Able Tasman Forestry Services Limited, a registered company, was started on 23 Aug 1990. 9429039176127 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Daniel Joseph Mcevoy - an active director whose contract started on 18 Sep 1990,
Brent Francis Cleverly - an inactive director whose contract started on 18 Sep 1990 and was terminated on 18 May 2000.
Updated on 31 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: Level 6, 111 The Terrace, Wellington, 6011 (registered address),
Level 6, 111 The Terrace, Wellington, 6011 (physical address),
Level 6, 111 The Terrace, Wellington, 6011 (service address),
Po Box 70103, Greerton, Tauranga, 3142 (postal address) among others.
Able Tasman Forestry Services Limited had been using Level 9, 111 The Terrace, Wellington as their physical address until 22 Nov 2021.
Old names used by the company, as we managed to find at BizDb, included: from 24 Sep 1990 to 11 Sep 2000 they were called Able Tasman Timber Supplies Limited, from 23 Aug 1990 to 24 Sep 1990 they were called Almelo Productions Limited.
A total of 385000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 254100 shares (66 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 130900 shares (34 per cent).
Previous addresses
Address #1: Level 9, 111 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 17 Apr 2018 to 22 Nov 2021
Address #2: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Nov 2013 to 17 Apr 2018
Address #3: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 05 Apr 2013 to 08 Nov 2013
Address #4: 3rd Floor, 85 The Terrace, Wellington New Zealand
Physical address used from 01 Jul 1997 to 05 Apr 2013
Address #5: 32 Fitzroy Street, Wadestown, Wellington
Registered address used from 17 Nov 1995 to 17 Nov 1995
Address #6: 3rd Floor, 85 The Terrace, Wellington New Zealand
Registered address used from 17 Nov 1995 to 05 Apr 2013
Address #7: Cnr Broken Hill & Raiha Streets, Porirua
Registered address used from 15 Nov 1995 to 17 Nov 1995
Address #8: 6/64 Dixon Street, Wellington
Registered address used from 21 Jan 1994 to 15 Nov 1995
Basic Financial info
Total number of Shares: 385000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 254100 | |||
Individual | Mcevoy, Daniel Joseph |
Pyes Pa, Rd3 Tauranga 3173 New Zealand |
23 Aug 1990 - |
Shares Allocation #2 Number of Shares: 130900 | |||
Individual | Stokes, Nicky |
Pyes Pa Rd3 Tauranga 3173 New Zealand |
20 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcevoy, Gail |
Titahi Bay |
23 Aug 1990 - 21 Sep 2005 |
Daniel Joseph Mcevoy - Director
Appointment date: 18 Sep 1990
Address: Pyes Pa, Rd3, Tauranga, 3173 New Zealand
Address used since 04 Feb 2020
Address: Porirua, Wellington, 5022 New Zealand
Address used since 03 Feb 2016
Brent Francis Cleverly - Director (Inactive)
Appointment date: 18 Sep 1990
Termination date: 18 May 2000
Address: Titahi Bay, Wellington,
Address used since 18 Sep 1990
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace