Kiwi Lumber (Dannevirke) Limited, a registered company, was launched on 05 Apr 1991. 9429039123466 is the number it was issued. "Timber mfg - building, dressed" (business classification C141320) is how the company has been categorised. This company has been run by 15 directors: Adam Peter Fookes Gresham - an active director whose contract began on 29 Mar 2001,
Barry Shawn O'sullivan - an active director whose contract began on 21 May 2014,
Barry Shaun O'sullivan - an active director whose contract began on 21 May 2014,
Christopher John Lynch - an active director whose contract began on 06 Aug 2015,
James Leonard Truman - an active director whose contract began on 09 Aug 2019.
Last updated on 05 May 2024, the BizDb database contains detailed information about 1 address: Po Box 14, Dannevirke, Dannevirke, 4942 (category: postal, office).
Kiwi Lumber (Dannevirke) Limited had been using C/O Kiwi Lumber Holdings, First Floor, 205 Hastings Street South, Hastings as their registered address up to 06 Jun 2014.
Past names for this company, as we established at BizDb, included: from 05 Apr 1991 to 21 Mar 2001 they were named Kiwi Lumber Company Limited.
A total of 4000000 shares are issued to 2 shareholders (2 groups). The first group includes 102692 shares (2.57%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3897308 shares (97.43%).
Other active addresses
Address #4: First Floor, 205 Hastings Street South, Hastings, 4122 New Zealand
Office address used from 23 Sep 2019
Address #5: 225 Weber Road, Dannevirke, 4971 New Zealand
Delivery address used from 23 Sep 2019
Principal place of activity
First Floor, 205 Hastings Street South, Hastings, 4122 New Zealand
Previous addresses
Address #1: C/o Kiwi Lumber Holdings, First Floor, 205 Hastings Street South, Hastings, 4122 New Zealand
Registered address used from 16 Dec 2013 to 06 Jun 2014
Address #2: 1215 Marekakaho Road, Hastings New Zealand
Registered address used from 20 Aug 2009 to 16 Dec 2013
Address #3: 1215 Maraekakaho Road, Hastings New Zealand
Physical address used from 20 Aug 2009 to 16 Dec 2013
Address #4: Maraekakaho Road, Hastings
Physical address used from 06 May 1997 to 20 Aug 2009
Address #5: Tumu Timbers (hastings) Ltd, Maraekakaho Road, Hastings
Registered address used from 06 May 1997 to 20 Aug 2009
Basic Financial info
Total number of Shares: 4000000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 102692 | |||
Individual | Watson, Blair |
Rd 7 Ormondville 4977 New Zealand |
03 Aug 2022 - |
Shares Allocation #2 Number of Shares: 3897308 | |||
Other (Other) | Kiwi Lumber Holdings Limited |
205 Hastings Street South Hastings 4122 New Zealand |
05 Apr 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Blair |
Rd 7 Ormondville 4977 New Zealand |
03 Aug 2022 - 03 Aug 2022 |
Individual | Galloway, Bryce |
Dannevirke Dannevirke 4930 New Zealand |
01 Sep 2011 - 09 Jun 2017 |
Ultimate Holding Company
Adam Peter Fookes Gresham - Director
Appointment date: 29 Mar 2001
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 28 May 2014
Barry Shawn O'sullivan - Director
Appointment date: 21 May 2014
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 21 May 2014
Barry Shaun O'sullivan - Director
Appointment date: 21 May 2014
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 21 May 2014
Christopher John Lynch - Director
Appointment date: 06 Aug 2015
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 06 Aug 2015
James Leonard Truman - Director
Appointment date: 09 Aug 2019
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 09 Aug 2019
Andrew James Cranswick - Director
Appointment date: 02 Feb 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Feb 2022
Alastair Healy Dore - Director (Inactive)
Appointment date: 05 Apr 1991
Termination date: 16 Apr 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Sep 2020
Address: New Plymouth, 4312 New Zealand
Address used since 27 Sep 2015
John Daniel O'sullivan - Director (Inactive)
Appointment date: 05 Apr 1991
Termination date: 14 Apr 2021
Address: Hastings, 4294 New Zealand
Address used since 27 Sep 2015
Roger David Hooker - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 09 Aug 2019
Address: Hastings, 4120 New Zealand
Address used since 27 Sep 2015
Ian Gary Buckeridge - Director (Inactive)
Appointment date: 29 Oct 1992
Termination date: 09 Aug 2005
Address: Dannevirke,
Address used since 29 Oct 1992
Paul Trevor Mccreedy - Director (Inactive)
Appointment date: 12 Nov 2001
Termination date: 06 May 2004
Address: Dannevirke,
Address used since 12 Nov 2001
Matthew Henry Bond - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 11 Jun 2001
Address: R D 1, Tirau,
Address used since 29 Mar 2001
Laurie Cleland - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 27 Mar 2001
Address: New Plymouth,
Address used since 31 Oct 1991
Hugh Daniel O'sullivan - Director (Inactive)
Appointment date: 05 Apr 1991
Termination date: 10 Mar 2001
Address: Hastings,
Address used since 05 Apr 1991
Neil Cleland - Director (Inactive)
Appointment date: 04 Apr 1991
Termination date: 31 Oct 1991
Address: New Plymouth,
Address used since 04 Apr 1991
Permapine Limited
1215 Maraekakaho Road
Killarney Capital Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road
Redwoods Remanufacturing Limited
1215 Maraekakaho Road
Frimley Lifestyle Village Limited
1215 Maraekakaho Road
Arborex Industries Limited
50 Garden Road
Dashwood Treated Timber & Posts Limited
14 Conders Bend Road
Heritage Joinery Limited
1007 Paerata Road
Hikurangi Enterprises Limited
6434 Waiapu Road
Tigers Bay Limited
37 Woodhouse Avenue
Xlam Nz Limited
72 Trafalgar Street