General information

Waratah NZ Limited

Type: NZ Limited Company (Ltd)
9429037603441
New Zealand Business Number
956057
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
5000
Total number of Shares
November
Annual return filing month
October
Financial report filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5000
Shareholder Name Address Period
John Deere Forestry Group Llc
Other (Other)
Moline
Illinois 61265, Usa
28 Apr 1999 - current

Ultimate Holding Company
Name Deere & Co Llc
Type Llc
Country of origin US
Address One John Deere Place
Moline
Illinois 61265 8098
Location
Companies nearby
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