Timberlands Limited was launched on 28 Jan 2003 and issued a New Zealand Business Number of 9429036152650. The registered LTD company has been managed by 26 directors: Christian Robert Bonneau - an active director whose contract began on 27 Jan 2017,
Jonathan Peter Hartley - an active director whose contract began on 01 Jun 2018,
Brian Joseph Roche - an active director whose contract began on 01 Jul 2018,
Samuel Nadeau - an active director whose contract began on 09 May 2021,
Lees Andrew Seymour - an active director whose contract began on 01 Jul 2021.
As stated in BizDb's data (last updated on 07 Apr 2024), the company filed 1 address: Te Papa Tipu Innovation Park, 99 Sala Street, Rotorua (category: physical, registered).
Until 11 Aug 2006, Timberlands Limited had been using C/- Gmo Renewable Resources Limited, Ground Floor, 1243 Ranolf Street, Rotorua as their registered address.
BizDb identified more names used by the company: from 01 Jul 2004 to 03 Jul 2006 they were called Kaingaroa Timberlands Management Limited, from 28 Jan 2003 to 01 Jul 2004 they were called Timber Management Company Limited.
A total of 900 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 900 shares are held by 1 entity, namely:
Timberlands Investments Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address: C/- Gmo Renewable Resources Limited, Ground Floor, 1243 Ranolf Street, Rotorua
Registered & physical address used from 08 Jan 2004 to 11 Aug 2006
Address: C/- Ferrier Hodgson, Level 16, Tower Centre, 45 Queen Street, Auckland
Physical address used from 29 Jan 2003 to 08 Jan 2004
Address: C/- Ferrier Hodgson, Level 16, Tower Centre, 45 Queen Street, Auckland
Registered address used from 28 Jan 2003 to 08 Jan 2004
Basic Financial info
Total number of Shares: 900
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Entity (NZ Limited Company) | Timberlands Investments Limited Shareholder NZBN: 9429042124870 |
Auckland 1010 New Zealand |
23 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Balfour, Jennifer Elizabeth Hamilton |
75 Marguerita Street Rotorua New Zealand |
28 Aug 2006 - 23 Dec 2015 |
Entity | Iles Casey Trustee Services Limited Shareholder NZBN: 9429037346270 Company Number: 1019084 |
28 Aug 2006 - 23 Dec 2015 | |
Entity | Kt2 Co Shareholder NZBN: 9429035745907 Company Number: 1408558 |
28 Jan 2003 - 04 Aug 2006 | |
Entity | Kt1 Co Shareholder NZBN: 9429035745655 Company Number: 1408552 |
28 Jan 2003 - 04 Aug 2006 | |
Entity | Tpms Co Limited Shareholder NZBN: 9429030818255 Company Number: 3708955 |
07 Mar 2012 - 06 Jul 2012 | |
Entity | Tpms Co Limited Shareholder NZBN: 9429030818255 Company Number: 3708955 |
05 Mar 2014 - 21 Jan 2015 | |
Individual | Peddie, Andrew Richard |
Tihiotonga Rotorua 3015 New Zealand |
06 Jul 2012 - 23 Dec 2015 |
Individual | Guild, Brent William |
Newstead Tasmania 7250 Australia |
04 Aug 2006 - 05 Mar 2014 |
Individual | Smith, Nigel Philip |
135 Parnell Road Parnell, Auckland New Zealand |
30 Mar 2007 - 23 Dec 2015 |
Individual | Witehira, Dean West |
Kawaha Point Rotorua New Zealand |
04 Aug 2006 - 23 Dec 2015 |
Entity | Iles Casey Trustee Services Limited Shareholder NZBN: 9429037346270 Company Number: 1019084 |
28 Aug 2006 - 23 Dec 2015 | |
Entity | Iles Casey Trustee Services Limited Shareholder NZBN: 9429037346270 Company Number: 1019084 |
28 Aug 2006 - 23 Dec 2015 | |
Entity | Initiom Trustee Limited Shareholder NZBN: 9429031598965 Company Number: 2445310 |
06 Jul 2012 - 23 Dec 2015 | |
Individual | Sandston, William Anthony |
23-29 Albert Street Auckland |
28 Aug 2006 - 30 Mar 2007 |
Entity | Iles Casey Trustee Services Limited Shareholder NZBN: 9429037346270 Company Number: 1019084 |
28 Aug 2006 - 23 Dec 2015 | |
Individual | Norling, Louise Gillian |
Launceston 7250 Tasmania, Australia |
28 Aug 2006 - 08 Mar 2012 |
Individual | Mckechnie, Rachel Leigh |
Rd 4 Rotorua New Zealand |
28 Aug 2006 - 23 Dec 2015 |
Individual | Derrick, Wayne Trevor |
135 Parnell Road Parnell, Auckland New Zealand |
30 Mar 2007 - 23 Dec 2015 |
Individual | Derrick, Wayne Trevor |
Ohope Beach Bay Of Plenty |
04 Aug 2006 - 04 Aug 2006 |
Individual | Derrick, Wayne Trevor |
23-29 Albert Street Auckland |
28 Aug 2006 - 30 Mar 2007 |
Individual | Hinton, Ian William |
Rd 4 Rotorua New Zealand |
04 Aug 2006 - 23 Dec 2015 |
Entity | Kt1 Co Shareholder NZBN: 9429035745655 Company Number: 1408552 |
28 Jan 2003 - 04 Aug 2006 | |
Entity | Kt2 Co Shareholder NZBN: 9429035745907 Company Number: 1408558 |
28 Jan 2003 - 04 Aug 2006 | |
Individual | Balfour, David James |
Rd 2 Rotorua |
04 Aug 2006 - 04 Aug 2006 |
Individual | Wilson, Craig Henry |
Whakatane New Zealand |
04 Aug 2006 - 07 Mar 2012 |
Individual | Balfour, David James |
75 Marguerita Street Rotorua New Zealand |
28 Aug 2006 - 23 Dec 2015 |
Individual | Mitchell, Jaylene Elaine |
Kawaha Point Rotorua New Zealand |
28 Aug 2006 - 23 Dec 2015 |
Individual | Blackman, Ian Ross |
75 Marguerita Street Rotorua New Zealand |
28 Aug 2006 - 23 Dec 2015 |
Individual | Peddie, Kay Florence |
Tihiotonga Rotorua 3015 New Zealand |
06 Jul 2012 - 23 Dec 2015 |
Entity | Tpms Co Limited Shareholder NZBN: 9429030818255 Company Number: 3708955 |
07 Mar 2012 - 06 Jul 2012 | |
Entity | Tpms Co Limited Shareholder NZBN: 9429030818255 Company Number: 3708955 |
05 Mar 2014 - 21 Jan 2015 | |
Entity | Initiom Trustee Limited Shareholder NZBN: 9429031598965 Company Number: 2445310 |
06 Jul 2012 - 23 Dec 2015 |
Ultimate Holding Company
Christian Robert Bonneau - Director
Appointment date: 27 Jan 2017
Address: Montreal, Quebec, H3S 2K7 Canada
Address used since 13 Aug 2021
Address: Montreal Qc, H3H 2S5 Canada
Address used since 27 Jan 2017
Address: Lasalle, Quebec, H8R3S4 Canada
Address used since 31 Jul 2017
Jonathan Peter Hartley - Director
Appointment date: 01 Jun 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Jun 2018
Brian Joseph Roche - Director
Appointment date: 01 Jul 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jul 2018
Samuel Nadeau - Director
Appointment date: 09 May 2021
Address: Montreal, Quebec, H3G 0E6 Canada
Address used since 09 May 2021
Lees Andrew Seymour - Director
Appointment date: 01 Jul 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Jul 2021
William James Wallace Goodwin - Director
Appointment date: 18 Oct 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Oct 2022
Brendon Alan Jones - Director
Appointment date: 28 Mar 2023
Address: Morningside, Auckland, 1022 New Zealand
Address used since 28 Mar 2023
Jessica Gae Gilbert - Director (Inactive)
Appointment date: 28 Mar 2022
Termination date: 28 Mar 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 28 Mar 2022
Megan Dominique Glen - Director (Inactive)
Appointment date: 24 Nov 2020
Termination date: 31 Mar 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Nov 2020
Neil Woods - Director (Inactive)
Appointment date: 23 Dec 2015
Termination date: 24 Nov 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 23 Dec 2015
Ryan Cavanagh - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 01 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2020
Sheridan Adelene Broadbent - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 01 Aug 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Jul 2018
Dean West Witehira - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 29 Jun 2018
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 10 May 2016
Address: Sunnybrook, Rotorua, 3015 New Zealand
Address used since 17 Aug 2017
Andrew Richard Peddie - Director (Inactive)
Appointment date: 29 Jun 2012
Termination date: 29 Jun 2018
Address: Tihiotonga, Rotorua, 3015 New Zealand
Address used since 08 Sep 2015
Yannick Beaudoin - Director (Inactive)
Appointment date: 23 Dec 2015
Termination date: 01 May 2017
Address: Unit 607, Montreal, Quebec, H1Y 0B6 Canada
Address used since 23 Dec 2015
David James Balfour - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 23 Dec 2015
Address: Rotorua, New Zealand
Address used since 20 Jul 2009
Wayne Trevor Derrick - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 23 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Mar 2012
Ian William Hinton - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 23 Dec 2015
Address: Rd 4, Rotorua, New Zealand
Address used since 03 Aug 2006
Brent William Guild - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 04 Mar 2014
Address: 7250, Tasmania, Australia, Australia
Address used since 01 Apr 2012
Craig Henry Wilson - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 10 Feb 2012
Address: Whakatane, 3120 New Zealand
Address used since 11 May 2007
Ian Gordon Jolly - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 03 Aug 2006
Address: Rotorua,
Address used since 12 May 2005
Philip William Langston - Director (Inactive)
Appointment date: 09 Mar 2004
Termination date: 03 Aug 2006
Address: 49 Sala Street, Rotorua,
Address used since 09 May 2006
Andrew Graham Wiltshire - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 22 Oct 2004
Address: Boston, Ma 02116, United States Of America,
Address used since 19 Dec 2003
Michael Peter Stiassny - Director (Inactive)
Appointment date: 28 Jan 2003
Termination date: 19 Dec 2003
Address: St Heliers, Auckland,
Address used since 28 Jan 2003
Brendon James Gibson - Director (Inactive)
Appointment date: 28 Jan 2003
Termination date: 19 Dec 2003
Address: Epsom, Auckland,
Address used since 28 Jan 2003
Devon William Mclean - Director (Inactive)
Appointment date: 21 May 2003
Termination date: 17 Dec 2003
Address: Whitford, Auckland,
Address used since 21 May 2003
Pf Olsen Nominee Limited
Te Papa Tipu Innovation Park
Pf Olsen Limited
Pf Olsen
Olsen Inventory Limited
Pf Olsen
Pf Olsen Nursery Limited
Pf Olsen
Glenross Company Number 1 Limited
Pf Olsen
Glenross Company Number 2 Limited
Pf Olsen