Shortcuts

New Zealand Forest Industries Limited

Type: NZ Limited Company (Ltd)
9429042248002
NZBN
5921389
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 10 Apr 2019
Po Box 91211
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 23 Sep 2019
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 23 Sep 2019

New Zealand Forest Industries Limited, a registered company, was launched on 18 Mar 2016. 9429042248002 is the business number it was issued. The company has been supervised by 4 directors: Raymond Trevor Hine - an active director whose contract began on 05 Apr 2017,
Randolph Edward Casimir Van Der Burgh - an active director whose contract began on 26 Oct 2018,
Brian Phillip Henry - an inactive director whose contract began on 18 Mar 2016 and was terminated on 31 Dec 2018,
Robert Donald Minty - an inactive director whose contract began on 05 Apr 2017 and was terminated on 17 Aug 2018.
Updated on 05 May 2025, our data contains detailed information about 1 address: Level 1, 656 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
New Zealand Forest Industries Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address until 10 Apr 2019.
Previous names for this company, as we established at BizDb, included: from 18 Mar 2016 to 16 Jun 2017 they were named New Zealand Forest Products Holdings Limited.
A total of 4535101 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4535100 shares (100%).

Addresses

Other active addresses

Address #4: Level 1, 656 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 17 Jul 2024

Principal place of activity

96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 26 Apr 2018 to 10 Apr 2019

Address #2: 5 Hauraki Road, Hauraki, Auckland, 0622 New Zealand

Registered & physical address used from 18 Mar 2016 to 26 Apr 2018

Contact info
64 09 9183474
23 Sep 2019 Phone
juliet@vcfo.co.nz
23 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4535101

Annual return filing month: September

Annual return last filed: 23 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual De Putron, Peter Nicholas Le Mont Des Vignes
St Peter
JE3 7BL
Jersey
Shares Allocation #2 Number of Shares: 4535100
Other (Other) Issoria Offshore Limited Tortola

British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nzfi Holdings (singapore) Pte. Ltd.
Company Number: 201622449C
Singapore
048544
Singapore
Other Nzfi Holdings (singapore) Pte. Ltd.
Company Number: 201622449C
Singapore
048544
Singapore
Director Brian Phillip Henry Hauraki
Auckland
0622
New Zealand
Individual Henry, Brian Phillip Hauraki
Auckland
0622
New Zealand

Ultimate Holding Company

16 Sep 2019
Effective Date
Issoria Offshore Limited
Name
Company
Type
VG
Country of origin
Mandar House, 3rd Floor, Johnson's Ghut,
Tortola British Virgin Islands
Address
Directors

Raymond Trevor Hine - Director

Appointment date: 05 Apr 2017

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 17 Jan 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 21 Aug 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 31 Aug 2020

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Sep 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 23 Nov 2018

Address: Grouville, JE3 9FE Jersey

Address used since 05 Apr 2017


Randolph Edward Casimir Van Der Burgh - Director

Appointment date: 26 Oct 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Oct 2018


Brian Phillip Henry - Director (Inactive)

Appointment date: 18 Mar 2016

Termination date: 31 Dec 2018

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 18 Mar 2016


Robert Donald Minty - Director (Inactive)

Appointment date: 05 Apr 2017

Termination date: 17 Aug 2018

Address: La Grande Route De La Cote, St Clement, JE26GW Jersey

Address used since 05 Apr 2017

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue