Aorangi Hardwoods Limited, a registered company, was launched on 15 Dec 1995. 9429038412622 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Berend Folkerts - an active director whose contract began on 15 Dec 1995,
Gislinde Folkerts - an active director whose contract began on 21 Mar 1996,
David John Cookson - an inactive director whose contract began on 15 Dec 1995 and was terminated on 27 Feb 1996.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 55A Cox Street, Geraldine, Geraldine, 7930 (types include: physical, registered).
Aorangi Hardwoods Limited had been using Level 1, 18 Woollcombe St, Timaru as their registered address until 29 Mar 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Level 1, 18 Woollcombe St, Timaru, 7910 New Zealand
Registered & physical address used from 04 Mar 2016 to 29 Mar 2019
Address: Level 1, 18 Woollcombe St, Timaru, 7910 New Zealand
Registered & physical address used from 11 Sep 2013 to 04 Mar 2016
Address: 11 Pye Road, R D 21, Geraldine 7991, Canterbury New Zealand
Registered & physical address used from 08 May 2008 to 11 Sep 2013
Address: 11 Pye Road, R D 21, Geraldine 7991
Registered address used from 05 Apr 2007 to 08 May 2008
Address: 11 Pye Road, R D 21, Geraldine 7956
Physical address used from 05 Apr 2007 to 08 May 2008
Address: 100-104 Sophia Street, Timaru
Registered & physical address used from 12 Jan 2006 to 05 Apr 2007
Address: Foote Butterfield Taylor, Chartered Accountant, 30 Church Street, Timaru
Physical address used from 21 Dec 1998 to 21 Dec 1998
Address: Woodnorth Joyce, Chartered Accountants, 98 King Street, Temuka
Physical address used from 21 Dec 1998 to 12 Jan 2006
Address: Foote Butterfield Taylor, Chartered Accountant, 30 Church Street, Timaru
Registered address used from 01 Dec 1997 to 12 Jan 2006
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Folkerts, Berend |
Rd 21 Geraldine 7991 New Zealand |
15 Dec 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Folkerts, Gislinde |
Rd 21 Geraldine 7991 New Zealand |
15 Dec 1995 - |
Berend Folkerts - Director
Appointment date: 15 Dec 1995
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 25 Feb 2016
Gislinde Folkerts - Director
Appointment date: 21 Mar 1996
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 25 Feb 2016
David John Cookson - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 27 Feb 1996
Address: Seadown,, Timaru,
Address used since 15 Dec 1995
Pgf Properties Limited
Level 1, 26 Canon Street
Hally Terrace Holdings Limited
Level 1 , 26 Canon Street
D & J Coupland Properties Limited
Level 2, 18 Woollcombe Street
Mackenzie Country Honey Limited
Level 1, 26 Canon Street
W E Gander & Sons Limited
Level 1, 18 Woollcombe Street
Kenwood Yachts Limited
Level 1,45 Heaton Street