Shortcuts

Winstone Pulp International Limited

Type: NZ Limited Company (Ltd)
9429039521200
NZBN
370455
Company Number
Registered
Company Status
Current address
1002 State Highway 49
Ohakune 4691
New Zealand
Registered address used since 19 Aug 2022
1002 State Highway 49
Ohakune 4691
New Zealand
Physical & service address used since 09 Sep 2022

Winstone Pulp International Limited, a registered company, was registered on 02 Nov 1987. 9429039521200 is the business number it was issued. The company has been supervised by 11 directors: David Grant Anderson - an active director whose contract began on 30 Mar 1992,
Ik King Tiong - an active director whose contract began on 11 Apr 2008,
Chiong Yong Tiong - an active director whose contract began on 08 May 2019,
Thai King Tiong - an inactive director whose contract began on 11 Apr 2008 and was terminated on 06 Nov 2019,
Thomas Chai Leng Song - an inactive director whose contract began on 01 Apr 2008 and was terminated on 08 May 2019.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 1002 State Highway 49, Ohakune, 4691 (category: physical, service).
Winstone Pulp International Limited had been using Suite Two, Level 2, 507 Lake Road, Takapuna, Auckland as their registered address until 19 Aug 2022.
One entity controls all company shares (exactly 8000000 shares) - Ernslaw One Limited - located at 4691, Level 4, Norfolk House, 18 High Street, Auckland.

Addresses

Previous addresses

Address #1: Suite Two, Level 2, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 07 Jan 2021 to 19 Aug 2022

Address #2: Suite Two, Level 2, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical address used from 07 Jan 2021 to 09 Sep 2022

Address #3: 507 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 18 Dec 2020 to 07 Jan 2021

Address #4: State Highway 49, Ohakune New Zealand

Registered address used from 17 Feb 1993 to 18 Dec 2020

Address #5: 44 Khyber Pass Rd, Auckland 1

Registered address used from 16 Feb 1993 to 17 Feb 1993

Address #6: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #7: State Highway 49, Ohakune New Zealand

Physical address used from 20 Feb 1992 to 18 Dec 2020

Financial Data

Basic Financial info

Total number of Shares: 8000000

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8000000
Entity (NZ Limited Company) Ernslaw One Limited
Shareholder NZBN: 9429039249746
Level 4
Norfolk House, 18 High Street, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Perfect Match Nominees Limited
Other Pmi Nominees Limited
Other Null - Perfect Match Nominees Limited
Other Null - Pmi Nominees Limited

Ultimate Holding Company

Oregon Group Limited
Name
Ltd
Type
560422
Ultimate Holding Company Number
NZ
Country of origin
Level 4, Norfolk House
18 High Street
Auckland New Zealand
Address
Directors

David Grant Anderson - Director

Appointment date: 30 Mar 1992

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 07 May 2010


Ik King Tiong - Director

Appointment date: 11 Apr 2008

Address: Singapore, 258641 Singapore

Address used since 11 May 2016


Chiong Yong Tiong - Director

Appointment date: 08 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 May 2019


Thai King Tiong - Director (Inactive)

Appointment date: 11 Apr 2008

Termination date: 06 Nov 2019

Address: Haji Openg 9600, Sibu, Malaysia

Address used since 11 Apr 2008


Thomas Chai Leng Song - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 08 May 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2008


Tuen Yee Hung - Director (Inactive)

Appointment date: 06 Oct 1989

Termination date: 01 Apr 2008

Address: Jakarta Pusat, Jakarta,

Address used since 06 Oct 1989


Soen Jap Ie - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 01 Apr 2008

Address: St Johns, Auckland,

Address used since 18 May 2006


Ching Kok Chang - Director (Inactive)

Appointment date: 06 Oct 1989

Termination date: 05 Jun 2007

Address: Jakarta Pusat, Jakarta,

Address used since 06 Oct 1989


Takesha Karashima - Director (Inactive)

Appointment date: 11 Sep 1989

Termination date: 31 Mar 1998

Address: Auckland 5,

Address used since 11 Sep 1989


Simon John Burden - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 22 Dec 1995

Address: Auckland 5,

Address used since 30 Mar 1992


Klas Gordan Kronqvist - Director (Inactive)

Appointment date: 06 Oct 1989

Termination date: 26 Feb 1995

Address: Remuera, Auckland,

Address used since 06 Oct 1989

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way