Tiniroto Forest 48 Limited, a registered company, was registered on 22 May 2002. 9429036481460 is the NZ business number it was issued. "Investment - financial assets" (business classification K624040) is how the company is classified. The company has been supervised by 3 directors: Tracy Claire Schipper - an active director whose contract started on 19 Feb 2003,
Stuart Ngatia - an inactive director whose contract started on 19 Feb 2003 and was terminated on 04 May 2006,
Allan Graham Clarke - an inactive director whose contract started on 22 May 2002 and was terminated on 19 Feb 2003.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 69 Waterford Road, Fitzroy, Hamilton, 3206 (type: registered, service).
Tiniroto Forest 48 Limited had been using 67, Victoria Rd Rd1, Cambridge as their registered address until 27 Jul 2017.
Previous aliases used by this company, as we found at BizDb, included: from 22 May 2002 to 13 Jun 2002 they were called Tinroto Forest 48 Limited.
A single entity controls all company shares (exactly 1000 shares) - Schipper, Tracy Claire - located at 3206, Rd 3, Hamilton.
Principal place of activity
225a Tauwhare Rd, Rd3 Tamahere, Hamilton, 3283 New Zealand
Previous addresses
Address #1: 67, Victoria Rd Rd1, Cambridge, 3493 New Zealand
Registered & physical address used from 21 Feb 2017 to 27 Jul 2017
Address #2: 67, Victoria Rd Rd1, Cambridge, 3434 New Zealand
Registered address used from 10 Oct 2016 to 21 Feb 2017
Address #3: 67, Victoria Rd Rd1, Cambridge, 3434 New Zealand
Physical address used from 04 Oct 2016 to 21 Feb 2017
Address #4: 27 Marlowe Drive, Leamington, Cambridge, 3432 New Zealand
Registered address used from 12 Feb 2015 to 10 Oct 2016
Address #5: 27 Marlowe Drive, Leamington, Cambridge, 3432 New Zealand
Physical address used from 12 Feb 2015 to 04 Oct 2016
Address #6: 49a Hemans Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 18 Dec 2012 to 12 Feb 2015
Address #7: 12 Florence Ave Hillary Square, Orewa, Auckland, 0931 New Zealand
Physical & registered address used from 31 Oct 2012 to 18 Dec 2012
Address #8: Baldry + Sanford Limited, 76 Forge Road, Silverdale, Auckland New Zealand
Physical & registered address used from 29 May 2008 to 31 Oct 2012
Address #9: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach, Auckland 0945
Physical & registered address used from 17 May 2007 to 29 May 2008
Address #10: Grant Vennell Limited, 7 Greenview Lane, Red Beach, Auckland 1330
Registered address used from 29 Jan 2004 to 17 May 2007
Address #11: Grant Vennell Limited, 7 Greenview Lane,, Red Beach, Auckland 1330
Physical address used from 29 Jan 2004 to 17 May 2007
Address #12: 232 State Highway 17, Albany, Auckland
Physical & registered address used from 22 May 2002 to 29 Jan 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Schipper, Tracy Claire |
Rd 3 Hamilton 3283 New Zealand |
23 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doherty, Joanna Mary |
Springfield Rotorua 3015 New Zealand |
05 Aug 2021 - 11 Feb 2022 |
Individual | Dallow, Derek John |
Arkles Bay Whangaparaoa 0932 New Zealand |
01 Mar 2013 - 15 Feb 2021 |
Individual | Clarke, Allan Graham |
Orewa Beach Auckland |
23 Jan 2004 - 23 Jan 2004 |
Individual | Stuart, Ngatia |
Orewa |
23 Jan 2004 - 23 Jan 2004 |
Tracy Claire Schipper - Director
Appointment date: 19 Feb 2003
Address: Fitzroy, Hamilton, 3206 New Zealand
Address used since 05 Mar 2024
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Jun 2017
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 13 Feb 2017
Stuart Ngatia - Director (Inactive)
Appointment date: 19 Feb 2003
Termination date: 04 May 2006
Address: Orewa Auckland,
Address used since 19 Feb 2003
Allan Graham Clarke - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 19 Feb 2003
Address: Orewa Beach, Auckland,
Address used since 22 May 2002
Schollums.etc Limited
48 Hemans Street
Albos Property Limited
39 Hemans Street
M1 Property Limited
39 Hemans Street
Aspiring Mortgage Advisers Limited
34 Spencer Street
Resicom Nz Limited
7b Upper Kingsley Street
Jery Trustee Limited
124 Wordsworth Street
Cabrini Limited
4 Priestley Place
Cambridge Investments Limited
Herbert Morton
Opl (2007) Limited
Office 5
Prudeaux Properties Limited
19 Victoria Street
Stout Street Holdings (2008) Limited
24 Southey Street
Tiniroto Forest 45 Limited
49a Hemans Street