Shortcuts

Kiwi Lumber (dannevirke) Limited

Type: NZ Limited Company (Ltd)
9429039123466
NZBN
502680
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C141320
Industry classification code
Timber Mfg - Building, Dressed
Industry classification description
C141325
Industry classification code
Timber Drying
Industry classification description
C141310
Industry classification code
Dressed Timber Or Moulding Mfg
Industry classification description
C141130
Industry classification code
Saw Mill Operation
Industry classification description
Current address
61 Tennyson Street
Napier 4110
New Zealand
Physical & service address used since 16 Dec 2013
First Floor, 205 Hastings Street South
Hastings 4122
New Zealand
Registered address used since 06 Jun 2014
Po Box 14
Dannevirke
Dannevirke 4942
New Zealand
Postal address used since 23 Sep 2019

Kiwi Lumber (Dannevirke) Limited, a registered company, was launched on 05 Apr 1991. 9429039123466 is the number it was issued. "Timber mfg - building, dressed" (business classification C141320) is how the company has been categorised. This company has been run by 15 directors: Adam Peter Fookes Gresham - an active director whose contract began on 29 Mar 2001,
Barry Shawn O'sullivan - an active director whose contract began on 21 May 2014,
Barry Shaun O'sullivan - an active director whose contract began on 21 May 2014,
Christopher John Lynch - an active director whose contract began on 06 Aug 2015,
James Leonard Truman - an active director whose contract began on 09 Aug 2019.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 14, Dannevirke, Dannevirke, 4942 (category: postal, office).
Kiwi Lumber (Dannevirke) Limited had been using C/O Kiwi Lumber Holdings, First Floor, 205 Hastings Street South, Hastings as their registered address up to 06 Jun 2014.
Past names for this company, as we established at BizDb, included: from 05 Apr 1991 to 21 Mar 2001 they were named Kiwi Lumber Company Limited.
A total of 4000000 shares are issued to 2 shareholders (2 groups). The first group includes 102692 shares (2.57%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3897308 shares (97.43%).

Addresses

Other active addresses

Address #4: First Floor, 205 Hastings Street South, Hastings, 4122 New Zealand

Office address used from 23 Sep 2019

Address #5: 225 Weber Road, Dannevirke, 4971 New Zealand

Delivery address used from 23 Sep 2019

Principal place of activity

First Floor, 205 Hastings Street South, Hastings, 4122 New Zealand


Previous addresses

Address #1: C/o Kiwi Lumber Holdings, First Floor, 205 Hastings Street South, Hastings, 4122 New Zealand

Registered address used from 16 Dec 2013 to 06 Jun 2014

Address #2: 1215 Marekakaho Road, Hastings New Zealand

Registered address used from 20 Aug 2009 to 16 Dec 2013

Address #3: 1215 Maraekakaho Road, Hastings New Zealand

Physical address used from 20 Aug 2009 to 16 Dec 2013

Address #4: Maraekakaho Road, Hastings

Physical address used from 06 May 1997 to 20 Aug 2009

Address #5: Tumu Timbers (hastings) Ltd, Maraekakaho Road, Hastings

Registered address used from 06 May 1997 to 20 Aug 2009

Contact info
64 06 3744600
23 Sep 2019 Phone
kldadmin@kiwilumber.co.nz
23 Sep 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 4000000

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 102692
Individual Watson, Blair Rd 7
Ormondville
4977
New Zealand
Shares Allocation #2 Number of Shares: 3897308
Other (Other) Kiwi Lumber Holdings Limited 205 Hastings Street South
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watson, Blair Rd 7
Ormondville
4977
New Zealand
Individual Galloway, Bryce Dannevirke
Dannevirke
4930
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Kiwi Lumber Holdings Limited
Name
Ltd
Type
947198
Ultimate Holding Company Number
NZ
Country of origin
Directors

Adam Peter Fookes Gresham - Director

Appointment date: 29 Mar 2001

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 28 May 2014


Barry Shawn O'sullivan - Director

Appointment date: 21 May 2014

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 21 May 2014


Barry Shaun O'sullivan - Director

Appointment date: 21 May 2014

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 21 May 2014


Christopher John Lynch - Director

Appointment date: 06 Aug 2015

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Aug 2021

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 06 Aug 2015


James Leonard Truman - Director

Appointment date: 09 Aug 2019

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 09 Aug 2019


Andrew James Cranswick - Director

Appointment date: 02 Feb 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 02 Feb 2022


Alastair Healy Dore - Director (Inactive)

Appointment date: 05 Apr 1991

Termination date: 16 Apr 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Sep 2020

Address: New Plymouth, 4312 New Zealand

Address used since 27 Sep 2015


John Daniel O'sullivan - Director (Inactive)

Appointment date: 05 Apr 1991

Termination date: 14 Apr 2021

Address: Hastings, 4294 New Zealand

Address used since 27 Sep 2015


Roger David Hooker - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 09 Aug 2019

Address: Hastings, 4120 New Zealand

Address used since 27 Sep 2015


Ian Gary Buckeridge - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 09 Aug 2005

Address: Dannevirke,

Address used since 29 Oct 1992


Paul Trevor Mccreedy - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 06 May 2004

Address: Dannevirke,

Address used since 12 Nov 2001


Matthew Henry Bond - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 11 Jun 2001

Address: R D 1, Tirau,

Address used since 29 Mar 2001


Laurie Cleland - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 27 Mar 2001

Address: New Plymouth,

Address used since 31 Oct 1991


Hugh Daniel O'sullivan - Director (Inactive)

Appointment date: 05 Apr 1991

Termination date: 10 Mar 2001

Address: Hastings,

Address used since 05 Apr 1991


Neil Cleland - Director (Inactive)

Appointment date: 04 Apr 1991

Termination date: 31 Oct 1991

Address: New Plymouth,

Address used since 04 Apr 1991

Nearby companies

Permapine Limited
1215 Maraekakaho Road

Killarney Capital Limited
1215 Maraekakaho Road

Tumu Gisborne Limited
1215 Maraekakaho Road

Tumu Timbers Limited
1215 Maraekakaho Road

Redwoods Remanufacturing Limited
1215 Maraekakaho Road

Frimley Lifestyle Village Limited
1215 Maraekakaho Road

Similar companies

Arborex Industries Limited
50 Garden Road

Dashwood Treated Timber & Posts Limited
14 Conders Bend Road

Heritage Joinery Limited
1007 Paerata Road

Hikurangi Enterprises Limited
6434 Waiapu Road

La Grouw Corporation Limited
7 Russell Road

Tigers Bay Limited
37 Woodhouse Avenue