Shortcuts

New Zealand Panels Group Limited

Type: NZ Limited Company (Ltd)
9429041375129
NZBN
5429355
Company Number
Registered
Company Status
648578134
Australian Company Number
C149960
Industry classification code
Wood Product Mfg Nec
Industry classification description
Current address
15 Kerwyn Avenue
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 10 Dec 2019
Po Box 258035
Botany
Auckland 2163
New Zealand
Postal address used since 05 Jul 2023
15 Kerwyn Avenue
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 05 Jul 2023

New Zealand Panels Group Limited, a registered company, was started on 22 Aug 2014. 9429041375129 is the NZBN it was issued. "Wood product mfg nec" (business classification C149960) is how the company has been categorised. This company has been supervised by 12 directors: Neville Buch - an active director whose contract started on 22 Aug 2014,
Andrew Louise Cadman - an active director whose contract started on 05 Aug 2017,
Michael Thomas Alscher - an active director whose contract started on 11 Mar 2024,
Navdeep Singh - an inactive director whose contract started on 12 Sep 2014 and was terminated on 15 Mar 2024,
Michael Lawrence Baster - an inactive director whose contract started on 12 Sep 2014 and was terminated on 11 Mar 2024.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 258035, Botany, Auckland, 2163 (category: postal, office).
New Zealand Panels Group Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address until 10 Dec 2019.
Old names used by this company, as we identified at BizDb, included: from 20 Aug 2014 to 24 Apr 2015 they were called Prime Group Holdings Limited.
A total of 37162894 shares are issued to 20 shareholders (14 groups). The first group includes 490664 shares (1.32 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 168604 shares (0.45 per cent). Finally there is the 3rd share allotment (84302 shares 0.23 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 Aug 2014 to 10 Dec 2019

Contact info
accounts@nzpanels.co.nz
05 Jul 2023 nzbn-reserved-invoice-email-address-purpose
www.nzpanels.co.nz
05 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 37162894

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490664
Entity (NZ Limited Company) Grindelroc Trustee Limited
Shareholder NZBN: 9429046485106
Albany
North Shore City
0752
New Zealand
Individual Roest, Rebecca Red Beach
Auckland
0931
New Zealand
Individual Roest, Michael Red Beach
Auckland
0931
New Zealand
Shares Allocation #2 Number of Shares: 168604
Individual Singh, Navdeep Whitford
Manurewa
2576
New Zealand
Shares Allocation #3 Number of Shares: 84302
Individual Ballot, Amy Golflands
Auckland
2013
New Zealand
Shares Allocation #4 Number of Shares: 337208
Individual Cadman, Andrew Louis Ponsonby
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 126453
Individual Wilson, Shane Botany Downs
Auckland
2010
New Zealand
Shares Allocation #6 Number of Shares: 56201
Individual Miller, Mathew Rd 3
Waiuku
2683
New Zealand
Shares Allocation #7 Number of Shares: 126453
Individual Harris, Phillip Ian James Merivale
Christchurch
8014
New Zealand
Shares Allocation #8 Number of Shares: 126453
Individual Hart, Robert Wilson Stoke
Nelson
7011
New Zealand
Shares Allocation #9 Number of Shares: 3863631
Other (Other) Ccp Trusco 3 Pty Limited 1 Farrer Place, Sydney
New South Wales
2000
Australia
Shares Allocation #10 Number of Shares: 3219693
Other (Other) Ccp Trusco 2 Pty Limited 1 Farrer Place, Sydney
New South Wales
2000
Australia
Shares Allocation #11 Number of Shares: 1586383
Individual Singh, Navdeep Whitford
Manurewa
2576
New Zealand
Entity (NZ Limited Company) Wairau Trustee Limited
Shareholder NZBN: 9429037703493
Unit D2, 27 William Pickering Drive
Albany, North Shore City

New Zealand
Individual Singh, Tetua Whitford
Manurewa
2576
New Zealand
Shares Allocation #12 Number of Shares: 2521162
Individual Roest, Hugo Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Roest, Doris Stanmore Bay
Auckland
0932
New Zealand
Entity (NZ Limited Company) Roest Trustee Limited
Shareholder NZBN: 9429042190462
27-29 William Pickering Drive, Albany
Auckland
0752
New Zealand
Shares Allocation #13 Number of Shares: 17694334
Other (Other) Crescent Capital Partners Iv, Lp 1 Farrer Place, Sydney
New South Wales
2000
Australia
Shares Allocation #14 Number of Shares: 6761353
Other (Other) Ccp Trusco 1 Pty Limited 1 Farrer Place, Sydney
New South Wales
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lupena, Repeta Flat Bush
Auckland
2016
New Zealand
Individual Webster, Robert Ilam
Christchurch
8041
New Zealand
Individual Baker, Charles Stuart Lynfield
Auckland
1042
New Zealand
Individual Baker, Michael Flat Bush
Auckland
2016
New Zealand
Individual Baker, Mark Flat Bush
Auckland
2016
New Zealand
Entity Jacobsen Associates Limited
Shareholder NZBN: 9429032040524
Company Number: 117338
Individual Lemon, Terence Red Beach
Auckland
0931
New Zealand
Director Buch, Neville Coogee
NSW 2034
Australia
Individual Baker, Barbara Lynfield
Auckland
1042
New Zealand
Entity Jacobsen Associates Limited
Shareholder NZBN: 9429032040524
Company Number: 117338
Individual Webster, Susan Ilam
Christchurch
8041
New Zealand

Ultimate Holding Company

31 May 2022
Effective Date
Crescent Capital Partners Iv, Lp
Name
Limited Liability Partnership (llp)
Type
AU
Country of origin
Level 29, Governor Phillip Tower
1 Farrer Place
Sydney 2000
Australia
Address
Directors

Neville Buch - Director

Appointment date: 22 Aug 2014

ASIC Name: Ccp Trusco 2 Pty Limited

Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia

Address: Coogee, NSW 2034 Australia

Address used since 22 Aug 2014

Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia


Andrew Louise Cadman - Director

Appointment date: 05 Aug 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Aug 2017


Michael Thomas Alscher - Director

Appointment date: 11 Mar 2024

Address: Woolwich Nsw, 2110 Australia

Address used since 11 Mar 2024


Navdeep Singh - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 15 Mar 2024

Address: Whitford, Manurewa, 2576 New Zealand

Address used since 10 Jun 2015


Michael Lawrence Baster - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 11 Mar 2024

ASIC Name: Crescent Bidco Pty Limited

Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia

Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia

Address: Tamarama, NSW 2026 Australia

Address used since 12 Sep 2014


Hugo Johannes Roest - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 02 Mar 2024

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 12 Sep 2014


Andrew Louis Cadman - Director (Inactive)

Appointment date: 05 Aug 2017

Termination date: 25 Jan 2024

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Aug 2017


James Joseph Thwaite - Director (Inactive)

Appointment date: 26 Oct 2022

Termination date: 19 Sep 2023

Address: Kirribilli, Sydney, 2061 Australia

Address used since 26 Oct 2022


Dana Liu - Director (Inactive)

Appointment date: 26 Feb 2020

Termination date: 26 Oct 2022

Address: Sydney, New South Wales, 2000 Australia

Address used since 10 Mar 2021

Address: Kirribilli, Australia

Address used since 26 Feb 2020


Robert Alexander Webster - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 04 Aug 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 12 Sep 2014


Christopher Youngsuh Yoo - Director (Inactive)

Appointment date: 13 Jul 2015

Termination date: 04 Aug 2017

ASIC Name: National Dental Care Pty Ltd

Address: Milton, QLD 4064 Australia

Address: Waverton, NSW 2060 Australia

Address used since 13 Jul 2015

Address: Milton, QLD 4064 Australia


Patrick Victor Verlaine - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 03 Jul 2015

Address: Clovelly, NSW 2031 Australia

Address used since 13 Oct 2014

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies

Big Tuff Pallets Limited
4th Floor

Hi-spec Installation & Maintenance Limited
Level 2

Star Box Investments Limited
C/-kdb Chartered Accountants Limited

Star Box Limited
C/- Kingstone Duff Partners Ltd

Woodcroft Industries Limited
Level 13

Woodstar (2005) Limited
C/o Inspired Business Solutions Limited