Waratah Nz Limited (New Zealand Business Number 9429037603441) was launched on 28 Apr 1999. 4 addresses are currently in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up to 12 Nov 2019. Waratah Nz Limited used more aliases, namely: Timberjack New Zealand Holdings Limited from 28 Apr 1999 to 31 Oct 2005. 5000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 5000 shares (100 per cent of shares), namely:
John Deere Forestry Group Llc (an other) located at Moline, Illinois 61265, Usa. Our data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & service | 28 Aug 2015 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 12 Nov 2019 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 18 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Heather Robinson
Maquoketa, Iowa, 52060
Address used since 03 Oct 2019 |
Director | 03 Oct 2019 - current |
Paul Gamble
Rangatira Park, Taupo, 3377
Address used since 20 Dec 2019 |
Director | 20 Dec 2019 - current |
Tarja T. | Director | 16 Aug 2020 - current |
Amy Lee Lovig
Henry Colona, Illinois, 61241
Address used since 15 Feb 2019 |
Director | 15 Feb 2019 - 16 Aug 2020 |
Juan Carlos Alemann
Ngakuru, Rotorua, 3077
Address used since 03 Oct 2012 |
Director | 09 May 2011 - 01 Jan 2020 |
Sheryl Ann Friend
Runaway Bay, Queensland, 4216
Address used since 09 May 2011
Crestmead, Qld, 4132
Address used since 01 Jan 1970 |
Director | 09 May 2011 - 03 Oct 2019 |
John Thor Vaaler
Bettendorf, Iowa, 52722
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - 22 Feb 2019 |
Kara Lynae Fischer
Moline, Il, 61265
Address used since 23 Oct 2015 |
Director | 23 Oct 2015 - 20 Jul 2017 |
Tom Andrew Buhr
Bettendorf, Ia, 52722
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 23 Oct 2015 |
Mark David Theuerkauf
Bettendorf, Iowa, 52722
Address used since 01 Nov 2010 |
Director | 01 Nov 2010 - 30 Jun 2014 |
John Paul Romanick
Rotorua 3015, New Zealand,
Address used since 09 Oct 2009 |
Director | 09 Oct 2009 - 21 Jun 2011 |
Grant Allen Anderson
Taupo 3330, New Zealand,
Address used since 09 Oct 2009 |
Director | 09 Oct 2009 - 28 Mar 2011 |
Jeffery Walter Bloom
Betterdorf, Ia 52722, Usa,
Address used since 23 Jul 2007 |
Director | 23 Jul 2007 - 01 Nov 2010 |
Sandra Jane Clery
Melton, Victoria, Australia 3337,
Address used since 21 Feb 2002 |
Director | 21 Feb 2002 - 09 Oct 2009 |
Richard John Lawler
Dubuque, Iowa 52003, Usa,
Address used since 14 Nov 2007 |
Director | 21 Feb 2002 - 09 Oct 2009 |
Kenneth Robert Stephens
Bettendorf, Ia 52722, Usa,
Address used since 30 Oct 2005 |
Director | 30 Oct 2005 - 23 Jul 2007 |
John William Kloet
Bettendorf, Iowa 52722, United States Of America,
Address used since 22 Mar 2002 |
Director | 22 Mar 2002 - 30 Oct 2005 |
Mikko Olavi Rysa
Apt. 1329, Atlanta, Georgia 30327, U S A,
Address used since 28 Apr 1999 |
Director | 28 Apr 1999 - 21 Feb 2002 |
James Matthew Field
Bettendorf, Ia 52722, Usa,
Address used since 28 Apr 2000 |
Director | 28 Apr 2000 - 21 Feb 2002 |
Heikki Antero Asujamaa
Fin-02180 Espoo, Helsinki, Finland,
Address used since 28 Apr 1999 |
Director | 28 Apr 1999 - 28 Apr 2000 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 28 Aug 2015 - 12 Nov 2019 |
Chapman Tripp Sheffield Young, Solicitors, Level 35, 23-29 Albert Street, Auckland | Physical & registered | 07 Sep 2001 - 28 Aug 2015 |
C/- Deloitte Touche Tohmatsu, Level 5, Anchor House, 80 London St, Hamilton | Registered & physical | 07 Sep 2001 - 07 Sep 2001 |
Pricewaterhousecoopers, Level 29, 23-29 Albert Street, Auckland | Physical & registered | 13 Jul 2000 - 07 Sep 2001 |
Pricewaterhousecoopers, Level 29, 23-29 Albert Street, Auckland | Registered | 12 Apr 2000 - 13 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
John Deere Forestry Group Llc Other (Other) |
Moline Illinois 61265, Usa |
28 Apr 1999 - current |
Name | Deere & Co Llc |
Type | Llc |
Country of origin | US |
Address |
One John Deere Place Moline Illinois 61265 8098 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |