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).
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
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 | Period |
---|---|---|---|
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 |
22 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Golden Apple Timber, Inc |
Toronto Ontarioa M2m 4h5,, Canada Canada |
26 Apr 2006 - 22 Jun 2023 |
Individual | Strowger, William John |
Herne Bay Auckland |
17 Dec 2003 - 26 Apr 2006 |
Ultimate Holding Company
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
Cold Storage Tauranga Limited
1 Selwyn Street
Tauranga Employment Trust
C/o Holland Beckett Maltby
New Zealand Theatre Ballet Trust
96 Cameron Road
Mahinerangi Catchment Environmental Enhancement Trust
C/-holland Beckett
Shuzi New Zealand Limited
10 Selwyn Street
Michael And Kathy Sass Limited
141 Cameron Road
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,