan Fay Withell - an inactive director whose contract began on 22 Mar 1993 and was terminated on 17 Sep 1993.
Updated on 21 Feb 2024, the BizDb data contains detailed information about 1 address: 12 Plunket Street, Kelburn, Wellington, 6012 (category: physical, registered).
Ironsand Forests Limited had been using Level 17, 10 Customhouse Quay, Wellington as their registered address up to 28 Jan 2015.
Former names for this company, as we established at BizDb, included: from 22 Mar 1993 to 23 Sep 1993 they were called Waiinu Beach Forests (No 6) Limited.
A total of 463000 shares are allocated to 6 shareholders (6 groups). The first group includes 46300 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 23150 shares (5 per cent). Lastly we have the next share allotment (23150 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 17, 10 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 09 Oct 2006 to 28 Jan 2015

Address: C/o - Chapman Tripp, Level 4, 1-13 Grey Street, Wellington

Physical address used from 20 Aug 2001 to 09 Oct 2006

Address: Chapman Tripp, 1st Floor, Amp Centre, Grey Street, Wellington

Registered address used from 20 Aug 2001 to 09 Oct 2006

Address: Amp Centre, Grey Street, Wellington

Physical address used from 20 Aug 2001 to 20 Aug 2001

Address: Amp Centre, Grey Street, Wellington

Physical address used from 02 Oct 1998 to 20 Aug 2001

Address: Chapman Tripp Sheffield Young, 1st Floor, Amp Centre, Grey Street, Wellington

Registered address used from 01 Oct 1998 to 20 Aug 2001

Address: C/- Agriculture New Zealand, Unit 3, Northcote Office Park, Grey Street, Palmerston North

Registered address used from 14 Jan 1994 to 01 Oct 1998

Address: 279 Cuba Street, Palmerston North

Registered address used from 15 Jul 1993 to 14 Jan 1994

Financial Data

Basic Financial info

Total number of Shares: 463000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 46300
Individual Withell, Edgar Charles Bruce R D 10
Palmerston North
Shares Allocation #2 Number of Shares: 23150
Individual Carroll, Shane Robert East Road
Ashhurst
Shares Allocation #3 Number of Shares: 23150
Individual Shadbolt, Nicola Mary East Road
Ashhurst
4884
New Zealand
Shares Allocation #4 Number of Shares: 92600
Individual Duncan, Robyn Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #5 Number of Shares: 138900
Individual Brown, Barry John Kelburn
Wellington
Shares Allocation #6 Number of Shares: 138900
Individual Franks, Stephen Leslie Mt Victoria
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Withell, Susan Fay R D 10
Palmerston North
Directors

Nicola Mary Shadbolt - Director

Appointment date: 22 Mar 1993

Address: East Road, Ashhurst, 4884 New Zealand

Address used since 14 Aug 2015


Barry John Brown - Director

Appointment date: 17 Sep 1993

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Sep 1993


Stephen Leslie Franks - Director

Appointment date: 17 Sep 1993

Address: Wellington, 6011 New Zealand

Address used since 14 Aug 2015


Edgar Charles Bruce Withell - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 17 Sep 1993

Address: Palmerston North,

Address used since 22 Mar 1993


Susan Fay Withell - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 17 Sep 1993

Address: Palmerston North,

Address used since 22 Mar 1993


Shane Robert Carroll - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 17 Sep 1993

Address: Valley East Road, R D Ashhurst,

Address used since 22 Mar 1993

Nearby companies

Cquest Technology Limited
6 Plunket Street

Technical Resources Limited
6 Plunket Street

Aviex Investments Limited
20 Plunket Street

Skyrize Limited
114 Upland Road

Marmalada Limited
Upland Road

Tinakori Wines & Spirits Limited
116 Upland Road