Remutaka Forests Limited was incorporated on 09 May 2014 and issued a number of 9429041189184. The registered LTD company has been managed by 15 directors: Yihang Liu - an active director whose contract began on 14 May 2024,
Suli Yang - an active director whose contract began on 02 Apr 2025,
Qiao Yang - an inactive director whose contract began on 01 Mar 2022 and was terminated on 07 Apr 2025,
Wei Zhi - an inactive director whose contract began on 01 Jan 2024 and was terminated on 07 Apr 2025,
Yuxia Sun - an inactive director whose contract began on 27 Jul 2020 and was terminated on 26 Jun 2024.
According to our database (last updated on 25 May 2025), the company uses 1 address: Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: office, delivery).
Up to 09 Apr 2020, Remutaka Forests Limited had been using 1130 Pukaki Street, Rotorua as their registered address.
BizDb found more names for the company: from 09 Apr 2014 to 01 Apr 2020 they were named Rms Fgi New Zealand Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cfpc (Singapore) Pte. Limited (an other) located at Marina Bay Financial Centre Tower 3, Singapore postcode 018982. Remutaka Forests Limited is classified as "Forestry and logging - management and consulting services" (business classification M696230).
Other active addresses
Address #4: Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Office & delivery & postal address used from 11 Jul 2023
Principal place of activity
Level 23, 151 Queen Street, Auckland, 1010 New Zealand
Previous address
Address #1: 1130 Pukaki Street, Rotorua, 3010 New Zealand
Registered & physical address used from 09 May 2014 to 09 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 05 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Cfpc (singapore) Pte. Limited |
Marina Bay Financial Centre Tower 3 Singapore 018982 Singapore |
01 Apr 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Rms Forest Growth International Lp |
Grand Cayman Cayman Islands KYI-1004 Cayman Islands |
09 May 2014 - 01 Apr 2020 |
Ultimate Holding Company
Yihang Liu - Director
Appointment date: 14 May 2024
Address: 171 Queen Street, Citylife, Auckland, 1010 New Zealand
Address used since 14 May 2024
Suli Yang - Director
Appointment date: 02 Apr 2025
Address: Auckland, 1010 New Zealand
Address used since 02 Apr 2025
Qiao Yang - Director (Inactive)
Appointment date: 01 Mar 2022
Termination date: 07 Apr 2025
Address: Donghu New Tech Development District, Wuhan, China
Address used since 28 Sep 2023
Address: #19-14 Eight Riversuites, Singapore, 338519 Singapore
Address used since 01 Mar 2022
Wei Zhi - Director (Inactive)
Appointment date: 01 Jan 2024
Termination date: 07 Apr 2025
Address: Tonglinge Road, Beijing, 100031 China
Address used since 01 Jan 2024
Yuxia Sun - Director (Inactive)
Appointment date: 27 Jul 2020
Termination date: 26 Jun 2024
Address: Auckland, 1072 New Zealand
Address used since 27 Jul 2020
Shijun Xia - Director (Inactive)
Appointment date: 01 Feb 2023
Termination date: 01 Jan 2024
Address: Daidong Town, Daishan, 316128 China
Address used since 01 Feb 2023
Man Luo - Director (Inactive)
Appointment date: 22 Jul 2022
Termination date: 01 Feb 2023
Address: Jing'an District, Shanghai, 200436 China
Address used since 22 Jul 2022
Hao Liang - Director (Inactive)
Appointment date: 08 Sep 2021
Termination date: 22 Jul 2022
Address: Chaoyang District, Beijing, 100029 China
Address used since 08 Sep 2021
Shibo Feng - Director (Inactive)
Appointment date: 08 Sep 2021
Termination date: 01 Mar 2022
Address: Chaoyang District, Beijing, 100024 China
Address used since 08 Sep 2021
Lin Xue - Director (Inactive)
Appointment date: 31 Mar 2020
Termination date: 09 Sep 2021
Address: #10-296, Singapore, 520261 Singapore
Address used since 31 Mar 2020
Xiong Chen - Director (Inactive)
Appointment date: 31 Mar 2020
Termination date: 28 Jul 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Mar 2020
Hengyong Lin - Director (Inactive)
Appointment date: 31 Mar 2020
Termination date: 27 Jul 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 31 Mar 2020
Dennis D. - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 31 Mar 2020
Address: Birmingham, Alabama, 35242 United States
Address used since 09 May 2014
Roger Alan Kay - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 31 Mar 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 04 Oct 2016
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 03 Oct 2019
Bruce Donald Easton - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 30 Jun 2019
Address: Tihiotonga, Rotorua, 3015 New Zealand
Address used since 09 May 2014
Daisies 'n May Farms Limited
1130 Pukaki Street
Resolve Trustees One Limited
1130 Pukaki Street
Bluebella Farms Limited
1130 Pukaki Street
Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street
Advance Steel Engineering Limited
1130 Pukaki Street
Liquid Voice Limited
1130 Pukaki Street
Cathy Hargreaves Company Limited
1197 Tutanekai Street
New Zealand Forest & Woodlot Services Limited
1197 Tutanekai Street
Ngahere Resources Limited
1130 Pukaki Street
Quality Log Marketing & Management Limited
1197 Tutanekai Street
Rotorua Forest Haulage Limited
1248 Tutanekai Street
Wilshier Management Limited
Stuart Wilson & Asssociates Limited