Shortcuts

Otpp New Zealand Forest Investments Limited

Type: NZ Limited Company (Ltd)
9429035615637
NZBN
1469067
Company Number
Registered
Company Status
087054349
GST Number
No Abn Number
Australian Business Number
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
Unit 5, 120 Hamilton Street
Tauranga
Tauranga 3110
New Zealand
Physical & service & registered address used since 09 May 2017
Po Box 13404
Tauranga Central
Tauranga 3141
New Zealand
Postal address used since 23 Jul 2019
Unit 5, 120 Hamilton Street
Tauranga
Tauranga 3110
New Zealand
Office address used since 23 Jul 2019

Otpp New Zealand Forest Investments Limited was started on 17 Dec 2003 and issued an NZ business identifier of 9429035615637. This registered LTD company has been supervised by 18 directors: Tracey Tania Houpapa - an active director whose contract began on 11 Jul 2015,
Deborah Jane Taylor - an active director whose contract began on 11 Jul 2015,
Thierry Bedard - an active director whose contract began on 15 Feb 2016,
Christopher John Metrakos - an active director whose contract began on 29 Mar 2019,
Ian Robert Boyd - an active director whose contract began on 01 Jan 2021.
As stated in our data (updated on 26 Mar 2024), this company filed 1 address: Po Box 13404, Tauranga Central, Tauranga, 3141 (type: postal, office).
Up to 09 May 2017, Otpp New Zealand Forest Investments Limited had been using Unit 5, 120 Hamilton Street, Tauranga, Tauranga as their registered address.
A total of 96270909 shares are issued to 1 group (1 sole shareholder). In the first group, 96270909 shares are held by 1 entity, namely:
Otpp New Zealand Forest Investments Topco Limited (an entity) located at Tauranga, Tauranga postcode 3110. Otpp New Zealand Forest Investments Limited is classified as "Forestry ownership or management (excluding field operations)" (ANZSIC M696235).

Addresses

Other active addresses

Address #4: 283 Vaughan Road, Owhata, Rotorua, 3010 New Zealand

Delivery address used from 23 Jul 2019

Address #5: Po Box 7403, Te Ngae, Rotorua, 3042 New Zealand

Invoice address used from 23 Jul 2019

Principal place of activity

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


Previous addresses

Address #1: Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 23 Jan 2017 to 09 May 2017

Address #2: 283 Vaughan Road, Te Ngae, Rotorua New Zealand

Registered & physical address used from 23 Jun 2006 to 23 Jan 2017

Address #3: C/- Chapman Tripp, Anz Centre, 23-29 Albert Street, Auckland

Physical & registered address used from 17 Dec 2003 to 23 Jun 2006

Contact info
64 07 5717911
23 Jul 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 96270909

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 96270909
Entity (NZ Limited Company) Otpp New Zealand Forest Investments Topco Limited
Shareholder NZBN: 9429051336615
Tauranga
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Golden Apple Timber, Inc Toronto
Ontarioa M2m 4h5,, Canada

Canada
Individual Strowger, William John Herne Bay
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Ontario Teachers' Pension Plan
Name
Ultimate Parent
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
5650 Yonge Street
Suite 400
Toronto Ontario M2M 4H5
Canada
Address
Directors

Tracey Tania Houpapa - Director

Appointment date: 11 Jul 2015

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 11 Jul 2015


Deborah Jane Taylor - Director

Appointment date: 11 Jul 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 11 Jul 2015


Thierry Bedard - Director

Appointment date: 15 Feb 2016

Address: Toronto, Ontario, M4P2R9 Canada

Address used since 15 Feb 2016


Christopher John Metrakos - Director

Appointment date: 29 Mar 2019

Address: Toronto, M4N 2A4 Canada

Address used since 29 Mar 2019


Ian Robert Boyd - Director

Appointment date: 01 Jan 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 16 May 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jan 2021


Donald William Huse - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 31 Dec 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Feb 2012


Stephen Mclennan - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 29 Mar 2019

Address: Toronto, Ontario, M4S 1N8 Canada

Address used since 01 Jan 2014


Ziad Hindo - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 15 Feb 2016

Address: Richmond Hill, Ontario, L4C 6E7 Canada

Address used since 15 Apr 2013


Ian Donald - Director (Inactive)

Appointment date: 27 Oct 2004

Termination date: 10 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Oct 2004


Ian Boyd - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 10 Jul 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Oct 2012


Christopher Peter Parker - Director (Inactive)

Appointment date: 02 Dec 2011

Termination date: 01 Jan 2014

Address: Toronto, Ontario, M5P 2H9 Canada

Address used since 02 Dec 2011


Olivia Penelope Steedman - Director (Inactive)

Appointment date: 09 May 2006

Termination date: 15 Apr 2013

Address: Toronto, Ontario, M5m 3l1, Canada,

Address used since 25 Feb 2010


Douglas Arthur Montrose Graham - Director (Inactive)

Appointment date: 27 Oct 2004

Termination date: 03 Mar 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Dec 2007


Kevin David Kerr - Director (Inactive)

Appointment date: 27 Oct 2004

Termination date: 12 Aug 2011

Address: Whitby, Ontario, Canada, L1p 1r5,

Address used since 27 Oct 2004


Ronald Kenneth Lepin - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 04 May 2006

Address: Toronto, Ontario, M5r 3b3, Canada,

Address used since 18 May 2004


William John Strowger - Director (Inactive)

Appointment date: 17 Dec 2003

Termination date: 27 Oct 2004

Address: Herne Bay, Auckland,

Address used since 17 Dec 2003


Leo Johannus De Bever - Director (Inactive)

Appointment date: 24 Feb 2004

Termination date: 18 May 2004

Address: Richmond Hill On L4c 6g2, Canada,

Address used since 24 Feb 2004


Roger Irvin Barton - Director (Inactive)

Appointment date: 18 Dec 2003

Termination date: 24 Feb 2004

Address: Toronto, Ontario, Canada, M4k 1l9,

Address used since 18 Dec 2003

Nearby companies
Similar companies

B Rust Consulting Limited
77 Waratah Street

Carbonworks Forestry Limited
35 Grey Street

Forestate Nz Management Limited
Wood Walton Chartered Accountants Ltd

Pine Holdings Limited
36 Cameron Road

Tiaki Plantations Company
Unit 5, 120 Hamilton Street

Wood Management Services Limited
127 Hull Road,