Tiniroto Forest 4 Limited was registered on 22 May 2002 and issued an NZ business number of 9429036482207. The registered LTD company has been managed by 4 directors: Christopher Michael Crompton-Smith - an active director whose contract began on 07 Dec 2022,
Ross Antony Bell - an inactive director whose contract began on 24 Aug 2004 and was terminated on 07 Dec 2022,
Jacob Peter Simonsen - an inactive director whose contract began on 21 Feb 2003 and was terminated on 24 Aug 2004,
Allan Graham Clarke - an inactive director whose contract began on 22 May 2002 and was terminated on 21 Feb 2003.
According to BizDb's database (last updated on 04 Apr 2024), this company uses 3 addresses: 46 Biak Street, Mangakakahi, Rotorua, 3015 (physical address),
46 Biak Street, Mangakakahi, Rotorua, 3015 (registered address),
46 Biak Street, Mangakakahi, Rotorua, 3015 (service address),
P O Box 10146, Rotorua Mail Centre, Rotorua, 3046 (postal address) among others.
Up to 10 Apr 2019, Tiniroto Forest 4 Limited had been using 1368 Pukuatua Street, Rotorua, Rotorua as their physical address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
R.a.b Trustees Limited (an entity) located at Mangakakahi, Rotorua postcode 3015,
C.c.s Trustees Limited (an entity) located at Havelock North postcode 4130. Tiniroto Forest 4 Limited is classified as "Forest planting" (ANZSIC A051040).
Principal place of activity
46 Biak Street, Mangakakahi, Rotorua, 3015 New Zealand
Previous addresses
Address #1: 1368 Pukuatua Street, Rotorua, Rotorua, 3010 New Zealand
Physical & registered address used from 10 May 2016 to 10 Apr 2019
Address #2: 35 Biak Street, Mangakakahi, Rotorua, 3015 New Zealand
Physical & registered address used from 19 May 2008 to 10 May 2016
Address #3: 35 Biak Street, Rotorua
Physical & registered address used from 13 Apr 2007 to 19 May 2008
Address #4: 3 View Road, Rotorua
Physical & registered address used from 16 Mar 2006 to 13 Apr 2007
Address #5: 11-13 Tarewa Road, Rotorua
Physical & registered address used from 31 May 2005 to 16 Mar 2006
Address #6: 15 Islington Street, Ponsonby, Auckland
Physical address used from 04 Aug 2004 to 31 May 2005
Address #7: 15 Islington Street, Ponsonby
Registered address used from 21 Jun 2004 to 31 May 2005
Address #8: 8 Islington Street, Ponsonby Auckland
Registered address used from 28 Feb 2003 to 21 Jun 2004
Address #9: 8 Islington Street, Ponsonby Auckland
Physical address used from 28 Feb 2003 to 04 Aug 2004
Address #10: 232 State Highway 17, Albany, Auckland
Physical & registered address used from 22 May 2002 to 28 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | R.a.b Trustees Limited Shareholder NZBN: 9429034199411 |
Mangakakahi Rotorua 3015 New Zealand |
12 May 2009 - |
Entity (NZ Limited Company) | C.c.s Trustees Limited Shareholder NZBN: 9429036872084 |
Havelock North 4130 New Zealand |
24 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Neal Street Trustees Company Limited Shareholder NZBN: 9429038322501 Company Number: 807950 |
Putaruru Putaruru 3411 New Zealand |
24 May 2005 - 30 Apr 2020 |
Individual | Clarke, Allan Graham |
Orewa Beach Auckland |
22 May 2002 - 27 Jun 2010 |
Individual | Simonsen, Jacob Peter |
Ponsonby Auckland |
28 Jul 2004 - 27 Jun 2010 |
Entity | Neal Street Trustees Company Limited Shareholder NZBN: 9429038322501 Company Number: 807950 |
Putaruru Putaruru 3411 New Zealand |
24 May 2005 - 30 Apr 2020 |
Individual | Bell, Ross Antony |
Rotorua 3010 |
24 May 2005 - 27 Jun 2010 |
Christopher Michael Crompton-smith - Director
Appointment date: 07 Dec 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Dec 2022
Ross Antony Bell - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 07 Dec 2022
Address: Rotorua, 3010 New Zealand
Address used since 01 Apr 2016
Jacob Peter Simonsen - Director (Inactive)
Appointment date: 21 Feb 2003
Termination date: 24 Aug 2004
Address: Ponsonby Auckland,
Address used since 28 Jul 2004
Allan Graham Clarke - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 21 Feb 2003
Address: Orewa Beach, Auckland,
Address used since 22 May 2002
Bore 601 Limited
1368 Pukuatua Street
Kuirau Dental Limited
1370 Pukuatua Street
Geyserland Country Music Club Incorporated
1347 Hinemoa Street
Sbs Technologies Limited
1372 Hinemoa Street
Nz Leading Electrical Limited
1350 Hinemoa Street
Tregan Industries Limited
1350 Hinemoa Street
Bothamley Contracting Limited
106 Horomatangi Street
Erromango Sandalwood Limited
181 Devonport Road
Greenearth Carbon Management Limited
1/11 Seddon Street
Harvest Enterprises Limited
Iles & Campbell
Makov Enterprises Limited
1130 Pukaki Street
Tahora Farm Forestry Limited
38 Russell Crescent