Shortcuts

Permanent Forests Limited

Type: NZ Limited Company (Ltd)
9429040586533
NZBN
80011
Company Number
Registered
Company Status
Current address
202 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Registered address used since 10 Dec 2015
Box 91842, Victoria Street West
Auckland 1142
New Zealand
Service & physical address used since 12 Feb 2021
1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered address used since 20 Feb 2023

Permanent Forests Limited was incorporated on 07 May 1962 and issued an NZBN of 9429040586533. The registered LTD company has been supervised by 8 directors: Richard James Jamieson - an active director whose contract began on 28 May 2007,
David Parkes Forgie - an active director whose contract began on 12 Jun 2007,
Nicolaas James Den-Heijer - an inactive director whose contract began on 25 Nov 2003 and was terminated on 19 Feb 2010,
Richard Bruce Jamieson - an inactive director whose contract began on 23 Nov 1990 and was terminated on 14 Nov 2007,
Richard James Jamieson - an inactive director whose contract began on 25 Nov 1999 and was terminated on 21 May 2007.
According to our information (last updated on 05 Apr 2024), the company uses 3 addresses: 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Box 91842, Victoria Street West, Auckland, 1142 (physical address),
Box 91842, Victoria Street West, Auckland, 1142 (service address),
202 Ponsonby Road, Ponsonby, Auckland, 1011 (registered address) among others.
Up until 12 Feb 2021, Permanent Forests Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address.
BizDb found other names used by the company: from 10 Aug 1970 to 31 Jul 1974 they were called Health Spas Limited, from 07 May 1962 to 10 Aug 1970 they were called Silhouette Figure Form International Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Pacific Equities Limited (an entity) located at Ponsonby, Auckland postcode 1011.

Addresses

Previous addresses

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 07 Dec 2015 to 12 Feb 2021

Address #2: 8 York Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 14 May 2014 to 07 Dec 2015

Address #3: 8 York Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 14 May 2014 to 10 Dec 2015

Address #4: 61 Maurice Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 20 Jan 2012 to 14 May 2014

Address #5: 61 Maurice Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 18 Jan 2012 to 14 May 2014

Address #6: Unit 4, 160 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 17 Jul 2008 to 20 Jan 2012

Address #7: Unit 4, 160 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Physical address used from 17 Jul 2008 to 18 Jan 2012

Address #8: Staples Rodway Limited, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 05 Dec 2003 to 17 Jul 2008

Address #9: Level 14, 55-65 Shortland Street, Auckland

Physical address used from 08 Dec 2002 to 05 Dec 2003

Address #10: Level 14, 55- 65 Shortland Street, Auckland

Registered address used from 22 Aug 2002 to 05 Dec 2003

Address #11: 4th Floor, Parkview Tower, 28 Davies Avenue, Manukau City

Physical address used from 07 May 1997 to 08 Dec 2002

Address #12: 4th Floor, Parkview Tower, 28 Davies Avenue, Manukau City

Registered address used from 07 May 1997 to 22 Aug 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pacific Equities Limited
Shareholder NZBN: 9429032136609
Ponsonby
Auckland
1011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Itas Trustees Limited
Name
Ltd
Type
4542658
Ultimate Holding Company Number
NZ
Country of origin
Directors

Richard James Jamieson - Director

Appointment date: 28 May 2007

Address: Ponsonby, Auckland, 1144 New Zealand

Address used since 20 Nov 2015


David Parkes Forgie - Director

Appointment date: 12 Jun 2007

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Nov 2015


Nicolaas James Den-heijer - Director (Inactive)

Appointment date: 25 Nov 2003

Termination date: 19 Feb 2010

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 25 Nov 2003


Richard Bruce Jamieson - Director (Inactive)

Appointment date: 23 Nov 1990

Termination date: 14 Nov 2007

Address: 203-223 New South Head Road, Edgecliff, Nsw 2027, Australia,

Address used since 04 Oct 2004


Richard James Jamieson - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 21 May 2007

Address: 203-223 New South Head Road, Egecliff, Nsw 2027, Australia,

Address used since 04 Oct 2004


Peter Lawrence Hays - Director (Inactive)

Appointment date: 25 Oct 2001

Termination date: 25 Nov 2003

Address: Milford, Auckland,

Address used since 25 Oct 2001


David John Davies - Director (Inactive)

Appointment date: 23 Nov 1990

Termination date: 31 Jul 2002

Address: Howick,

Address used since 23 Nov 1990


Adrian John Davies - Director (Inactive)

Appointment date: 22 Jul 1994

Termination date: 31 Jul 2002

Address: Brookby, Auckland,

Address used since 21 Feb 2002

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road