Timberlands Investments Limited, a registered company, was registered on 22 Dec 2015. 9429042124870 is the NZBN it was issued. The company has been managed by 9 directors: Christian Robert Bonneau - an active director whose contract began on 27 Jan 2017,
William James Wallace Goodwin - an active director whose contract began on 28 Mar 2023,
Brendon Alan Jones - an active director whose contract began on 28 Mar 2023,
Jessica Gae Gilbert - an inactive director whose contract began on 28 Mar 2022 and was terminated on 28 Mar 2023,
Megan Dominique Glen - an inactive director whose contract began on 24 Nov 2020 and was terminated on 31 Mar 2022.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 22, 48 Shortland Street, Auckland, 1010 (types include: physical, registered).
All shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Kt1 Co Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Nzsf Timber Investments (No 4) Limited (an entity) located at 21 Queen Street, Auckland postcode 1010,
Kt2 Co Limited (an entity) located at Auckland postcode 1010.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Kt1 Co Limited Shareholder NZBN: 9429030163973 |
Auckland Central Auckland 1010 New Zealand |
22 Dec 2015 - |
Entity (NZ Limited Company) | Nzsf Timber Investments (no 4) Limited Shareholder NZBN: 9429034026526 |
21 Queen Street Auckland 1010 New Zealand |
22 Dec 2015 - |
Entity (NZ Limited Company) | Kt2 Co Limited Shareholder NZBN: 9429030163782 |
Auckland 1010 New Zealand |
22 Dec 2015 - |
Ultimate Holding Company
Christian Robert Bonneau - Director
Appointment date: 27 Jan 2017
Address: Montreal, Quebec, H3S 2K7 Canada
Address used since 13 Aug 2021
Address: Lasalle, Quebec, H8R 3S4 Canada
Address used since 31 Jul 2017
William James Wallace Goodwin - Director
Appointment date: 28 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Mar 2023
Brendon Alan Jones - Director
Appointment date: 28 Mar 2023
Address: Morningside, Auckland, 1022 New Zealand
Address used since 28 Mar 2023
Jessica Gae Gilbert - Director (Inactive)
Appointment date: 28 Mar 2022
Termination date: 28 Mar 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 28 Mar 2022
Megan Dominique Glen - Director (Inactive)
Appointment date: 24 Nov 2020
Termination date: 31 Mar 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Nov 2020
Neil Woods - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 24 Nov 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 22 Dec 2015
Andrew Richard Peddie - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 29 Jun 2018
Address: Tihiotonga, Rotorua, 3015 New Zealand
Address used since 22 Dec 2015
Dean West Witehira - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 29 Jun 2018
Address: Sunnybrook, Rotorua, 3015 New Zealand
Address used since 17 Aug 2017
Yannick Beaudoin - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 01 May 2017
Address: Montreal, Quebec, H1Y 0B6 Canada
Address used since 24 Aug 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street