Shortcuts

Nzsf Timber Investments (no 4) Limited

Type: NZ Limited Company (Ltd)
9429034026526
NZBN
1833645
Company Number
Registered
Company Status
Current address
Level 12
21 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 28 May 2020

Nzsf Timber Investments (No 4) Limited, a registered company, was started on 17 Jul 2006. 9429034026526 is the business number it was issued. This company has been supervised by 19 directors: William James Wallace Goodwin - an active director whose contract started on 24 Feb 2021,
Brendon Alan Jones - an active director whose contract started on 17 Nov 2023,
Jessica Gae Gilbert - an inactive director whose contract started on 31 Mar 2022 and was terminated on 17 Nov 2023,
Megan Dominique Glen - an inactive director whose contract started on 19 Oct 2020 and was terminated on 31 Mar 2022,
Alice Louise Mew - an inactive director whose contract started on 24 Feb 2021 and was terminated on 10 Nov 2021.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Level 12, 21 Queen Street, Auckland, 1010 (category: physical, registered).
Nzsf Timber Investments (No 4) Limited had been using Level 12, Zurich House, 21 Queen Street, Auckland as their physical address until 28 May 2020.
One entity owns all company shares (exactly 784591827 shares) - Guardians Of New Zealand Superannuation - located at 1010, 21 Queen Street, Auckland.

Addresses

Previous addresses

Address: Level 12, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jun 2011 to 28 May 2020

Address: Level 17, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 11 Aug 2010 to 16 Jun 2011

Address: Level 17, Amp Tower, 29 Customs Street West, Auckland New Zealand

Physical & registered address used from 08 Jun 2007 to 11 Aug 2010

Address: Quay Towers, Level 12, 29 Customs Street, West Auckland

Physical & registered address used from 17 Jul 2006 to 08 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 784591827

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 784591827
Other (Other) Guardians Of New Zealand Superannuation 21 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

29 Jun 2015
Effective Date
Guardians Of New Zealand Superannuation
Name
Statutory Crown Entity
Type
NZ
Country of origin
Directors

William James Wallace Goodwin - Director

Appointment date: 24 Feb 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Feb 2021


Brendon Alan Jones - Director

Appointment date: 17 Nov 2023

Address: Morningside, Auckland, 1022 New Zealand

Address used since 17 Nov 2023


Jessica Gae Gilbert - Director (Inactive)

Appointment date: 31 Mar 2022

Termination date: 17 Nov 2023

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 31 Mar 2022


Megan Dominique Glen - Director (Inactive)

Appointment date: 19 Oct 2020

Termination date: 31 Mar 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 19 Oct 2020


Alice Louise Mew - Director (Inactive)

Appointment date: 24 Feb 2021

Termination date: 10 Nov 2021

Address: Waiheke Island, 1971 New Zealand

Address used since 24 Feb 2021


Jessica Gae Gilbert - Director (Inactive)

Appointment date: 19 Oct 2020

Termination date: 24 Feb 2021

Address: Silverdale, Auckland, 0932 New Zealand

Address used since 19 Oct 2020


Neil Woods - Director (Inactive)

Appointment date: 30 May 2014

Termination date: 19 Oct 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 30 May 2014


William James Wallace Goodwin - Director (Inactive)

Appointment date: 15 Apr 2016

Termination date: 13 Oct 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Apr 2016


Matthew Ludlow Whineray - Director (Inactive)

Appointment date: 19 Jun 2015

Termination date: 15 Apr 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 19 Jun 2015


Michael Hilkja Joachim Gleissner - Director (Inactive)

Appointment date: 30 May 2014

Termination date: 19 Jun 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 May 2014


Kenneth Stewart Brooks - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 30 May 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Feb 2011


Neil Anthony Williams - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 30 May 2014

Address: 22 Waterview Road, Stanley Point, North Shore City, 0624 New Zealand

Address used since 07 Feb 2011


Mark Joseph Fennell - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 30 May 2014

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Feb 2011


Matthew Ludlow Whineray - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 30 May 2014

Address: 2 Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand

Address used since 11 Aug 2011


David Arthur Ross Newman - Director (Inactive)

Appointment date: 06 Dec 2006

Termination date: 07 Feb 2011

Address: Paraparaumu Beach, Kapiti 5252,

Address used since 15 Jul 2009


Mark Tume - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 07 Feb 2011

Address: Noosaville, Queensland 4566, Australia,

Address used since 20 Jan 2009


David John May - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 07 Feb 2011

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 18 Jun 2007


Douglas Arthur Montrose Graham - Director (Inactive)

Appointment date: 17 Jul 2006

Termination date: 30 Jun 2009

Address: Remuera, Auckland,

Address used since 05 Mar 2008


David Arthur Ross Newman - Director (Inactive)

Appointment date: 17 Jul 2006

Termination date: 06 Dec 2006

Address: Wharewaka, 3330, Taupo,

Address used since 17 Jul 2006

Nearby companies