Rayonier New Zealand Limited, a registered company, was started on 04 Mar 1987. 9429039639844 is the NZ business identifier it was issued. This company has been run by 21 directors: Mark B. - an active director whose contract started on 06 Aug 2014,
Brendan Slui - an active director whose contract started on 19 Feb 2018,
Alistair Dewar Brown - an active director whose contract started on 12 Jun 2023,
Douglas L. - an inactive director whose contract started on 10 Nov 2014 and was terminated on 12 Jun 2023,
Paul Francis Nicholls - an inactive director whose contract started on 22 Dec 2004 and was terminated on 19 Feb 2018.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: Po Box 9283, Newmarket, Auckland, 1149 (postal address),
Level 1, 8 Mahuhu Crescent, Auckland, 1010 (office address),
Level 1, 8 Mahuhu Crescent, Auckland, 1010 (delivery address),
Level 1, 8 Mahuhu Crescent, Auckland, 1010 (registered address) among others.
Rayonier New Zealand Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland as their registered address up until 23 May 2023.
Other names used by the company, as we managed to find at BizDb, included: from 28 Feb 1994 to 07 Sep 2005 they were called Rayonier Nz Holdings Limited, from 08 May 1992 to 28 Feb 1994 they were called Itt Rayonier Nz Holdings Limited and from 04 Mar 1987 to 08 May 1992 they were called Itt New Zealand Limited.
One entity controls all company shares (exactly 1015 shares) - Rayonier Trs Holdings Inc - located at 1149, Yulee.
Other active addresses
Address #4: Level 1, 8 Mahuhu Crescent, Auckland, 1010 New Zealand
Office & delivery address used from 10 Aug 2023
Previous addresses
Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand
Registered & service address used from 16 Sep 2010 to 23 May 2023
Address #2: Level 5, Symonds Centre, 49 Symonds Street, Auckland New Zealand
Registered address used from 17 Dec 1992 to 16 Sep 2010
Address #3: 7th Floor, Securities House, 76 Symonds Street, Auckland
Registered address used from 16 Dec 1992 to 17 Dec 1992
Address #4: C/- Messrs Bell Gully Buddle Weir, 171 Featherston Street, Wellington
Registered address used from 28 May 1992 to 16 Dec 1992
Address #5: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #6: Level 5, Symonds Centre, 49 Symonds Street, Auckland New Zealand
Physical address used from 20 Feb 1992 to 16 Sep 2010
Basic Financial info
Total number of Shares: 1015
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1015 | |||
Other (Other) | Rayonier Trs Holdings Inc |
Yulee FL 32097 United States |
15 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rayonier Nz Management Limited Shareholder NZBN: 9429039014979 Company Number: 537014 |
04 Mar 1987 - 15 Dec 2014 | |
Entity | Rayonier Nz Management Limited Shareholder NZBN: 9429039014979 Company Number: 537014 |
04 Mar 1987 - 15 Dec 2014 |
Ultimate Holding Company
Mark B. - Director
Appointment date: 06 Aug 2014
Address: Fernandina Beach, Florida, 32034 United States
Address used since 06 Aug 2014
Brendan Slui - Director
Appointment date: 19 Feb 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Aug 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 19 Feb 2018
Alistair Dewar Brown - Director
Appointment date: 12 Jun 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Jun 2023
Douglas L. - Director (Inactive)
Appointment date: 10 Nov 2014
Termination date: 12 Jun 2023
Address: Fernandina Beach, Florida, FL 32034 United States
Address used since 10 Nov 2014
Paul Francis Nicholls - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 19 Feb 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 22 Dec 2004
Harvey K. - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 04 Nov 2016
Address: Ponte Vedra Beach, Florida, 32082 United States
Address used since 06 Aug 2014
Nancy W. - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 07 Nov 2014
Address: Fernandina Beach, Florida, 32035 United States
Address used since 01 Aug 2013
Paul Gerard Boynton - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 27 Jun 2014
Address: Jacksonville, Fl 32207, Usa,
Address used since 31 Mar 2010
Charles Margiotta - Director (Inactive)
Appointment date: 17 Mar 1997
Termination date: 30 Jun 2013
Address: Ponte Vedra, Florida, United States Of America,
Address used since 14 May 2002
Lee Muller Thomas - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 17 May 2012
Address: Jacksonville, Fl 32207, Usa,
Address used since 07 Aug 2007
Timothy Hudson Brannon - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 31 Mar 2010
Address: Jacksonville, Fl 32205, United States Of America,
Address used since 03 Jun 2003
Wallace Lee Nutter - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 11 May 2007
Address: Jacksonville Fl 33257, United States Of America,
Address used since 03 Jun 2003
Gerald Jay Pollack - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 25 May 2006
Address: Ponte Vedra Fl 32082, United States Of America,
Address used since 23 Dec 1993
James Nicholas Everett - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 22 Dec 2004
Address: Meadowbank, Auckland,
Address used since 05 May 2003
William Swift Berry - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 31 Mar 2002
Address: Jacksonville Fl 32256, United States Of America,
Address used since 06 May 1992
Ronald Martin Gross - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 01 Jan 1999
Address: Stamford, Connecticut 06902, U.s.a,
Address used since 06 May 1992
William Douglas Ericksen - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 15 Sep 1995
Address: Court, Fernandina Beach, Florida 32034,
Address used since 06 May 1992
Charles Margoiotta - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 23 Dec 1993
Address: St Heliers, Auckland, New Zealand,
Address used since 06 May 1992
Grant James Munro - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 23 Dec 1993
Address: Port Angeles, Washington 98362, U.s.a,
Address used since 06 May 1992
David Mark Flacks - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 06 May 1992
Address: Thorndon, Wellington,
Address used since 06 May 1992
Peter Barker - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 06 May 1992
Address: Point Howard, Eastbourne, Wellington,
Address used since 06 May 1992
Rayonier Hb Limited
Level 5
Park Estate Residents' Society Incorporated
C/-nz Invest Property Management Limite
Aman And Ameet Holdings Limited
Level 6, East On Quay
Fames5 Investments Limited
Level 6, East On Quay
Valdo Limited
Level 6, East On Quay
Durbin Holding Limited
Level 6, East On Quay