Shortcuts

Waimarino Forests Limited

Type: NZ Limited Company (Ltd)
9429040442211
NZBN
100070
Company Number
Registered
Company Status
Current address
Norfolk House, 18 High Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jan 2021
Norfolk House, 18 High Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 28 Feb 2025

Waimarino Forests Limited was registered on 14 Feb 1977 and issued a New Zealand Business Number of 9429040442211. The registered LTD company has been run by 9 directors: David Grant Anderson - an active director whose contract started on 11 Oct 1992,
Ik King Tiong - an active director whose contract started on 11 Apr 2008,
Chiong Yong Tiong - an active director whose contract started on 08 May 2019,
Thai King Tiong - an inactive director whose contract started on 11 Apr 2008 and was terminated on 06 Nov 2019,
Thomas Chai Leng Song - an inactive director whose contract started on 01 Apr 2008 and was terminated on 08 May 2019.
According to BizDb's data (last updated on 11 May 2025), this company registered 1 address: Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 (category: registered, service).
Until 11 Jan 2021, Waimarino Forests Limited had been using Level 4, Building B, 8 Nugent Street, Grafton, Auckland as their registered address.
A total of 20000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Ernslaw One Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 4, Building B, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 18 Dec 2020 to 11 Jan 2021

Address #2: State Highway 49, Ohakune New Zealand

Physical address used from 02 May 1997 to 18 Dec 2020

Address #3: State Highway 49, Ohakune New Zealand

Registered address used from 19 Feb 1993 to 18 Dec 2020

Address #4: Winston Pulp International Limited, Eden House, Khyber Pass, Auckland

Registered address used from 18 Feb 1993 to 19 Feb 1993

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Ernslaw One Limited
Shareholder NZBN: 9429039249746
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Winstone Pulp International Limited
Shareholder NZBN: 9429039521200
Company Number: 370455
Entity Winstone Pulp International Limited
Shareholder NZBN: 9429039521200
Company Number: 370455

Ultimate Holding Company

21 Jul 1991
Effective Date
Oregon Group Limited
Name
Ltd
Type
560422
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Grant Anderson - Director

Appointment date: 11 Oct 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: 11 Sep 1989

Termination date: 01 Apr 2008

Address: Jakarta Pusat, Jakarta,

Address used since 11 Sep 1989


Ching Kok Chang - Director (Inactive)

Appointment date: 11 Sep 1989

Termination date: 01 Apr 2008

Address: Jakarta Pusat, Jakarta,

Address used since 11 Sep 1989


Ie Soen Jap - Director (Inactive)

Appointment date: 11 Oct 1992

Termination date: 01 Apr 2008

Address: St Johns, Auckland,

Address used since 18 May 2006


Klas Goran Kronovist - Director (Inactive)

Appointment date: 11 Sep 1989

Termination date: 26 Feb 1995

Address: Remuera, Auckland,

Address used since 11 Sep 1989

Nearby companies

Nash Jordan Law Limited
56 Clyde Street

Ohakune Events Charitable Trust
Harris Harvey Nash

Kama Holdings Limited
53 Clyde Street

Deadman Holdings Limited
5 Goldfinch Street

Nz G&w Limited
Unit2, 61 Clyde Street

Eves Group Holdings Limited
Clyde Street