General information

Tiaki Plantations Company

Type: NZ Unlimited Company (Ultd)
9429035394815
New Zealand Business Number
1513288
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
087997111
GST Number
M696235 - Forestry Ownership Or Management (excluding Field Operations)
Industry classification codes with description

Tiaki Plantations Company (issued an NZ business number of 9429035394815) was launched on 14 May 2004. 6 addresess are currently in use by the company: Unit B, 120 Hamilton Street, Tauranga, 3110 (type: registered, physical). Unit 5, 120 Hamilton Street, Tauranga had been their physical address, until 30 Aug 2022. 55220806 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 32199146 shares (58.31% of shares), namely:
Tiaki i Llc (an other) located at C -08-99, Boston, Massachusetts postcode 02116. As far as the second group is concerned, a total of 1 shareholder holds 41.69% of all shares (exactly 23021660 shares); it includes
Unisuper Forestry Investments Limited (an other) - located at The Bayleys Building, 28 Brandon Street, Wellington. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is the category the Australian Bureau of Statistics issued to Tiaki Plantations Company. The Businesscheck information was updated on 03 Mar 2024.

Current address Type Used since
Unit 5, 120 Hamilton Street, Tauranga, 3110 Postal & office & invoice 19 Aug 2019
Unit 5, 120 Hamilton Street, Tauranga, 3110 Delivery 05 Aug 2020
Unit B, 120 Hamilton Street, Tauranga, 3110 Registered & physical & service 30 Aug 2022
Contact info
64 7 5717900
Phone (Phone)
lmgibbs@hnrg.com
Email
No website
Website
Directors
Name and Address Role Period
Stephen John Baldwin
Wahroonga, New South Wales, 2076
Address used since 31 Jul 2011
23 Hickson Road, Millers Point Sydney, NSW 2000
Address used since 01 Jan 1970
23 Hickson Road, Millers Point Sydney, NSW 2000
Address used since 01 Jan 1970
Director 31 Jul 2011 - current
Brian Mcglynn
Level 12, Tower 4, World Trade Centre, Melbourne Victoria, 3005
Address used since 01 Jan 1970
1-11 Bridge End, Wollstonecraft, NSW 2065
Address used since 20 Jun 2014
Level 12, Tower 4, World Trade Centre, Melbourne Victoria, 3005
Address used since 01 Jan 1970
Director 20 Jun 2014 - current
Thomas Gerald Sarno
Waxhaw, North Carolina, 28173
Address used since 20 Jun 2014
Director 20 Jun 2014 - current
Wilfred Steiner
Appt. #1907, Boston, MA 02111
Address used since 06 Oct 2015
Appt. #2507, Boston, MA 02111
Address used since 30 Sep 2018
Director 01 Jul 2014 - current
Angeleen Dian Jenkins
Alfredton, Victoria, 3350
Address used since 27 Nov 2020
Victoria, 3350
Address used since 01 Jan 1970
Lucas, Victoria, 3350
Address used since 28 Nov 2016
Director 28 Nov 2016 - current
Nicole Peta Davies-colley
Rd 3, Whangarei, 0173
Address used since 01 Dec 2018
Director 01 Dec 2018 - current
Nicola Peta Davies-colley
Rd 3, Whangarei, 0173
Address used since 01 Dec 2018
Director 01 Dec 2018 - current
Stephen Peter Nicholas Ping
Williamstown, Victoria, 3016
Address used since 18 Mar 2019
Director 18 Mar 2019 - current
Robert Bruce Mervyn Green
Papamoa Beach, Papamoa, 3118
Address used since 25 Jan 2021
Director 25 Jan 2021 - current
William Kenneth John Mccallum
Rd 6, Tauranga, 3176
Address used since 07 Mar 2017
Director 07 Mar 2017 - 31 Dec 2020
Brenton Jan Keefer
Scituate Ma, 02066
Address used since 01 May 2015
Director 01 May 2015 - 06 Dec 2019
Courtland Washburn
01810, Massachusetts,
Address used since 25 Aug 2015
Director 01 Jan 2005 - 18 Mar 2019
John Luke Herbohn
Indooroopilly, Brisbane 4068,
Address used since 21 May 2008
Director 21 May 2008 - 30 Nov 2018
William Edward Peressini
Unit 2, Boston, Massachusetts, 02116
Address used since 29 Jul 2011
Director 01 Apr 2011 - 07 Mar 2017
Andrew David Fellowes
Po Box 790 Newcastle, Nsw, 2300
Address used since 01 Jan 1970
Ivanhoe, Victoria, 3079
Address used since 09 Dec 2015
Po Box 790 Newcastle, Nsw, 2300
Address used since 01 Jan 1970
Director 09 Dec 2015 - 29 Sep 2016
Peter Siapikoudis
Clifton Hill, Victoria, 3068
Address used since 13 Feb 2012
Director 21 May 2008 - 09 Dec 2015
Daniel Paul Christensen
Hampshire 03053-6104, United States, Of America,
Address used since 01 Jun 2007
Director 14 May 2004 - 01 May 2015
Karl Heinz Kny
Newham, Victoria 3442, Australia,
Address used since 18 Feb 2010
Director 03 Jun 2004 - 30 Jun 2014
Thomas Gerald Sarno
Waxhaw, North Carolina, 28173
Address used since 01 Apr 2014
Director 01 Apr 2014 - 20 Jun 2014
Bruce Clay Mcknight
Livingstone, Montana 59047, United States Of America,
Address used since 29 Apr 2005
Director 03 Jun 2004 - 31 Mar 2014
Tessa Joanne Heffernan
Kew, Melbourne, Vic, 3101
Address used since 01 Jun 2011
Director 01 Jun 2011 - 13 Sep 2012
Ronald Neil Byron
Lyneham Act 2602, Australia,
Address used since 16 Sep 2008
Director 16 Sep 2008 - 31 Jul 2011
Colin Atkin
Bulleen, Victoria 3105, Australia,
Address used since 04 Mar 2009
Director 04 Mar 2009 - 20 May 2011
Michael Joseph Morgan
Massachusetts 02210, United States Of, America,
Address used since 03 Feb 2010
Director 03 Jun 2004 - 01 Apr 2011
Ian Stewart Ferguson
Camberwell, Victoria 3124, Australia,
Address used since 07 Jun 2004
Director 07 Jun 2004 - 16 Sep 2008
Alistair Maxwell-alternate Director Barker
Burnswick Victoria 3056, Australia,
Address used since 30 Jan 2008
Director 02 Feb 2006 - 09 May 2008
Ann Therese Byrne
St Kilda, Victoria 3182, Australia,
Address used since 07 Jun 2004
Director 07 Jun 2004 - 07 Mar 2008
Raphael Henry Arndt
East Malvern, Victoria 3145, Australia,
Address used since 02 Feb 2006
Director 02 Feb 2006 - 21 Dec 2007
Christopher Robert-alternate Director Wade
Birchgrove Nsw 2041, Australia,
Address used since 02 Feb 2006
Director 02 Feb 2006 - 06 Oct 2006
David James Bartholomew
Pymble, New South Wales 2073, Australia,
Address used since 03 Jun 2004
Director 03 Jun 2004 - 13 Dec 2005
Clark Shepard Binkley
02138, United States Of America,
Address used since 03 Jun 2004
Director 03 Jun 2004 - 01 Jan 2005
Addresses
Principal place of activity
Unit 5, 120 Hamilton Street , Tauranga , 3110
Previous address Type Period
Unit 5, 120 Hamilton Street, Tauranga, 3110 Physical & registered 22 Dec 2015 - 30 Aug 2022
Level 2, 2 Devonport Road, Westpac Building, Tauranga, 3141 Registered & physical 06 Jun 2007 - 22 Dec 2015
Hancock Forest Management (nz) Limited, 283 Vaughan Road, Te Ngae, Rotorua Registered 19 Aug 2005 - 06 Jun 2007
C/-hancock Forest Management (nz) Ltd, 283 Vaughan Road, Te Ngae, Rotorua Physical 19 Aug 2005 - 06 Jun 2007
C/-hancock Forest Management (nz) Ltd, 283 Vaughn Road, Te Ngae, Rotorua Physical 03 Mar 2005 - 03 Mar 2005
Hancock Forest Management (nz) Limited, 283 Vaughan Road, Te Ngae, Rotorua Registered 01 Mar 2005 - 01 Mar 2005
Hancock Forest Management (nz) Limited, 283 Vaughan Road, Te Ngae, Rotorua Physical 01 Mar 2005 - 03 Mar 2005
C/-russell Mcveagh, Level 30 Vero Centre, 48 Shortland Street, Auckland Registered & physical 14 May 2004 - 01 Mar 2005
Financial Data
Financial info
55220806
Total number of Shares
August
Annual return filing month
June
Financial report filing month
16 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 32199146
Shareholder Name Address Period
Tiaki I Llc
Other (Other)
C -08-99, Boston
Massachusetts
02116
12 Aug 2005 - current
Shares Allocation #2 Number of Shares: 23021660
Shareholder Name Address Period
Unisuper Forestry Investments Limited
Other (Other)
The Bayleys Building
28 Brandon Street, Wellington
12 Aug 2005 - current

Historic shareholders

Shareholder Name Address Period
Tiaki Iii Llc
Other
12 Aug 2005 - 20 Jun 2014
Tiaki Ii Llc
Other
12 Aug 2005 - 20 Jun 2014
Hastings Forestry Investments Limited
Other
12 Aug 2005 - 03 Oct 2016
Null - Tiaki I Llc
Other
14 May 2004 - 27 Jun 2010
Null - Tiaki Ii Llc
Other
12 Aug 2005 - 20 Jun 2014
Null - Tiaki Iii Llc
Other
12 Aug 2005 - 20 Jun 2014
Null - Hastings Forestry Investments Limited
Other
12 Aug 2005 - 03 Oct 2016
Tiaki I Llc
Other
14 May 2004 - 27 Jun 2010
Location
Companies nearby
Similar companies
Otpp New Zealand Forest Investments Limited
Unit 5, 120 Hamilton Street
Carbonworks Forestry Limited
247 Cameron Road
Prosper Hills (2012) Limited
307/332 Maunganui Road
NZ Forestry & Land Investments Limited
307/332 Maunganui Road
NZ Forestry Investments Limited
4 William Wood Place
Ototoa Investments Limited
327 Central Road