Permanent Forests Limited (issued an NZ business number of 9429040586533) was started on 07 May 1962. 3 addresses are in use by the company: 1 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, physical). 202 Ponsonby Road, Ponsonby, Auckland had been their physical address, until 12 Feb 2021. Permanent Forests Limited used more aliases, namely: Health Spas Limited from 10 Aug 1970 to 31 Jul 1974, Silhouette Figure Form International Limited (07 May 1962 to 10 Aug 1970). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Pacific Equities Limited (an entity) located at Ponsonby, Auckland postcode 1011. The Businesscheck information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered | 10 Dec 2015 |
| Box 91842, Victoria Street West, Auckland, 1142 | Service & physical | 12 Feb 2021 |
| 1 Jervois Road, Ponsonby, Auckland, 1011 | Registered | 20 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard James Jamieson
Ponsonby, Auckland, 1144
Address used since 20 Nov 2015 |
Director | 28 May 2007 - current |
|
David Parkes Forgie
Herne Bay, Auckland, 1011
Address used since 20 Nov 2015 |
Director | 12 Jun 2007 - current |
|
Nicolaas James Den-heijer
Cockle Bay, Auckland, 2014
Address used since 25 Nov 2003 |
Director | 25 Nov 2003 - 19 Feb 2010 |
|
Richard Bruce Jamieson
203-223 New South Head Road, Edgecliff, Nsw 2027, Australia,
Address used since 04 Oct 2004 |
Director | 23 Nov 1990 - 14 Nov 2007 |
|
Richard James Jamieson
203-223 New South Head Road, Egecliff, Nsw 2027, Australia,
Address used since 04 Oct 2004 |
Director | 25 Nov 1999 - 21 May 2007 |
|
Peter Lawrence Hays
Milford, Auckland,
Address used since 25 Oct 2001 |
Director | 25 Oct 2001 - 25 Nov 2003 |
|
David John Davies
Howick,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 31 Jul 2002 |
|
Adrian John Davies
Brookby, Auckland,
Address used since 21 Feb 2002 |
Director | 22 Jul 1994 - 31 Jul 2002 |
| Previous address | Type | Period |
|---|---|---|
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical | 07 Dec 2015 - 12 Feb 2021 |
| 8 York Street, Parnell, Auckland, 1052 | Physical | 14 May 2014 - 07 Dec 2015 |
| 8 York Street, Parnell, Auckland, 1052 | Registered | 14 May 2014 - 10 Dec 2015 |
| 61 Maurice Road, Penrose, Auckland, 1061 | Registered | 20 Jan 2012 - 14 May 2014 |
| 61 Maurice Road, Penrose, Auckland, 1061 | Physical | 18 Jan 2012 - 14 May 2014 |
| Unit 4, 160 Jervois Rd, Herne Bay, Auckland, 1011 | Registered | 17 Jul 2008 - 20 Jan 2012 |
| Unit 4, 160 Jervois Rd, Herne Bay, Auckland, 1011 | Physical | 17 Jul 2008 - 18 Jan 2012 |
| Staples Rodway Limited, 11th Floor, Tower Centre, 45 Queen Street, Auckland | Physical & registered | 05 Dec 2003 - 17 Jul 2008 |
| Level 14, 55-65 Shortland Street, Auckland | Physical | 08 Dec 2002 - 05 Dec 2003 |
| Level 14, 55- 65 Shortland Street, Auckland | Registered | 22 Aug 2002 - 05 Dec 2003 |
| 4th Floor, Parkview Tower, 28 Davies Avenue, Manukau City | Physical | 07 May 1997 - 08 Dec 2002 |
| 4th Floor, Parkview Tower, 28 Davies Avenue, Manukau City | Registered | 07 May 1997 - 22 Aug 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pacific Equities Limited Shareholder NZBN: 9429032136609 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
07 May 1962 - current |
| Effective Date | 21 Jul 1991 |
| Name | Itas Trustees Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 4542658 |
| Country of origin | NZ |
![]() |
Elevate Sign Installation Limited 202 Ponsonby Road |
![]() |
Jomic Limited 202 Ponsonby Road |
![]() |
Vintage 6 Limited 202 Ponsonby Road |
![]() |
Pennant & Triumph Limited 202 Ponsonby Road |
![]() |
Abel Tasman One Limited 202 Ponsonby Road |
![]() |
S & F Thorpe Limited 202 Ponsonby Road |