General information

New Zealand Forest Research Institute Limited

Type: NZ Limited Company (Ltd)
9429038975189
New Zealand Business Number
550377
Company Number
Registered
Company Status
51210948677
Australian Business Number
M691045 - Scientific Research Institution Operation - Except University
Industry classification codes with description

New Zealand Forest Research Institute Limited (New Zealand Business Number 9429038975189) was started on 24 Jun 1992. 5 addresess are currently in use by the company: Unit 1, 49 Sala Street, Whakarewarewa, Rotorua, 3010 (type: delivery, postal). Sala Street,, Rotorua. had been their registered address, until 03 Sep 2015. 17516000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 900000 shares (5.14 per cent of shares), namely:
Of Science and Innovation, Minister (an individual) located at Wellington postcode 6160. In the second group, a total of 1 shareholder holds 44.86 per cent of all shares (7858000 shares); it includes
Of Science and Innovation, Minister (an individual) - located at Wellington. The next group of shareholders, share allocation (900000 shares, 5.14%) belongs to 1 entity, namely:
Of Finance, Minister, located at Wellington (an individual). "Scientific research institution operation - except university" (ANZSIC M691045) is the category the ABS issued New Zealand Forest Research Institute Limited. Businesscheck's information was last updated on 21 Mar 2024.

Current address Type Used since
Unit 1, 49 Sala Street, Whakarewarewa, Rotorua, 3010 Physical & registered & service 03 Sep 2015
Unit 1, 49 Sala Street, Whakarewarewa, Rotorua, 3010 Delivery & postal & office 15 Jul 2019
Contact info
64 7 3435899
Phone (Phone)
Taryn.Millar@scionresearch.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.scionresearch.com
Website
Directors
Name and Address Role Period
David Jonathan Ryder
Glendowie, Auckland, 1071
Address used since 01 Jan 2016
Director 01 Jan 2016 - current
Gregory Leonard Mann
Birkenhead, Auckland, 0626
Address used since 14 Aug 2017
Director 14 Aug 2017 - current
Stana Pezic
Helensville, 0882
Address used since 14 Aug 2017
Director 14 Aug 2017 - current
Helen Joan Anderson
Khandallah, Wellington, 6035
Address used since 06 Aug 2018
Director 06 Aug 2018 - current
Brendon John Green
St Heliers, Auckland, 1071
Address used since 01 Feb 2022
Director 01 Feb 2022 - current
Philip James Taylor
Burnside, Christchurch, 8052
Address used since 10 Jul 2023
Director 10 Jul 2023 - current
Nicole Anderson
Rd 2, Okaihau, 0295
Address used since 10 Jul 2023
Director 10 Jul 2023 - current
Alaena Kiriwaitingi Peti Rei
Koutu, Rotorua, 3010
Address used since 10 Jul 2023
Director 10 Jul 2023 - current
Stephen Ernest Wilson
Westmorland, Christchurch, 8025
Address used since 01 Jul 2016
Director 01 Jul 2016 - 30 Sep 2023
Barry Desmond O'neil
Bethlehem, Tauranga, 3110
Address used since 10 Dec 2012
Director 10 Dec 2012 - 01 Jul 2021
Colleen Kirimatao Neville
Lynmore, Rotorua, 3010
Address used since 01 Jul 2014
Director 01 Jul 2014 - 01 Jul 2021
Anthony John Nowell
Remuera, Auckland, 1050
Address used since 01 Jul 2010
Director 01 Jul 2010 - 05 Aug 2018
Sheldon Macgregor Drummond
Matokitoki, Gisborne, 4071
Address used since 01 Jul 2015
Director 01 Jul 2008 - 30 Jun 2017
Judith Mary Stanway
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Jul 2010
Director 01 Jul 2010 - 30 Jun 2017
Elizabeth Antonia Chambers
Ngaio, Wellington, 6035
Address used since 10 Dec 2012
Director 10 Dec 2012 - 31 Dec 2015
Dr Brian Lawrence Rhoades
Nelson, 7011
Address used since 01 Jul 2009
Director 01 Jul 2009 - 30 Jun 2015
Chris Karamea Insley
Gisborne, 4010
Address used since 01 Jul 2008
Director 01 Jul 2008 - 30 Jun 2014
Alison Moira Andrew
Remuera, Auckland, 1050
Address used since 01 Jul 2009
Director 01 Jul 2009 - 31 Aug 2012
Peter Jack Berg
Auckland, 1071
Address used since 01 Jul 2006
Director 01 Jul 2006 - 30 Jun 2012
Michael Ludbrook
Te Puke,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 30 Jun 2011
Bronwyn Anne Monopoli
Richmond, Nelson,
Address used since 27 Aug 2004
Director 27 Aug 2004 - 30 Jun 2010
Russell Ballard
Wadestown, Wellington, 6012
Address used since 27 Aug 2004
Director 27 Aug 2004 - 30 Jun 2010
John Rolls Palmer
Remuera, Auckland,
Address used since 01 Jul 2006
Director 01 Jul 2006 - 30 Jun 2009
Kathryn Lee Garden
Howick, Auckland,
Address used since 01 Jul 2006
Director 01 Jul 2006 - 30 Jun 2009
William Temuera Robert Hall
471 Adelaide Rd, Berhampore, Wellington,
Address used since 03 Jul 2001
Director 03 Jul 2001 - 30 Jun 2008
Margaret Emerre
Newtown, Wellington,
Address used since 13 Jun 2002
Director 13 Jun 2002 - 30 Jun 2008
Bryce John Whitcher
Remuera, Auckland,
Address used since 09 Sep 1999
Director 09 Sep 1999 - 30 Jun 2006
Guilford Montgomerie-davidson
Kaori, Wellington,
Address used since 22 Nov 2000
Director 22 Nov 2000 - 30 Jun 2006
Deborah Jane Taylor
Queenstown,
Address used since 16 Jul 2003
Director 06 Sep 1999 - 31 Oct 2005
Brian Dale Armstrong
Rd3, Albany, Auckland,
Address used since 20 Sep 1999
Director 20 Sep 1999 - 30 Jun 2005
Roma Mere (dr) Roberts
Birkenhead, Auckland,
Address used since 03 Jul 2001
Director 03 Jul 2001 - 18 Dec 2003
Nicholas John Vaughan Roberts
Nelson,
Address used since 22 Nov 2000
Director 22 Nov 2000 - 27 Feb 2002
Shaan Winiata Stevens
16 Leeds Street, Wellington,
Address used since 01 Jul 1999
Director 01 Jul 1999 - 30 Jun 2001
Catherine Agnes Quinn
Herne Bay, Auckland,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 30 Nov 2000
Devon William Mclean
Castor Bay, Auckland,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 30 Jun 2000
Cornelis La Grouw
Rotorua,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 30 Jun 1999
Barry Stuart Ashwin
Takapuna, Auckland,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 30 Jun 1999
Alfred Richard Bellamy
Auckland 4,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 30 Jun 1999
Raymond Francis Meyer
Castor Bay, Auckland,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 30 Dec 1998
Douglas Arthur Gartner
R D 1,, Taupo,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 30 Jun 1998
John De Berri Graham Groome
St Marys Bay, Auckland,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 24 Jul 1995
Addresses
Principal place of activity
Unit 1, 49 Sala Street , Whakarewarewa , Rotorua , 3010
Previous address Type Period
Sala Street,, Rotorua. Registered 05 Nov 1996 - 03 Sep 2015
Sala Street, Rotorua Physical 05 Nov 1996 - 03 Sep 2015
Financial Data
Financial info
17516000
Total number of Shares
July
Annual return filing month
10 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 900000
Shareholder Name Address Period
Of Science And Innovation, Minister
Individual
Wellington
6160
24 Jun 1992 - current
Shares Allocation #2 Number of Shares: 7858000
Shareholder Name Address Period
Of Science And Innovation, Minister
Individual
Wellington
6160
24 Jun 1992 - current
Shares Allocation #3 Number of Shares: 900000
Shareholder Name Address Period
Of Finance, Minister
Individual
Wellington
6160
24 Jun 1992 - current
Shares Allocation #4 Number of Shares: 7858000
Shareholder Name Address Period
Of Finance, Minister
Individual
Wellington
6160
24 Jun 1992 - current
Location
Companies nearby
Biopolymer Network Limited
49 Sala Street
Zealafoam Limited
49 Sala Street,
Sala Street Holdings Limited
49 Sala Street
Bpn Limited
Unit 1, 49 Sala Street
Search & Rescue Rotorua Incorporated
C/o Tony Evanson, Scion
Pf Olsen Nominee Limited
Te Papa Tipu Innovation Park
Similar companies
Sala Street Holdings Limited
49 Sala Street
Rew Enterprises Limited
594 Puaiti Road
Hbh Consulting Limited
306c Tamahere Drive
Real Time Genomics Limited
Level 1, Southbloc Building
Clearsight Consultants Limited
35 Mellons Bay Road
Integrity Analysis Limited
15 Hubert Henderson Place