Shortcuts

Waiau Alpine Forestry No. 2 Limited

Type: NZ Limited Company (Ltd)
9429036924370
NZBN
1134210
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Jun 2017
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Service & physical address used since 02 Nov 2021
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered address used since 18 Oct 2022

Waiau Alpine Forestry No. 2 Limited, a registered company, was launched on 27 Apr 2001. 9429036924370 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Sarah Jane Powell - an active director whose contract started on 03 Sep 2001,
Wayne Ormandy - an active director whose contract started on 06 May 2003,
Gavin Mark Abbot - an active director whose contract started on 06 May 2003,
Malcolm Ross Powell - an inactive director whose contract started on 03 Sep 2001 and was terminated on 17 May 2021,
Alan David Beaumont - an inactive director whose contract started on 24 Jul 2001 and was terminated on 01 Oct 2006.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (category: registered, physical).
Waiau Alpine Forestry No. 2 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 02 Nov 2021.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25%). Lastly the next share allocation (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical address used from 26 Jun 2017 to 02 Nov 2021

Address #2: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered address used from 26 Jun 2017 to 18 Oct 2022

Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 12 May 2011 to 26 Jun 2017

Address #4: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 08 Nov 2005 to 12 May 2011

Address #5: 1st Floor, 118 Victoria Street, Christchurch

Registered & physical address used from 27 Apr 2001 to 08 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Powell, Sarah Jane Remuera
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Abbot, Gavin Mark Motueka
7197
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Ormandy, Wayne Stepneyville
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beaumont, Alan David Christchurch
Individual Powell, Malcolm Ross Remuera
Auckland

New Zealand
Individual Anderson, James Stuart Christchurch
Individual Gunn, Naeomi Elizabeth Christchurch
Directors

Sarah Jane Powell - Director

Appointment date: 03 Sep 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2006


Wayne Ormandy - Director

Appointment date: 06 May 2003

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 01 Jul 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 21 Oct 2009


Gavin Mark Abbot - Director

Appointment date: 06 May 2003

Address: Motueka, 7197 New Zealand

Address used since 01 Jul 2021

Address: 100 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand

Address used since 21 Oct 2009


Malcolm Ross Powell - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 17 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2005


Alan David Beaumont - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 01 Oct 2006

Address: Christchurch,

Address used since 24 Jul 2001


Naeomi Elizabeth Gunn - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 01 Oct 2006

Address: Christchurch,

Address used since 24 Jul 2001


James Stuart Anderson - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 07 May 2003

Address: Christchurch,

Address used since 24 Jul 2001


John Graham Hendry - Director (Inactive)

Appointment date: 27 Apr 2001

Termination date: 03 Sep 2001

Address: Kaiapoi,

Address used since 27 Apr 2001


Karina Marie Bellamy - Director (Inactive)

Appointment date: 27 Apr 2001

Termination date: 03 Sep 2001

Address: Kaiapoi,

Address used since 27 Apr 2001