Parapine Timber Limited, a registered company, was registered on 19 Jun 1985. 9429039063311 is the NZ business number it was issued. "Building supplies retailing nec" (business classification G423115) is how the company was classified. The company has been managed by 12 directors: Christian Aaron Katene - an active director whose contract began on 12 Oct 2022,
Carra Arahia Hamon - an active director whose contract began on 12 Oct 2022,
Leon Daniel Grandy - an inactive director whose contract began on 12 Oct 2022 and was terminated on 10 Jan 2023,
John Caldart Moen - an inactive director whose contract began on 31 May 2000 and was terminated on 12 Oct 2022,
Lance John Harvey - an inactive director whose contract began on 27 Sep 2006 and was terminated on 12 Oct 2022.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 26 Ngatitoa Street, Takapuwahia, Porirua, 5022 (category: registered, service).
Parapine Timber Limited had been using Park Street, Upper Hutt as their physical address up until 10 Aug 2017.
Old names for the company, as we found at BizDb, included: from 13 Dec 1991 to 14 Oct 1997 they were called New Zealand Forestry Investment Proposals Limited, from 19 Jun 1985 to 13 Dec 1991 they were called Genefibre Operations New Zealand Limited.
A single entity controls all company shares (exactly 32775 shares) - Harmo Investments Limited - located at 5022, Takapuwahia, Porirua.
Other active addresses
Address #4: 19 Park Street, Maidstone, Upper Hutt, 5018 New Zealand
Office & delivery address used from 02 Aug 2019
Address #5: 26 Ngatitoa Street, Takapuwahia, Porirua, 5022 New Zealand
Shareregister address used from 27 Oct 2022
Address #6: 26 Ngatitoa Street, Takapuwahia, Porirua, 5022 New Zealand
Registered & service address used from 04 Nov 2022
Principal place of activity
19 Park Street, Maidstone, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: Park Street, Upper Hutt New Zealand
Physical & registered address used from 30 Aug 2000 to 10 Aug 2017
Address #2: Level 15 Pricewaterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 30 Aug 2000 to 30 Aug 2000
Address #3: Level 15, Pricewaterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 30 Aug 2000 to 30 Aug 2000
Address #4: Park Street, Upper Hutt
Registered & physical address used from 01 Dec 1997 to 30 Aug 2000
Address #5: Box 40625, Upper Hutt
Physical address used from 03 Dec 1996 to 01 Dec 1997
Address #6: -
Physical address used from 03 Dec 1996 to 03 Dec 1996
Address #7: 1 Hinemoa Street, Paraparumu
Registered address used from 05 Sep 1994 to 01 Dec 1997
Basic Financial info
Total number of Shares: 32775
Annual return filing month: August
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 32775 | |||
Entity (NZ Limited Company) | Harmo Investments Limited Shareholder NZBN: 9429041274200 |
Takapuwahia Porirua 5022 New Zealand |
18 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
19 Jun 1985 - 27 May 2008 | |
Individual | Moen, John Caldert |
Kingsley Heights Upper Hutt 5018 New Zealand |
27 May 2008 - 18 Aug 2014 |
Individual | Lammie, Andrew James |
Upper Hutt New Zealand |
27 May 2008 - 18 Aug 2014 |
Individual | Moen, Michelle Elizabet |
Kingsley Heights Upper Hutt 5018 New Zealand |
27 May 2008 - 18 Aug 2014 |
Individual | Barrott, Helen |
Clouston Park Upper Hutt 5018 New Zealand |
27 May 2008 - 18 Aug 2014 |
Individual | Fayen, Norman Allan |
Upper Hutt New Zealand |
27 May 2008 - 03 Aug 2011 |
Individual | Lewis, Lynette Susan |
Upper Hutt New Zealand |
27 May 2008 - 18 Aug 2014 |
Individual | Barrott, Michael Anthony |
Clouston Park Upper Hutt 5018 New Zealand |
27 May 2008 - 18 Aug 2014 |
Individual | Harvey, Lance John |
Upper Hutt New Zealand |
27 May 2008 - 18 Aug 2014 |
Individual | Harvey, Vanessa Anne |
Upper Hutt New Zealand |
27 May 2008 - 18 Aug 2014 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
19 Jun 1985 - 27 May 2008 | |
Individual | Moen, John Caldart |
Kingsley Heights Upper Hutt 5018 New Zealand |
19 Jun 1985 - 18 Aug 2014 |
Individual | Barrott, Helen |
Clouston Park Upper Hutt 5018 New Zealand |
19 Jun 1985 - 18 Aug 2014 |
Ultimate Holding Company
Christian Aaron Katene - Director
Appointment date: 12 Oct 2022
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 12 Oct 2022
Carra Arahia Hamon - Director
Appointment date: 12 Oct 2022
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 12 Oct 2022
Leon Daniel Grandy - Director (Inactive)
Appointment date: 12 Oct 2022
Termination date: 10 Jan 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 12 Oct 2022
John Caldart Moen - Director (Inactive)
Appointment date: 31 May 2000
Termination date: 12 Oct 2022
Address: Kingsley Heights, Upper Hutt, 5018 New Zealand
Address used since 01 Aug 2011
Lance John Harvey - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 12 Oct 2022
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 15 Aug 2012
Helen Barrott - Director (Inactive)
Appointment date: 31 May 2000
Termination date: 30 Jul 2014
Address: Upper Hutt, 5018 New Zealand
Address used since 01 Jan 2008
Michael Anthony Barrott - Director (Inactive)
Appointment date: 31 May 2000
Termination date: 27 Sep 2006
Address: Upper Hutt,
Address used since 22 Jul 2002
Kerry Langley Haycock - Director (Inactive)
Appointment date: 22 May 2000
Termination date: 31 May 2000
Address: Mt Eden, Auckland,
Address used since 22 May 2000
Anthony Charles Russell Hannon - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 22 May 2000
Address: Waiake, Auckland,
Address used since 14 Oct 1997
Garrick Robert Wells - Director (Inactive)
Appointment date: 22 Mar 1991
Termination date: 16 May 2000
Address: Heretaunga,
Address used since 22 Mar 1991
Douglas Robert Reid - Director (Inactive)
Appointment date: 22 Mar 1991
Termination date: 30 Sep 1997
Address: Lower Hutt,
Address used since 22 Mar 1991
Robert Watkins Moffat - Director (Inactive)
Appointment date: 22 Mar 1991
Termination date: 18 May 1995
Address: Belmont, Lower Hutt,
Address used since 22 Mar 1991
Design Services (wgton) Limited
243 Main St
Chana Limited
237 Main St
Quinny's Drycleaning Limited
8-10 King Street
Upper Hutt Heritage Trust Board
Upper Hutt Law
Upper Hutt Law Trustee No.19 Limited
9 King Street
Upper Hutt Law Trustee No.17 Limited
9 King Street
Compass Panels Limited
74 Gordon Road
Handles Knockers & Knobs Limited
34 Birch Street
Nees Hardware And Building Supplies Limited
C/o Nees Mitre 10
Southern Building Products Limited
15 Montgomery Crescent
Sterling Investments 2017 Limited
69 Rutherford Street
T & R Interior Systems Limited
120 Pope Street