General information

Wenita Forest Products Limited

Type: NZ Limited Company (Ltd)
9429038685217
New Zealand Business Number
630425
Company Number
Registered
Company Status
63104995
GST Number

Wenita Forest Products Limited (issued a New Zealand Business Number of 9429038685217) was started on 28 Jun 1994. 3 addresses are in use by the company: Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). 11 Hartstonge Avenue, Mosgiel had been their registered address, up until 08 Oct 2021. 186738247 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 27117713 shares (14.52 per cent of shares), namely:
Taieri Forests Limited (an entity) located at 55 Shortland Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 8.9 per cent of all shares (16620534 shares); it includes
Taieri Forests Limited (an entity) - located at 55 Shortland Street, Auckland. The next group of shareholders, share allotment (54340000 shares, 29.1%) belongs to 1 entity, namely:
Taieri Forests Limited, located at 55 Shortland Street, Auckland (an entity). Our data was last updated on 31 Mar 2024.

Current address Type Used since
11 Hartstonge Avenue, Mosgiel, 9024 Office 04 May 2021
Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical & service 08 Oct 2021
Contact info
64 3 4893234
Phone (Phone)
Directors
Name and Address Role Period
Matthew Charles Crapp
Northmead, Nsw, 2152
Address used since 06 Jul 2018
141 Walker Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 06 Jul 2018 - current
Hans-martin Joannes Cornelis Aerts
11 Tai Hang Road, Hong Kong,
Address used since 30 Sep 2021
Director 30 Sep 2021 - current
Benjamin Peter Avery
23 Hing Hon Road, Sai Ying Pun,
Address used since 11 Dec 2023
Sai Ying Pun,
Address used since 30 Sep 2021
Director 30 Sep 2021 - current
Donald Mcgillivray Elder
Wanaka, Wanaka, 9305
Address used since 01 May 2022
Director 01 May 2022 - current
Andrew William Crisp
Brunswick East, Victoria, 3057
Address used since 31 Aug 2022
Director 31 Aug 2022 - current
Alexander L. Director 06 Jun 2023 - current
Barry K. Director 01 Feb 2023 - 06 Jun 2023
Lea D. Director 30 Sep 2021 - 01 Feb 2023
Matthew Davis Wakelin
Pyes Pa, Tauranga, 3112
Address used since 06 Jul 2021
Director 06 Jul 2021 - 31 Aug 2022
Wei Qin
No.5 Anding Road, Chaoyang District, Beijing,
Address used since 05 May 2017
Transportation (group) Corporation, Sinotrans Plaza, A43 Xizhimen, Beidajie,,
Address used since 23 Feb 2010
Director 23 Feb 2010 - 30 Sep 2021
Yueqi Hu
Beijing,
Address used since 01 Mar 2021
Saint Clair, Dunedin, 9012
Address used since 21 May 2019
Dunedin Central, Dunedin, 9016
Address used since 16 Jul 2018
Director 16 Jul 2018 - 30 Sep 2021
Nengxiang Chen
Fangzhuang, Fengtai District, Beijing,
Address used since 05 Mar 2019
Director 05 Mar 2019 - 30 Sep 2021
Keith Desmond Lamb
Wollstonecraft, Nsw, 2065
Address used since 06 Jul 2018
141 Walker Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 06 Jul 2018 - 06 Jul 2021
Zhengguo Xia
Jinhui Garden, Beijing,
Address used since 25 Oct 2007
Director 25 Oct 2007 - 05 Mar 2019
Junmin Jia
Dunedin, 9016
Address used since 05 May 2016
Dunedin, 9016
Address used since 05 May 2017
Director 16 Aug 2000 - 16 Jul 2018
Ian Gordon Jolly
Hamurana, Rotorua, 3072
Address used since 30 Jun 2005
Director 30 Jun 2005 - 06 Jul 2018
Harold D'arcy Corbett
Rd 1, Kerikeri, 0294
Address used since 18 Nov 2014
Director 18 Nov 2014 - 06 Jul 2018
Brian Digby Rust
Tihiotonga, Rotorua, 3015
Address used since 13 Dec 2012
Director 13 Dec 2012 - 23 Sep 2014
Michael Stephen Darien Claridge
Springfield, Rotorua, 3015
Address used since 07 Feb 2011
Director 07 Feb 2011 - 12 Dec 2012
Stephen Blair Gerrard
Rotorua, 3010
Address used since 30 Jan 2009
Director 30 Jan 2009 - 07 Feb 2011
Deyuan Pan
Transportation (group) Corporation, Sinotrans Plaza, A43 Xizhimen, Beidajie,,
Address used since 24 Feb 2006
Director 24 Feb 2006 - 23 Feb 2010
Brian Digby Rust
Rotorua,
Address used since 30 Jun 2005
Director 30 Jun 2005 - 30 Jan 2009
Lisha Mao
Shuangyushu Nanli, Haidian District, Beijing, China,
Address used since 12 May 2003
Director 12 May 2003 - 25 Oct 2007
Bin Zhang
Transportation (group) Corporation, Sinotrans Plaza, A43 Xizhimen Beidajie,,
Address used since 07 Apr 2004
Director 07 Apr 2004 - 24 Feb 2006
Colin Richard Mckenzie
Grantham Nh 03753, United States Of America,
Address used since 14 Jan 2004
Director 14 Jan 2004 - 30 Jun 2005
Michael John Edgar
Westmere, Auckland,
Address used since 14 Jan 2004
Director 14 Jan 2004 - 30 Jun 2005
Kaian Qi
Dunedin,
Address used since 20 Apr 2005
Director 20 Apr 2005 - 13 May 2005
Kaian Qi
7 Liverpool Street, Dunedin,
Address used since 05 Apr 2004
Director 05 Apr 2004 - 07 Apr 2004
Bin Zhang
Transportation (group) Corporation, Sinotrans Plaza, A43 Xizhimen Beidajie,,
Address used since 29 Apr 2003
Director 29 Apr 2003 - 05 Apr 2004
Stephen Nash Hurley
Brookline, Ma 02445, Usa,
Address used since 14 Jul 1999
Director 14 Jul 1999 - 14 Jan 2004
Matthew Laurence Day
02113, United States Of America,
Address used since 02 Sep 2002
Director 02 Sep 2002 - 14 Jan 2004
Kaian Qi
7 Liverpool Street, Dunedin,
Address used since 24 Apr 2003
Director 24 Apr 2003 - 29 Apr 2003
Bin Zhang
Transportation (group) Corporation, Sinotrans Plaza, A43 Xizhimen Beidajie,,
Address used since 19 Mar 2003
Director 19 Mar 2003 - 24 Apr 2003
Deyuan Pan
No 21, Xisanhuan Beilu, Beijing, China,
Address used since 08 Jul 1998
Director 08 Jul 1998 - 19 Mar 2003
Guilin Liu
Shanghai, China,
Address used since 16 Aug 2000
Director 16 Aug 2000 - 12 Feb 2003
Kaian Qi
7 Liverpool Street, Dunedin,
Address used since 18 Nov 2002
Director 18 Nov 2002 - 20 Nov 2002
Roy M Mccluskey
Cambridge, Ma 02142, U S A,
Address used since 15 Jul 1999
Director 15 Jul 1999 - 02 Sep 2002
Jiang Yi
St Heliers, Auckland,
Address used since 28 Jun 1994
Director 28 Jun 1994 - 16 Aug 2000
Jianwei Zhang
No 21 Xisanhuan Beilu, Beijing, China,
Address used since 10 Jun 1997
Director 10 Jun 1997 - 16 Aug 2000
Craig Thomas Sheffield
Remuera, Auckland,
Address used since 28 Jun 1994
Director 28 Jun 1994 - 15 Jul 1999
Yao Tung Liu
115 Repulse Bay Road, Repulse Bay, Hong Kong,
Address used since 31 Dec 1994
Director 31 Dec 1994 - 14 Jul 1999
Jianguo Yang
Import Building, Er Li Gou, Haidian District, Beijing 100044, China,
Address used since 10 Jun 1997
Director 10 Jun 1997 - 08 Jul 1998
Wen Dong Chen
Kowloon Bay, Kowloon, Hong Kong,
Address used since 31 Dec 1994
Director 31 Dec 1994 - 27 Aug 1997
Bingze Wu
Haidian District, Beijing 100044, Peoples Republic Of China,
Address used since 08 Aug 1994
Director 08 Aug 1994 - 10 Jun 1997
Tian Xiang Le
555 Hennessy Road, Causeway Bay, Hong Kong,
Address used since 31 Dec 1994
Director 31 Dec 1994 - 10 Jun 1997
Kai Liu
115 Repulse Bay Road, Repulse Bay, Hong Kong,
Address used since 31 Dec 1994
Director 31 Dec 1994 - 30 Jan 1997
Addresses
Principal place of activity
11 Hartstonge Avenue , Mosgiel , 9024
Previous address Type Period
11 Hartstonge Avenue, Mosgiel, 9024 Registered 17 Sep 2003 - 08 Oct 2021
15th Floor, Quay Tower, 29 Customs Street West, Auckland Physical 10 Sep 1999 - 10 Sep 1999
11 Hartstonge Avenue, Mosgiel, 9024 Physical 10 Sep 1999 - 08 Oct 2021
15th Floor, Quay Tower, 29 Customs Street West, Auckland Registered 10 Sep 1999 - 17 Sep 2003
9th Floor, 17 Albert Street, Auckland Physical 11 May 1997 - 10 Sep 1999
9th Floor, 17 Albert Street, Auckland Registered 23 Sep 1994 - 10 Sep 1999
Financial Data
Financial info
186738247
Total number of Shares
May
Annual return filing month
June
Financial report filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 27117713
Shareholder Name Address Period
Taieri Forests Limited
Shareholder NZBN: 9429048894036
Entity (NZ Limited Company)
55 Shortland Street
Auckland
1010
30 Sep 2021 - current
Shares Allocation #2 Number of Shares: 16620534
Shareholder Name Address Period
Taieri Forests Limited
Shareholder NZBN: 9429048894036
Entity (NZ Limited Company)
55 Shortland Street
Auckland
1010
30 Sep 2021 - current
Shares Allocation #3 Number of Shares: 54340000
Shareholder Name Address Period
Taieri Forests Limited
Shareholder NZBN: 9429048894036
Entity (NZ Limited Company)
55 Shortland Street
Auckland
1010
30 Sep 2021 - current
Shares Allocation #4 Number of Shares: 88660000
Shareholder Name Address Period
Taieri Forests Limited
Shareholder NZBN: 9429048894036
Entity (NZ Limited Company)
55 Shortland Street
Auckland
1010
30 Sep 2021 - current

Historic shareholders

Shareholder Name Address Period
Anzff2 NZ Limited
Shareholder NZBN: 9429041809952
Company Number: 5730769
Entity
06 Jul 2018 - 30 Sep 2021
Sinotrans (nz) Limited
Shareholder NZBN: 9429038674839
Company Number: 633128
Entity
Mosgiel
28 Jun 1994 - 30 Sep 2021
Anzff2 NZ Limited
Shareholder NZBN: 9429041809952
Company Number: 5730769
Entity
55 Shortland Street
Auckland
1010
06 Jul 2018 - 30 Sep 2021
Sinotrans (nz) Limited
Shareholder NZBN: 9429038674839
Company Number: 633128
Entity
Mosgiel
28 Jun 1994 - 30 Sep 2021
Sinotrans (nz) Limited
Shareholder NZBN: 9429038674839
Company Number: 633128
Entity
Mosgiel
28 Jun 1994 - 30 Sep 2021
Fund 7 Foreign, Llc
Other
Level 9, 1135 Arawa St,
Rotorua
3040
28 Jun 1994 - 06 Jul 2018

Ultimate Holding Company
Effective Date 29 Sep 2021
Name Taieri Forests Limited
Type Ltd
Ultimate Holding Company Number 8149915
Country of origin NZ
Address 11 Hartstonge Avenue
Mosgiel 9024
Location