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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 46300 | |||
Individual | Withell, Edgar Charles Bruce |
R D 10 Palmerston North |
22 Mar 1993 - |
Shares Allocation #2 Number of Shares: 23150 | |||
Individual | Carroll, Shane Robert |
East Road Ashhurst |
22 Mar 1993 - |
Shares Allocation #3 Number of Shares: 23150 | |||
Individual | Shadbolt, Nicola Mary |
East Road Ashhurst 4884 New Zealand |
22 Mar 1993 - |
Shares Allocation #4 Number of Shares: 92600 | |||
Individual | Duncan, Robyn |
Te Awamutu Te Awamutu 3800 New Zealand |
22 Mar 1993 - |
Shares Allocation #5 Number of Shares: 138900 | |||
Individual | Brown, Barry John |
Kelburn Wellington |
22 Mar 1993 - |
Shares Allocation #6 Number of Shares: 138900 | |||
Individual | Franks, Stephen Leslie |
Mt Victoria Wellington |
22 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Withell, Susan Fay |
R D 10 Palmerston North |
22 Mar 1993 - 12 Aug 2019 |
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
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