Shortcuts

Waratah Forestry Services Limited

Type: NZ Limited Company (Ltd)
9429039760661
NZBN
297845
Company Number
Registered
Company Status
Current address
Level 29
188 Quay Street
Auckland 1010
New Zealand
Physical address used since 17 May 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 10 Jan 2024

Waratah Forestry Services Limited, a registered company, was registered on 08 May 1986. 9429039760661 is the business number it was issued. The company has been managed by 17 directors: Jules Vernon John Larsen - an active director whose contract began on 09 Oct 2009,
Heather R. - an active director whose contract began on 07 Apr 2017,
Tarja T. - an active director whose contract began on 16 Aug 2020,
Amy L. - an inactive director whose contract began on 15 Feb 2019 and was terminated on 16 Aug 2020,
John V. - an inactive director whose contract began on 07 Apr 2017 and was terminated on 22 Feb 2019.
Last updated on 30 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland, 1010 (physical address).
Waratah Forestry Services Limited had been using Level 29, 188 Quay Street, Auckland as their registered address up until 10 Jan 2024.
Old names for this company, as we established at BizDb, included: from 08 May 1986 to 05 Mar 2002 they were named Waratah Forestry Equipment Limited.
A total of 3001000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000 shares (0.03 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3000000 shares (99.97 per cent).

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered & service address used from 17 May 2019 to 10 Jan 2024

Address #2: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jun 2015 to 17 May 2019

Address #3: Level 35, 23 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Apr 2015 to 09 Jun 2015

Address #4: Chapman Tripp Sheffield Young, Solicitors, Level 35, 23-29 Albert Street, Auckland New Zealand

Registered & physical address used from 07 Sep 2001 to 24 Apr 2015

Address #5: C/- Deloitte Touche Tohmatsu, Level 5, Anchor House, 80 London St, Hamilton

Physical & registered address used from 07 Sep 2001 to 07 Sep 2001

Address #6: Pricewaterhousecoopers, Level 29, 23-29 Albert Street, Auckland

Registered & physical address used from 13 Jul 2000 to 07 Sep 2001

Address #7: 25 A Hoskins Ave, Auckland

Registered & physical address used from 13 May 1999 to 13 Jul 2000

Address #8: C/o T H Simpson First Floor, Cnr Springs Road & Kerwyn Avenue, East Tamaki, Auckland

Registered address used from 19 Feb 1992 to 13 May 1999

Financial Data

Basic Financial info

Total number of Shares: 3001000

Annual return filing month: May

Financial report filing month: October

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Waratah Nz Limited
Shareholder NZBN: 9429037603441
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 3000000
Entity (NZ Limited Company) Waratah Nz Limited
Shareholder NZBN: 9429037603441
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

Deere & Co Llc
Name
Llc
Type
US
Country of origin
One John Deere Place
Moline
Illinois 61265 8098
United States
Address
Directors

Jules Vernon John Larsen - Director

Appointment date: 09 Oct 2009

ASIC Name: Waratah Forestry Equipment Pty. Ltd.

Address: Melton, Melbourne, Vic, 3337 Australia

Address: Gisborne, Victoria, 3437 Australia

Address used since 16 Oct 2013


Heather R. - Director

Appointment date: 07 Apr 2017

Address: Maquoketa, Iowa, 52060 United States

Address used since 07 Apr 2017


Tarja T. - Director

Appointment date: 16 Aug 2020


Amy L. - Director (Inactive)

Appointment date: 15 Feb 2019

Termination date: 16 Aug 2020

Address: Henry Colona, Illinois, 61241 United States

Address used since 15 Feb 2019


John V. - Director (Inactive)

Appointment date: 07 Apr 2017

Termination date: 22 Feb 2019

Address: Bettendorf, Iowa, 52722 United States

Address used since 01 May 2017


Daniel P. - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 07 Apr 2017

Address: Bettendorf, Ia 52722, Bettendorf, Ia, 52722 United States

Address used since 13 Feb 2014


Kara F. - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 07 Apr 2017

Address: Moline, Il, 61265 United States

Address used since 23 Oct 2015


Russell Allen Kurtz - Director (Inactive)

Appointment date: 09 Oct 2009

Termination date: 29 Aug 2013

Address: Bettendorf, Iowa 52722, Usa,

Address used since 09 Oct 2009


Sandra Jane Clery - Director (Inactive)

Appointment date: 21 Feb 2002

Termination date: 09 Oct 2009

Address: Melton, Victoria, Australia 3337,

Address used since 21 Feb 2002


Richard John Lawler - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 09 Oct 2009

Address: Dubuque, Iowa 52003, Usa,

Address used since 14 Nov 2007


James Calhoun Rose - Director (Inactive)

Appointment date: 21 Feb 2002

Termination date: 31 Mar 2006

Address: Singapore,

Address used since 21 Feb 2002


Mikko Olavi Rysa - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 21 Feb 2002

Address: Atlanta Ga 30305, Usa,

Address used since 30 Apr 1999


James Matthew Field - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 21 Feb 2002

Address: Alpharetta Ga 30305, Usa,

Address used since 28 Apr 2000


Heikki Antero Asujamaa - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 28 Apr 2000

Address: Fin-02180 Espoo, Finland,

Address used since 30 Apr 1999


Sydney David Bruce Cochrane - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 30 Apr 1999

Address: R D 1, Tokoroa,

Address used since 16 Dec 1998


John Andrew Hassall - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 16 Dec 1998

Address: Tokoroa,

Address used since 29 May 1991


Tom Hamilton Simpson - Director (Inactive)

Appointment date: 26 May 1998

Termination date: 16 Dec 1998

Address: Hillborough, Auckland,

Address used since 26 May 1998