Long View Forests Limited, a registered company, was launched on 13 Sep 1996. 9429038239595 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Pravir Atindra Tesiram - an active director whose contract started on 21 Dec 2017,
Alexandra Ormond Evans - an active director whose contract started on 21 Dec 2017,
Simon Charles Dickie - an inactive director whose contract started on 13 Sep 1996 and was terminated on 13 Dec 2017,
Kim Francis Kenny - an inactive director whose contract started on 17 Apr 1997 and was terminated on 26 Jul 2012,
Susanna Mary Dickie - an inactive director whose contract started on 13 Sep 1996 and was terminated on 08 Feb 1997.
Updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Long View Forests Limited had been using 22 Napier Road, Taupo as their registered address up until 28 Feb 2022.
A single entity owns all company shares (exactly 100 shares) - Long View Trustee Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 19 Feb 2024
Previous addresses
Address #1: 22 Napier Road, Taupo, 3330 New Zealand
Registered & physical address used from 04 Mar 2011 to 28 Feb 2022
Address #2: 22 Napier Road, Taupo New Zealand
Registered address used from 16 Sep 1996 to 16 Sep 1996
Address #3: 22 Napier Road, Taupo New Zealand
Physical address used from 16 Sep 1996 to 04 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Long View Trustee Limited Shareholder NZBN: 9429034459713 |
Auckland Central Auckland 1010 New Zealand |
13 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Tesiram, Pravir Atindra |
Auckland Central Auckland 1010 New Zealand |
17 Jan 2018 - 10 Feb 2020 |
Individual | Dickie, Simon Charles |
51-53 Shortland St Auckland |
13 Sep 1996 - 17 Jan 2018 |
Individual | Evans, Alexandra Ormond |
51-53 Shortland St Auckland |
13 Sep 1996 - 27 Jun 2010 |
Individual | Kenny, Kim Francis |
51-53 Shortland St Auckland |
13 Sep 1996 - 27 Jun 2010 |
Individual | Dickie, Simon Charles |
51-53 Shortland St Auckland |
13 Sep 1996 - 17 Jan 2018 |
Director | Evans, Alexandra Ormond |
Hillsborough Auckland 1042 New Zealand |
17 Jan 2018 - 10 Feb 2020 |
Pravir Atindra Tesiram - Director
Appointment date: 21 Dec 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Dec 2017
Alexandra Ormond Evans - Director
Appointment date: 21 Dec 2017
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 21 Dec 2017
Simon Charles Dickie - Director (Inactive)
Appointment date: 13 Sep 1996
Termination date: 13 Dec 2017
Address: Taupo, 3330 New Zealand
Address used since 25 Feb 2013
Kim Francis Kenny - Director (Inactive)
Appointment date: 17 Apr 1997
Termination date: 26 Jul 2012
Address: Rd 6, Te Puke,
Address used since 13 Feb 2008
Susanna Mary Dickie - Director (Inactive)
Appointment date: 13 Sep 1996
Termination date: 08 Feb 1997
Address: Taupo,
Address used since 13 Sep 1996
Vise Investment Limited
20 Napier Road
Simon Dickie Adventures Limited
20 Napier Road
Te Hikuwai Marae Sports And Culture Charitable Trust
206 Lake Terrace
Guru International Limited
212 Lake Terrace
Central Energy Services Limited
74/2 Birch St
Justyle Limited
229 Lake Terrace