Kotiri Forest Limited, a registered company, was launched on 09 Aug 1993. 9429038727573 is the number it was issued. This company has been managed by 9 directors: Louise Elizabeth O'connell - an active director whose contract started on 09 Aug 1993,
Christopher Layton Carey - an active director whose contract started on 09 Aug 1993,
Carey Anne Carey - an active director whose contract started on 09 Aug 1993,
Brenda Jane Griffin - an active director whose contract started on 09 Aug 1993,
Christopher Rhys Jones - an active director whose contract started on 09 Aug 1993.
Updated on 24 Apr 2019, our database contains detailed information about 1 address: 65 Cambria Street, Nelson (types include: physical, registered).
Kotiri Forest Limited had been using 65 Cambria Street, Nelson as their physical address up until 27 Jun 2002.
A total of 1000 shares are issued to 8 shareholders (8 groups). The first group is comprised of 125 shares (12.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 125 shares (12.5 per cent). Lastly we have the 3rd share allotment (125 shares 12.5 per cent) made up of 1 entity.
Previous addresses
Address: 65 Cambria Street, Nelson
Physical & registered address used from 24 Jun 2002 to 27 Jun 2002
Address: 599 Manukau Road, Epsom, Auckland
Registered address used from 28 Aug 1999 to 24 Jun 2002
Address: 599 Manukau Road, Epsom, Auckland
Physical address used from 28 Aug 1999 to 28 Aug 1999
Address: 80 Aldinga Avenue, Stoke, Nelson
Physical address used from 28 Aug 1999 to 24 Jun 2002
Address: 24d Tasman Street, Nelson
Registered address used from 05 Jun 1997 to 28 Aug 1999
Address: 4 Mt Pleasant Avenue, Nelson
Registered address used from 20 Jan 1997 to 05 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 May 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Vincentius Albertus Riepen |
Nelson Nelson 7010 New Zealand |
09 Aug 1993 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Brenda Jane Griffin |
Dianella Western Australia Australia |
09 Aug 1993 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Louise Elizabeth O'connell |
The Wood Nelson 7010 New Zealand |
09 Aug 1993 - |
Shares Allocation #4 Number of Shares: 125 | |||
Individual | Christopher Rhys Jones |
The Wood Nelson 7010 New Zealand |
09 Aug 1993 - |
Shares Allocation #5 Number of Shares: 125 | |||
Individual | Christopher Layton Carey |
Upper Riccarton Christchurch 8041 New Zealand |
09 Aug 1993 - |
Shares Allocation #6 Number of Shares: 125 | |||
Individual | Carey Anne Carey |
Upper Riccarton Christchurch 8041 New Zealand |
09 Aug 1993 - |
Shares Allocation #7 Number of Shares: 125 | |||
Individual | Rosemary Muir Ashford |
Nelson 7010 New Zealand |
09 Aug 1993 - |
Shares Allocation #8 Number of Shares: 125 | |||
Individual | Douglas Harold Ashford |
Nelson 7010 New Zealand |
09 Aug 1993 - |
Louise Elizabeth O'connell - Director
Appointment date: 09 Aug 1993
Address: The Wood, Nelson, 7010 New Zealand
Address used since 16 May 2016
Christopher Layton Carey - Director
Appointment date: 09 Aug 1993
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 16 May 2016
Carey Anne Carey - Director
Appointment date: 09 Aug 1993
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 16 May 2016
Brenda Jane Griffin - Director
Appointment date: 09 Aug 1993
Address: Dianella, Western Australia, Australia
Address used since 16 May 2016
Christopher Rhys Jones - Director
Appointment date: 09 Aug 1993
Address: The Wood, Nelson, 7010 New Zealand
Address used since 16 May 2016
Vincentius Albertus Riepen - Director
Appointment date: 09 Aug 1993
Address: Nelson, Nelson, 7010 New Zealand
Address used since 16 May 2016
Douglas Harold Ashford - Director
Appointment date: 18 May 1995
Address: Nelson, 7010 New Zealand
Address used since 14 May 2015
Rosemary Muir Ashford - Director
Appointment date: 19 May 1995
Address: Nelson, 7010 New Zealand
Address used since 16 May 2016
John Gifford Palmer - Director (Inactive)
Appointment date: 09 Aug 1993
Termination date: 18 Oct 1994
Address: Nelson,
Address used since 09 Aug 1993
Jutson Investments Limited
6 Persico Way
Paradiso Limited
42 Weka Street
H C Packaging Limited
9 Majestic Way
Cultural Awareness
17 Tasman Street
Eastchem Limited
21 Tasman Street
Reformed Church Of Nelson Trust Board
130 Milton Street