Forests For People Limited, a registered company, was started on 18 May 2015. 9429041747797 is the New Zealand Business Number it was issued. "Welfare fund raising" (ANZSIC S955990) is how the company was classified. The company has been run by 5 directors: Troy Roger Kenah - an active director whose contract began on 18 May 2015,
Amy Leanne Robbins - an active director whose contract began on 18 May 2015,
Leif Robert Cocks - an active director whose contract began on 18 May 2015,
Noeline Merle Holt - an active director whose contract began on 17 Dec 2020,
Carly Marie Day - an inactive director whose contract began on 18 May 2015 and was terminated on 30 Jun 2017.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 5520, 17B Farnham Street, Parnell, Auckland, 1052 (types include: registered, physical).
Old names used by the company, as we identified at BizDb, included: from 10 May 2015 to 07 Dec 2021 they were called The Orangutan Project New Zealand Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 35 shares (35%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (30%). Finally the next share allocation (35 shares 35%) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Director | Kenah, Troy Roger |
Padstow Nsw 2211 Australia |
18 May 2015 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Robbins, Amy Leanne |
Te Atatu Peninsula Auckland 0610 New Zealand |
18 May 2015 - |
Shares Allocation #3 Number of Shares: 35 | |||
Director | Cocks, Leif Robert |
Willagee Western Australia 6156 Australia |
18 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Day, Carly Marie |
Point Chevalier Auckland 1022 New Zealand |
18 May 2015 - 04 Oct 2017 |
Director | Carly Marie Day |
Point Chevalier Auckland 1022 New Zealand |
18 May 2015 - 04 Oct 2017 |
Troy Roger Kenah - Director
Appointment date: 18 May 2015
ASIC Name: Wildlife Conservation International Limited
Address: Padstow, Nsw, 2211 Australia
Address used since 18 May 2015
Address: Padstow, Nsw, 2211 Australia
Address: Willagee, Western Australia, 6156 Australia
Amy Leanne Robbins - Director
Appointment date: 18 May 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 18 May 2015
Leif Robert Cocks - Director
Appointment date: 18 May 2015
ASIC Name: Wildlife Conservation International Limited
Address: Victoria, 3054 Australia
Address: Victoria, 3054 Australia
Address: Willagee, Western Australia, 6156 Australia
Address used since 18 May 2015
Address: Willagee, Western Australia, 6156 Australia
Noeline Merle Holt - Director
Appointment date: 17 Dec 2020
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 17 Dec 2020
Carly Marie Day - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 30 Jun 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 May 2015
100rails Limited
Suite 5042, 17b Farnham Street
Asc Computer Software (nz) Limited
17b Farnham Street
Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street
Soprano Design Limited
17b Farnham Street
Register Now Pty Ltd
Suite 5751
Balance Medical Limited
Suite 5968, 17b Farnham Street
Brand Collective Limited
Flat 6, 49 Sainsbury Road
Breast Cancer Cure Limited
7 Cockburn Street
Elizabeth Ann & Associates Limited
4/179 Landscape Road
Fundraising Consultants Limited
Po Box 71
Gofundraise Nz Limited
Level 10,
The Dementia Auckland Foundation Limited
Level 4, Suite 5