China Forestry Group New Zealand Company Limited (issued an NZBN of 9429030335554) was launched on 28 Feb 2013. 9 addresess are in use by the company: Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: postal, office). Level 21, 191 Queen Street, Auckland had been their registered address, up to 01 Feb 2018. 150 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 150 shares (100% of shares), namely:
201401609Z - Cfpc (Singapore) Pte. Ltd. (an other) located at Marina Bay Financial Center, Singapore postcode 018982. "Forestry ownership or management (excluding field operations)" (business classification M696235) is the classification the Australian Bureau of Statistics issued to China Forestry Group New Zealand Company Limited. Businesscheck's data was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 23, Sap Tower, 151 Queen Street, Auckland, 1010 | Registered & physical | 01 Feb 2018 |
Level 23, Sap Tower, 151 Queen Street, Auckland, 1010 | Office & postal & delivery | 01 Aug 2019 |
Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & service | 16 Nov 2022 |
Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Postal & office & delivery | 11 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Yuxia Sun
Stonefields, Auckland, 1072
Address used since 19 Apr 2018 |
Director | 19 Apr 2018 - current |
Qiao Yang
Donghu New Tech Development District, Wuhan,
Address used since 28 Sep 2023
#19-14 Eight Riversuites, Singapore, 338519
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - current |
Shijun Xia
Daidong Town, Daishan, 316128
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - current |
Man Luo
Jing'an District, Shanghai, 200436
Address used since 22 Jul 2022 |
Director | 22 Jul 2022 - 01 Feb 2023 |
Hao Liang
20 Anyuan Road, Chaoyang District, Beijing, 100029
Address used since 08 Sep 2021 |
Director | 08 Sep 2021 - 22 Jul 2022 |
Shibo Feng
Chaoyang District, Beijing, 100024
Address used since 08 Sep 2021 |
Director | 08 Sep 2021 - 01 Mar 2022 |
Lin Xue
Singapore, 10-296
Address used since 14 Nov 2019 |
Director | 14 Nov 2019 - 09 Sep 2021 |
Xiong Chen
Epsom, Auckland, 1023
Address used since 18 Sep 2017 |
Director | 18 Sep 2017 - 28 Jul 2021 |
Hengyong Lin
Birkenhead, Auckland, 0626
Address used since 21 Sep 2016 |
Director | 21 Sep 2016 - 14 Nov 2019 |
Yuxia Sun
Stonefields, Auckland, 1072
Address used since 21 Sep 2016 |
Director | 21 Sep 2016 - 20 Oct 2017 |
Baojun Ji
Chaoyang District, Beijing, 100000
Address used since 22 Apr 2014 |
Director | 22 Apr 2014 - 18 Sep 2017 |
Wei Xu
Singapore, 199599
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 23 Jun 2017 |
Yizhou Wu
Auckland Central, Auckland, 1010
Address used since 01 Sep 2016 |
Director | 21 Aug 2015 - 21 Sep 2016 |
Li Wei Wang
Dong Cheng District, Beijing, 100000
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - 01 Mar 2016 |
Yingyi Li
Flat Bush, Auckland, 2016
Address used since 22 Apr 2014 |
Director | 22 Apr 2014 - 01 Mar 2016 |
Wei Li
Dong Cheng District, Beijing, 100000
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - 21 Aug 2015 |
Zhan Lin
Dong Cheng District, Beijing, 100000
Address used since 09 Dec 2013 |
Director | 09 Dec 2013 - 21 Aug 2015 |
Graham Mark Chennells
Weifang Xi Lu, Shanghai, 200221
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - 22 Apr 2014 |
Graeme Henry Wong
Karori, Wellington, 6012
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - 22 Apr 2014 |
Bao Jun Ji
Chaoyang District, Beijing, 100000
Address used since 28 Feb 2013 |
Director | 28 Feb 2013 - 09 Dec 2013 |
Type | Used since | |
---|---|---|
Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Postal & office & delivery | 11 Jul 2023 |
Level 21, 191 Queen Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 21, 191 Queen Street, Auckland, 1010 | Registered & physical | 20 Dec 2013 - 01 Feb 2018 |
C/- Kensington Swan, Level 9,, 89 The Terrace, Wellington, 6143 | Physical & registered | 13 Mar 2013 - 20 Dec 2013 |
45 O'rorke Road, Penrose, Auckland, 1061 | Physical & registered | 28 Feb 2013 - 13 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
201401609z - Cfpc (singapore) Pte. Ltd. Other (Other) |
Marina Bay Financial Center Singapore 018982 |
28 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - China National Foresty Products Industry Corporation Other |
28 Feb 2013 - 19 Feb 2014 | |
China National Foresty Products Industry Corporation Other |
28 Feb 2013 - 19 Feb 2014 |
Effective Date | 30 Dec 2019 |
Name | Cfpc (singapore) Pte. Ltd. |
Type | Limited Liability Company |
Country of origin | SG |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Kt2 Co Limited Level 22, 48 Shortland Street |
Kt1 Co Limited Level 22, 48 Shortland Street |
Wayby Forest Management Limited Ground Floor, 70 Shortland Street |
Taumata Plantations Limited Level 30, Vero Centre |
NZ Forest Products Limited Level 30, Vero Centre |
New Zealand Carbon Farming (gisborne) Limited 9th Floor |