Timberlink New Zealand Limited (issued a New Zealand Business Number of 9429041813614) was registered on 26 Jun 2015. 2 addresses are currently in use by the company: Level 9, 55 Shortland Street, Auckland, 1010 (type: registered, physical). Level 13, 34 Shortland Street, Auckland had been their registered address, up to 07 Apr 2020. 8326670 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 8326670 shares (100 per cent of shares), namely:
Timberlink Australia Pty Limited (an other) located at Scoresby, Victoria postcode 3179. Our database was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 55 Shortland Street, Auckland, 1010 | Registered & physical & service | 07 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Kenneth Arnold Boundy
Mosman, Nsw, 2088
Address used since 26 Jun 2015
Knoxfield, Victoria, 3180
Address used since 01 Jan 1970 |
Director | 26 Jun 2015 - current |
David Shelton
Cattai, Nsw, 2756
Address used since 14 Jul 2020
Pitt Town, Nsw, 2756
Address used since 26 Jun 2015
Knoxfield, Victoria, 3180
Address used since 01 Jan 1970 |
Director | 26 Jun 2015 - current |
Mark Nicholas Rogers
Mosman, Nsw, 2088
Address used since 03 Nov 2022
Knoxfield, Victoria, 3180
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 14 Jul 2020
Nsw, 2092
Address used since 15 Mar 2016 |
Director | 15 Mar 2016 - current |
Philip Richard Mason
Beaumaris, Vic, 3193
Address used since 31 May 2022
South Yarra, Vic, 3141
Address used since 16 Jan 2019
Knoxfield, Vic, 3180
Address used since 01 Jan 1970
South Yarra, Vic, 3141
Address used since 21 Jun 2018 |
Director | 21 Jun 2018 - current |
Andrea Gabrielle Pidcock
Earlwood, New South Wales, 2206
Address used since 05 May 2023 |
Director | 05 May 2023 - current |
Elizabeth Cornelia Hunter
Brighton, Victoria, 3186
Address used since 05 May 2023 |
Director | 05 May 2023 - current |
Paul O'keefe
Cremorne, Vic, 3121
Address used since 16 Oct 2023 |
Director | 16 Oct 2023 - current |
Ian Duncan Tyson
Knoxfield, Victoria, 3180
Address used since 01 Jan 1970
Blackburn, Victoria, 3130
Address used since 14 Aug 2017 |
Director | 26 Jun 2015 - 16 Oct 2023 |
David George Brand
Knoxfield, Victoria, 3180
Address used since 01 Jan 1970
Barangaroo, Nsw, 2000
Address used since 26 May 2022
Dural, Nsw, 2158
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 30 Jun 2023 |
Radha Sharaschandra Kuppalli
Roseville, Nsw, 2069
Address used since 09 Apr 2021
Lane Cove, Nsw, 2066
Address used since 05 Nov 2020 |
Director | 05 Nov 2020 - 30 Jun 2023 |
Kym Louise Hooper
Knoxfield, Victoria, 3180
Address used since 01 Jan 1970
Riverview, Nsw, 2066
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 04 May 2018 |
Keith Desmond Lamb
Glenning Valley, Nsw, 2261
Address used since 26 Jun 2015
Knoxfield, Victoria, 3180
Address used since 01 Jan 1970 |
Director | 26 Jun 2015 - 15 Mar 2016 |
Previous address | Type | Period |
---|---|---|
Level 13, 34 Shortland Street, Auckland, 1010 | Registered & physical | 02 Aug 2018 - 07 Apr 2020 |
Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 26 Jun 2015 - 02 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Timberlink Australia Pty Limited Other (Other) |
Scoresby Victoria 3179 |
26 Jun 2015 - current |
Effective Date | 26 Jul 2022 |
Name | Australia New Zealand Forest Operating Fund |
Type | Fund |
Country of origin | AU |
Address |
Angel Place Level 18, 123 Pitt Street Sydney 2000 |
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 |