New Zealand Forests Limited was incorporated on 17 Sep 2010 and issued an NZ business identifier of 9429031390323. The registered LTD company has been supervised by 12 directors: Jiang Zhou - an active director whose contract started on 01 Jul 2013,
Hui Tan - an inactive director whose contract started on 17 Jul 2012 and was terminated on 01 Jul 2022,
Xiang Zhuo - an inactive director whose contract started on 23 Mar 2016 and was terminated on 01 Jul 2016,
Wenrong Lin - an inactive director whose contract started on 01 Oct 2012 and was terminated on 01 Apr 2016,
Wen Rong Lin - an inactive director whose contract started on 01 Jul 2013 and was terminated on 23 Mar 2016.
According to our data (last updated on 16 May 2024), this company registered 3 addresses: 208 Main Road, Kumeu, Kumeu, 0810 (registered address),
208 Main Road, Kumeu, Kumeu, 0810 (physical address),
208 Main Road, Kumeu, Kumeu, 0810 (service address),
P.o. Box 311, Kumeu, Auckland, 0841 (postal address) among others.
Up until 20 Jul 2020, New Zealand Forests Limited had been using 27 Thomas Peacock Place, Saint Johns, Auckland as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Li, Heng (an individual) located at Kumeu, Kumeu postcode 0810.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Tan, Hui - located at St Heliers, Auckland.
The third share allocation (45 shares, 45%) belongs to 1 entity, namely:
Zhuo, Xiang, located at Epsom, Auckland (an individual). New Zealand Forests Limited has been categorised as "Timber drying" (business classification C141325).
Principal place of activity
208 Main Road, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address #1: 27 Thomas Peacock Place, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 11 Oct 2017 to 20 Jul 2020
Address #2: 208 Main Road, Kumeu, Auckland, 0810 New Zealand
Physical address used from 06 Jun 2017 to 11 Oct 2017
Address #3: 132 Main Road, Kumeu, Auckland, 0810 New Zealand
Physical address used from 29 Jan 2015 to 06 Jun 2017
Address #4: 132 Main Road, Kumeu, Auckland, 0810 New Zealand
Registered address used from 29 Jan 2015 to 11 Oct 2017
Address #5: 996 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 26 Nov 2010 to 29 Jan 2015
Address #6: 68a Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 17 Sep 2010 to 26 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Li, Heng |
Kumeu Kumeu 0810 New Zealand |
23 Mar 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Tan, Hui |
St Heliers Auckland 1071 New Zealand |
06 May 2024 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Zhuo, Xiang |
Epsom Auckland 1051 New Zealand |
12 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tan, Hui |
St Heliers Auckland 1071 New Zealand |
17 Jul 2012 - 19 Apr 2024 |
Individual | Lin, Wen Rong |
Epsom Auckland 1051 New Zealand |
17 Jul 2012 - 23 Mar 2016 |
Individual | Zhuo, Xiang |
Epsom Auckland 1051 New Zealand |
23 Mar 2016 - 12 Jul 2016 |
Individual | Bao, Ru Rong |
St Heliers Auckland 1071 New Zealand |
03 Jul 2012 - 17 Jul 2012 |
Individual | Song, Fang |
East Lindfield Nsw 2070 Australia |
21 Apr 2011 - 06 Mar 2012 |
Director | Wen Rong Lin |
Auckland 1001 New Zealand |
17 Sep 2010 - 17 Jul 2012 |
Individual | Zhou, Jiang |
Saint Johns Auckland 1072 New Zealand |
17 Sep 2010 - 23 Mar 2020 |
Individual | Lin, Wen Rong |
Auckland 1001 New Zealand |
17 Sep 2010 - 17 Jul 2012 |
Jiang Zhou - Director
Appointment date: 01 Jul 2013
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 29 Sep 2021
Address: Auckland, 1071 New Zealand
Address used since 01 Apr 2016
Hui Tan - Director (Inactive)
Appointment date: 17 Jul 2012
Termination date: 01 Jul 2022
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 29 Sep 2021
Address: Auckland, 1071 New Zealand
Address used since 01 Apr 2016
Xiang Zhuo - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 01 Jul 2016
Address: Auckland, 1051 New Zealand
Address used since 01 Apr 2016
Wenrong Lin - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 01 Apr 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Oct 2012
Wen Rong Lin - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 23 Mar 2016
Address: Auckland, 1051 New Zealand
Address used since 01 Jul 2013
Xiang Zhuo - Director (Inactive)
Appointment date: 17 Jul 2012
Termination date: 01 Jul 2013
Address: Epsom, Auckland, 1051 New Zealand
Address used since 17 Jul 2012
Heng Li - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 01 Jul 2013
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Feb 2013
Jiang Zhou - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 01 Feb 2013
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 17 Sep 2010
Wen Rong Lin - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 17 Jul 2012
Address: Auckland, 1001 New Zealand
Address used since 14 Feb 2011
Ru Rong Bao - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 17 Jul 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2012
Fang Song - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 01 Nov 2011
Address: East Lindfield Nsw, 2070 Australia
Address used since 21 Apr 2011
Wen Rong Lin - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 05 Nov 2010
Address: Auckland, 1001 New Zealand
Address used since 17 Sep 2010
Form Centre Of Good Design Limited
39 - 47thomas Peacock Place
Serendipity Packaging Limited
58 Elizabeth Knox Place
Jr Panel & Paint Limited
64 Elizabeth Knox Place
Yellow Spark Limited
7 Thomas Peacock Place
Forest River Investment Limited
Suite 15/80 Elizabeth Knox Place
Vear Electrical (1984) Limited
Unit 4, 11 Eric Paton Way
Kiwi Lumber (dannevirke) Limited
61 Tennyson Street
Kumeu Kilns Limited
242 State Highway 16, Kumeu
Lumbercorp N.z. Limited
22 Bell Avenue
Steel Fusion Limited
106 A Kennedy Road