Cfgc Forest Managers (Nz) Limited, a registered company, was started on 28 Feb 2013. 9429030335349 is the business number it was issued. "Forestry ownership or management (excluding field operations)" (business classification M696235) is how the company was categorised. This company has been managed by 19 directors: Yuxia Sun - an active director whose contract began on 19 Apr 2018,
Qiao Yang - an active director whose contract began on 01 Mar 2022,
Shijun Xia - an active director whose contract began on 01 Feb 2023,
Man Luo - an inactive director whose contract began on 22 Jul 2022 and was terminated on 01 Feb 2023,
Hao Liang - an inactive director whose contract began on 08 Sep 2021 and was terminated on 22 Jul 2022.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (office address),
Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (delivery address),
Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (registered address),
Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (physical address) among others.
Cfgc Forest Managers (Nz) Limited had been using Level 23, Sap Tower, 151 Queen Street, Auckland as their physical address until 16 Nov 2022.
One entity owns all company shares (exactly 1200 shares) - China Forestry Group New Zealand Company Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 11 Jul 2023
Principal place of activity
Level 23, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 23, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Feb 2018 to 16 Nov 2022
Address #2: Level 21, 191 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Dec 2013 to 01 Feb 2018
Address #3: C/- Kensington Swan, Level 9, 89 The Terrace,, Wellington, 6143 New Zealand
Physical & registered address used from 28 Feb 2013 to 24 Dec 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Other (Other) | China Forestry Group New Zealand Company Limited |
Auckland Central Auckland 1010 New Zealand |
28 Feb 2013 - |
Ultimate Holding Company
Yuxia Sun - Director
Appointment date: 19 Apr 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 19 Apr 2018
Qiao Yang - Director
Appointment date: 01 Mar 2022
Address: Donghu New Tech Development District, Wuhan, China
Address used since 28 Sep 2023
Address: #19-14 Eight Riversuites, Singapore, 338519 Singapore
Address used since 01 Mar 2022
Shijun Xia - Director
Appointment date: 01 Feb 2023
Address: Daidong Town, Daishan, 316128 China
Address used since 01 Feb 2023
Man Luo - Director (Inactive)
Appointment date: 22 Jul 2022
Termination date: 01 Feb 2023
Address: Jing'an District, Shanghai, 200436 China
Address used since 22 Jul 2022
Hao Liang - Director (Inactive)
Appointment date: 08 Sep 2021
Termination date: 22 Jul 2022
Address: Chaoyang District, Beijing, 100029 China
Address used since 08 Sep 2021
Shibo Feng - Director (Inactive)
Appointment date: 08 Sep 2021
Termination date: 01 Mar 2022
Address: Yard 3,changyi Road, Chaoyang District, Beijing, 100024 China
Address used since 08 Sep 2021
Lin Xue - Director (Inactive)
Appointment date: 14 Nov 2019
Termination date: 09 Sep 2021
Address: Singapore, 10-296 Singapore
Address used since 14 Nov 2019
Xiong Chen - Director (Inactive)
Appointment date: 18 Sep 2017
Termination date: 28 Jul 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Sep 2017
Hengyong Lin - Director (Inactive)
Appointment date: 21 Sep 2016
Termination date: 14 Nov 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 21 Sep 2016
Yuxia Sun - Director (Inactive)
Appointment date: 21 Sep 2016
Termination date: 20 Oct 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 21 Sep 2016
Baojun Ji - Director (Inactive)
Appointment date: 21 Aug 2015
Termination date: 18 Sep 2017
Address: Oteha, Auckland, 0632 New Zealand
Address used since 21 Aug 2015
Wei Xu - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 23 Jun 2017
Address: #12-06, Singapore, 199599 Singapore
Address used since 01 Mar 2016
Yizhou Wu - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 21 Sep 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2016
Liwei Wang - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 01 Mar 2016
Address: Dong Cheng District, Beijing, 100000 China
Address used since 28 Feb 2013
Wei Li - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 21 Aug 2015
Address: Dong Cheng District, Beijing, 100000 China
Address used since 28 Feb 2013
Yuxia Sun - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 01 May 2015
Address: Oteha, Auckland, 0632 New Zealand
Address used since 01 May 2015
Baojun Ji - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 01 May 2014
Address: Chaoyang District,, Beijing, 100000 China
Address used since 28 Feb 2013
Graham Mark Chennells - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 22 Apr 2014
Address: 1 Weifang Xi Lu,, Shanghai, 200221 China
Address used since 28 Feb 2013
Graeme Henry Wong - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 22 Apr 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Feb 2013
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
Botany Limited
Level 6, 51 Shortland Street
China Forestry Group New Zealand Company Limited
Level 21, 191 Queen Street
Glj Investments Limited
Level 12, 17 Albert Street
Kt2 Co Limited
Level 22, 48 Shortland Street
Southland Plantation Forest Company Of New Zealand Limited
Level 9, Arthur Andersen Tower
TĀhuhu Forestry Limited
Level 8, 12-26 Swanson Street