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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Waratah Nz Limited Shareholder NZBN: 9429037603441 |
Auckland Central Auckland 1010 New Zealand |
08 May 1986 - |
Shares Allocation #2 Number of Shares: 3000000 | |||
Entity (NZ Limited Company) | Waratah Nz Limited Shareholder NZBN: 9429037603441 |
Auckland Central Auckland 1010 New Zealand |
08 May 1986 - |
Ultimate Holding Company
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
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street