Black Forest Investments Nz Limited was incorporated on 02 May 2016 and issued a number of 9429042285861. The registered LTD company has been run by 5 directors: Paul Michael Kiesanowski - an active director whose contract began on 29 Oct 2021,
Malcolm Reginald Hudson - an active director whose contract began on 27 Oct 2023,
Graeme Lewis Sims Black - an inactive director whose contract began on 02 May 2016 and was terminated on 27 Oct 2023,
Murray Edwin Nigel Wiig - an inactive director whose contract began on 02 May 2016 and was terminated on 27 Mar 2019,
John Allen Dobson - an inactive director whose contract began on 02 May 2016 and was terminated on 16 Nov 2017.
According to our database (last updated on 01 Apr 2024), this company filed 1 address: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8013 (types include: registered, physical).
Until 06 Jan 2022, Black Forest Investments Nz Limited had been using Awly Building, Level 4, 287-293 Durham Street, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 8 shares are held by 1 entity, namely:
Black Holdings (Nz) Limited (an entity) located at 287-293 Durham Street, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 84 per cent shares (exactly 84 shares) and includes
Black Holdings (Nz) Limited - located at 287-293 Durham Street, Christchurch.
The next share allocation (8 shares, 8%) belongs to 1 entity, namely:
Webley, Trenton, located at Nukuhau, Taupo (an individual). Black Forest Investments Nz Limited has been classified as "Timber wholesaling" (business classification F333110).
Previous addresses
Address: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8140 New Zealand
Registered & physical address used from 10 Mar 2021 to 06 Jan 2022
Address: 139 Florence Road, Winton, Winton, 9782 New Zealand
Registered & physical address used from 02 May 2016 to 10 Mar 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Entity (NZ Limited Company) | Black Holdings (nz) Limited Shareholder NZBN: 9429040268316 |
287-293 Durham Street Christchurch 8013 New Zealand |
02 May 2016 - |
Shares Allocation #2 Number of Shares: 84 | |||
Entity (NZ Limited Company) | Black Holdings (nz) Limited Shareholder NZBN: 9429040268316 |
287-293 Durham Street Christchurch 8013 New Zealand |
02 May 2016 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Webley, Trenton |
Nukuhau Taupo 3330 New Zealand |
17 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hartley, Darryn |
Rd 4 Whanganui 4574 New Zealand |
17 Aug 2022 - 26 Apr 2023 |
Ultimate Holding Company
Paul Michael Kiesanowski - Director
Appointment date: 29 Oct 2021
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 29 Oct 2021
Malcolm Reginald Hudson - Director
Appointment date: 27 Oct 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Oct 2023
Graeme Lewis Sims Black - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 27 Oct 2023
ASIC Name: Sims Cooper & Co. (australia) Proprietary Limited
Address: East Melbourne, Victoria, 3002 Australia
Address used since 24 Jun 2019
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Address: East Melbourne, Victoria, 3002 Australia
Address used since 02 May 2016
Murray Edwin Nigel Wiig - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 27 Mar 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 02 May 2016
John Allen Dobson - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 16 Nov 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 02 May 2016
Sprayquip Limited
48 Lochiel Bridge Road
Jim Officer Investments Limited
48 Lochiel Bridge Road
Ryal Bush Garage Limited
48 Lochiel Bridge Road
Kean Farms Limited
48 Lochiel Bridge Road
Winton Central Southland Lions Club Charitable Trust
4 Grange Street
Nz Country Matters (southland) Limited
313 Great North Road
Ahg Enterprise Limited
69 Shepherd Avenue
Chezcotter Limited
88 Cotter Avenue
Pet Haven Holdings Limited
30 Church Street
Recycled Timbers Nz Limited
49 Derwent Street
The Woodfella Limited
60 Watt Road
Young Brothers (2016) Limited
2 Clark Street