Aotearoa Lumber Company Limited, a registered company, was registered on 29 Sep 2003. 9429035753841 is the NZBN it was issued. The company has been managed by 6 directors: Anthony Cyril Clifford - an active director whose contract began on 01 Feb 2020,
Douglas John Ducker - an inactive director whose contract began on 01 Jul 2005 and was terminated on 31 Jan 2020,
Geoffrey Bruce Alexander - an inactive director whose contract began on 29 Sep 2003 and was terminated on 15 Dec 2006,
Maurice Gordon Reid - an inactive director whose contract began on 29 Sep 2003 and was terminated on 29 Sep 2006,
Kevin Edward Lewis - an inactive director whose contract began on 29 Sep 2003 and was terminated on 29 Sep 2006.
Aotearoa Lumber Company Limited had been using Pan Pac Forest Products Limited, 1161 State Highway 2, Wairoa, Napier as their physical address up until 07 Nov 2003.
Previous address
Address: Pan Pac Forest Products Limited, 1161 State Highway 2, Wairoa, Napier
Physical & registered address used from 29 Sep 2003 to 07 Nov 2003
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Pan Pac Forest Products Limited Shareholder NZBN: 9429039127495 |
Wairoa Road Napier 4182 New Zealand |
29 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | K.l.c. Limited Shareholder NZBN: 9429038099045 Company Number: 854608 |
29 Sep 2003 - 18 Oct 2006 | |
Entity | K.l.c. Limited Shareholder NZBN: 9429038099045 Company Number: 854608 |
29 Sep 2003 - 18 Oct 2006 |
Ultimate Holding Company
Anthony Cyril Clifford - Director
Appointment date: 01 Feb 2020
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Feb 2020
Douglas John Ducker - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 31 Jan 2020
Address: Clive, Clive, 4102 New Zealand
Address used since 21 Nov 2017
Address: Napier, 4110 New Zealand
Address used since 20 Aug 2015
Geoffrey Bruce Alexander - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 15 Dec 2006
Address: Havelock North,
Address used since 29 Sep 2003
Maurice Gordon Reid - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 29 Sep 2006
Address: Newmarket, Auckland,
Address used since 29 Sep 2003
Kevin Edward Lewis - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 29 Sep 2006
Address: Rotorua,
Address used since 29 Sep 2003
Stuart Clark Mckinlay - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 01 Jul 2005
Address: Havelock North,
Address used since 29 Sep 2003
Pacific Wood Products Limited
1161 State Highway 2
Pan Pac Forest Products (otago) Limited
1161 State Highway 2
Pan Pac Trustees Limited
1161 State Highway 2
Pan Pac Forest Products Limited
1161 S.h. 2
Swift Contractors Limited
215 Whirinaki Road
Jsl Harris Limited
192 Whirinaki Road