Shortcuts

Tpl 4 Limited

Type: NZ Limited Company (Ltd)
9429032123173
NZBN
112441
Company Number
Registered
Company Status
Current address
Level 30, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 11 Jun 2013
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Registered address used since 21 Aug 2014
Unit 5, 120 Hamilton Street
Tauranga
Tauranga 3110
New Zealand
Postal & office & delivery address used since 05 Aug 2020

Tpl 4 Limited, a registered company, was launched on 30 Sep 1981. 9429032123173 is the NZBN it was issued. The company has been managed by 24 directors: Wilfred S. - an active director whose contract started on 01 Oct 2015,
Stephen Peter Nicholas Ping - an active director whose contract started on 31 Dec 2020,
Robert Bruce Mervyn Green - an active director whose contract started on 25 Jan 2021,
Anthony C. - an inactive director whose contract started on 06 Dec 2019 and was terminated on 30 Jun 2022,
William Kenneth John Mccallum - an inactive director whose contract started on 01 Oct 2015 and was terminated on 31 Dec 2020.
Last updated on 05 May 2024, the BizDb data contains detailed information about 1 address: Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 (type: postal, office).
Tpl 4 Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 21 Aug 2014.
Other names for this company, as we established at BizDb, included: from 23 Dec 2004 to 04 Dec 2006 they were called Carter Holt Harvey Forests Ngatihine Limited, from 30 Sep 1981 to 23 Dec 2004 they were called Carter Holt Forests Ngatihine Limited.
A single entity controls all company shares (exactly 1400058 shares) - Tpl 2 Limited - located at 3110, 48 Shortland Street, Auckland.

Addresses

Principal place of activity

Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 New Zealand


Previous addresses

Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered address used from 07 Jun 2013 to 21 Aug 2014

Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Physical address used from 27 Jan 2011 to 11 Jun 2013

Address #3: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered address used from 27 Jan 2011 to 07 Jun 2013

Address #4: Attn: Garth Sinclair, C/-russell, Mcveagh, Level 30, Vero Centre, 48, Shortland Str, Auckland New Zealand

Physical & registered address used from 31 Mar 2010 to 27 Jan 2011

Address #5: Attn: Grant Kemble, C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland

Registered & physical address used from 11 Dec 2006 to 31 Mar 2010

Address #6: 640 Great South Road, Manukau City, Auckland

Registered address used from 23 Sep 1999 to 11 Dec 2006

Address #7: 640 Great South Road, Manukau City

Physical address used from 13 Oct 1997 to 11 Dec 2006

Address #8: 321 Gt Sth Rd, Greenlane, Auckland 5

Registered address used from 20 Sep 1993 to 23 Sep 1999

Contact info
lmgibbs@hnrg.com
05 Aug 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1400058

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1400058
Entity (NZ Limited Company) Tpl 2 Limited
Shareholder NZBN: 9429037018078
48 Shortland Street
Auckland
1140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Matariki Forests North Island Limited
Shareholder NZBN: 9429040656144
Company Number: 68089
Entity Matariki Forests North Island Limited
Shareholder NZBN: 9429040656144
Company Number: 68089

Ultimate Holding Company

Taumata Plantations Limited
Name
Ltd
Type
1861621
Ultimate Holding Company Number
NZ
Country of origin
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Address
Directors

Wilfred S. - Director

Appointment date: 01 Oct 2015

Address: Apartment # 2507, Boston, MA 02111 United States

Address used since 30 Sep 2018

Address: Apartment # 1907, Boston, MA 02111 United States

Address used since 06 Oct 2015


Stephen Peter Nicholas Ping - Director

Appointment date: 31 Dec 2020

ASIC Name: Hancock Natural Resource Group Australasia Pty Limited

Address: 18-38 Siddeley Street, Melbourne, 3005 Australia

Address: Williamstown, Victoria, 3016 Australia

Address used since 31 Dec 2020


Robert Bruce Mervyn Green - Director

Appointment date: 25 Jan 2021

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 25 Jan 2021


Anthony C. - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 30 Jun 2022


William Kenneth John Mccallum - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 31 Dec 2020

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 01 Oct 2015


Brenton K. - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 06 Dec 2019

Address: Scituate Ma, 02066 United States

Address used since 01 May 2015


William P. - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 01 Oct 2015

Address: Boston, Massachusetts, 02116 United States

Address used since 29 Jul 2011


Daniel C. - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 01 May 2015

Address: Hampshire 03053-6104, United States, Of America, United States

Address used since 01 Jun 2007


Michael Joseph Morgan - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 01 Apr 2011

Address: Boston, Massachusetts 02210, United States Of America,

Address used since 03 Feb 2010


Nicolas William Garrick Short - Director (Inactive)

Appointment date: 07 Nov 1995

Termination date: 01 Dec 2006

Address: Epsom, Auckland,

Address used since 07 Nov 1995


John Anthony Payne - Director (Inactive)

Appointment date: 02 Oct 2003

Termination date: 01 Dec 2006

Address: Remuera, Auckland,

Address used since 02 Oct 2003


Shehnaz Hajati - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 03 Jul 2006

Address: Bucklands Beach, Auckland,

Address used since 18 Oct 2003


Gavin Scott - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 18 Nov 2005

Address: Herne Bay, Auckland,

Address used since 11 Aug 2003


Patrick Raymond Connolly - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 02 Oct 2003

Address: St Heliers, Auckland,

Address used since 28 Sep 2001


William Murray Clent - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 28 Sep 2001

Address: Howick, Auckland,

Address used since 01 Jun 1994


Mark Odell Godbold - Director (Inactive)

Appointment date: 24 Aug 1998

Termination date: 16 Oct 2000

Address: Remuera, Auckland,

Address used since 24 Aug 1998


Christopher Pell Liddell - Director (Inactive)

Appointment date: 07 Nov 1995

Termination date: 20 Apr 1998

Address: Remuera, Auckland,

Address used since 07 Nov 1995


Christopher John Gallaher - Director (Inactive)

Appointment date: 07 Nov 1995

Termination date: 18 Apr 1997

Address: Mt Eden, Auckland,

Address used since 07 Nov 1995


George Aloysius O'brien - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 07 Nov 1995

Address: Remuera, Auckland,

Address used since 30 Apr 1992


Bruce Barrington Waters - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 07 Nov 1995

Address: Epsom, Auckland,

Address used since 01 Apr 1993


Bridget Mary Wickham - Director (Inactive)

Appointment date: 30 Aug 1993

Termination date: 07 Nov 1995

Address: Remuera, Auckland,

Address used since 30 Aug 1993


Denis Frank Willers - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 18 Apr 1995

Address: Remuera, Auckland,

Address used since 01 Jun 1994


Richard John Cameron Forbes - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 01 Apr 1993

Address: St Heliers, Auckland,

Address used since 30 Apr 1992


Neville John Keen - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 01 Apr 1993

Address: Po Box 34, Whitford, Auckland,

Address used since 20 Nov 1992

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre