Shortcuts

China Forestry Group New Zealand Company Limited

Type: NZ Limited Company (Ltd)
9429030335554
NZBN
4313258
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
Level 23, Sap Tower, 151 Queen Street
Auckland 1010
New Zealand
Registered & physical address used since 01 Feb 2018
Level 23, Sap Tower, 151 Queen Street
Auckland 1010
New Zealand
Office & postal & delivery address used since 01 Aug 2019
Level 5, 12 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 16 Nov 2022

China Forestry Group New Zealand Company Limited, a registered company, was registered on 28 Feb 2013. 9429030335554 is the business number it was issued. "Forestry ownership or management (excluding field operations)" (business classification M696235) is how the company has been classified. This company has been managed by 20 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 24 Mar 2024, the BizDb data contains detailed information about 1 address: Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: postal, office).
China Forestry Group New Zealand Company Limited had been using Level 21, 191 Queen Street, Auckland as their registered address up until 01 Feb 2018.
A single entity owns all company shares (exactly 150 shares) - 201401609Z - Cfpc (Singapore) Pte. Ltd. - located at 1010, Marina Bay Financial Center, Singapore.

Addresses

Other active addresses

Address #4: Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Postal & office & delivery address used from 11 Jul 2023

Principal place of activity

Level 21, 191 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 21, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Dec 2013 to 01 Feb 2018

Address #2: C/- Kensington Swan, Level 9,, 89 The Terrace, Wellington, 6143 New Zealand

Physical & registered address used from 13 Mar 2013 to 20 Dec 2013

Address #3: 45 O'rorke Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 28 Feb 2013 to 13 Mar 2013

Contact info
64 9 3033553
20 Aug 2018 Phone
invoice@cfgcnz.com
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
Jenny.xuan@cfgcnz.com
20 Aug 2018 Email
http://www.cfgcnz.co.nz/
20 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Other (Other) 201401609z - Cfpc (singapore) Pte. Ltd. Marina Bay Financial Center
Singapore
018982
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - China National Foresty Products Industry Corporation
Other China National Foresty Products Industry Corporation

Ultimate Holding Company

30 Dec 2019
Effective Date
Cfpc (singapore) Pte. Ltd.
Name
Limited Liability Company
Type
SG
Country of origin
Directors

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: 20 Anyuan Road, 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: 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: 22 Apr 2014

Termination date: 18 Sep 2017

Address: Chaoyang District, Beijing, 100000 China

Address used since 22 Apr 2014


Wei Xu - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 23 Jun 2017

Address: Singapore, 199599 Singapore

Address used since 01 Mar 2016


Yizhou Wu - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 21 Sep 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Sep 2016


Li Wei 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


Yingyi Li - Director (Inactive)

Appointment date: 22 Apr 2014

Termination date: 01 Mar 2016

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 22 Apr 2014


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


Zhan Lin - Director (Inactive)

Appointment date: 09 Dec 2013

Termination date: 21 Aug 2015

Address: Dong Cheng District, Beijing, 100000 China

Address used since 09 Dec 2013


Graham Mark Chennells - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 22 Apr 2014

Address: 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


Bao Jun Ji - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 09 Dec 2013

Address: Chaoyang District, Beijing, 100000 China

Address used since 28 Feb 2013

Nearby companies

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

Similar companies

Botany Limited
Level 6, 51 Shortland Street

Cfgc Forest Managers (nz) 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