General information

Ironsand Forests Limited

Type: NZ Limited Company (Ltd)
9429038896293
New Zealand Business Number
573978
Company Number
Registered
Company Status

Ironsand Forests Limited (issued a New Zealand Business Number of 9429038896293) was incorporated on 22 Mar 1993. 2 addresses are currently in use by the company: 12 Plunket Street, Kelburn, Wellington, 6012 (type: physical, registered). Level 17, 10 Customhouse Quay, Wellington had been their registered address, up to 28 Jan 2015. Ironsand Forests Limited used other names, namely: Waiinu Beach Forests (No 6) Limited from 22 Mar 1993 to 23 Sep 1993. 463000 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 46300 shares (10% of shares), namely:
Withell, Edgar Charles Bruce (an individual) located at R D 10, Palmerston North. When considering the second group, a total of 1 shareholder holds 5% of all shares (23150 shares); it includes
Carroll, Shane Robert (an individual) - located at East Road, Ashhurst. The next group of shareholders, share allotment (23150 shares, 5%) belongs to 1 entity, namely:
Shadbolt, Nicola Mary, located at East Road, Ashhurst (an individual). Our data was last updated on 21 Feb 2024.

Current address Type Used since
12 Plunket Street, Kelburn, Wellington, 6012 Physical & registered & service 28 Jan 2015
Directors
Name and Address Role Period
Nicola Mary Shadbolt
East Road, Ashhurst, 4884
Address used since 14 Aug 2015
Director 22 Mar 1993 - current
Barry John Brown
Kelburn, Wellington, 6012
Address used since 17 Sep 1993
Director 17 Sep 1993 - current
Stephen Leslie Franks
Wellington, 6011
Address used since 14 Aug 2015
Director 17 Sep 1993 - current
Edgar Charles Bruce Withell
Palmerston North,
Address used since 22 Mar 1993
Director 22 Mar 1993 - 17 Sep 1993
Susan Fay Withell
Palmerston North,
Address used since 22 Mar 1993
Director 22 Mar 1993 - 17 Sep 1993
Shane Robert Carroll
Valley East Road, R D Ashhurst,
Address used since 22 Mar 1993
Director 22 Mar 1993 - 17 Sep 1993
Addresses
Previous address Type Period
Level 17, 10 Customhouse Quay, Wellington Registered & physical 09 Oct 2006 - 28 Jan 2015
C/o - Chapman Tripp, Level 4, 1-13 Grey Street, Wellington Physical 20 Aug 2001 - 09 Oct 2006
Chapman Tripp, 1st Floor, Amp Centre, Grey Street, Wellington Registered 20 Aug 2001 - 09 Oct 2006
Amp Centre, Grey Street, Wellington Physical 20 Aug 2001 - 20 Aug 2001
Amp Centre, Grey Street, Wellington Physical 02 Oct 1998 - 20 Aug 2001
Chapman Tripp Sheffield Young, 1st Floor, Amp Centre, Grey Street, Wellington Registered 01 Oct 1998 - 20 Aug 2001
C/- Agriculture New Zealand, Unit 3, Northcote Office Park, Grey Street, Palmerston North Registered 14 Jan 1994 - 01 Oct 1998
279 Cuba Street, Palmerston North Registered 15 Jul 1993 - 14 Jan 1994
Financial Data
Financial info
463000
Total number of Shares
August
Annual return filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 46300
Shareholder Name Address Period
Withell, Edgar Charles Bruce
Individual
R D 10
Palmerston North
22 Mar 1993 - current
Shares Allocation #2 Number of Shares: 23150
Shareholder Name Address Period
Carroll, Shane Robert
Individual
East Road
Ashhurst
22 Mar 1993 - current
Shares Allocation #3 Number of Shares: 23150
Shareholder Name Address Period
Shadbolt, Nicola Mary
Individual
East Road
Ashhurst
4884
22 Mar 1993 - current
Shares Allocation #4 Number of Shares: 92600
Shareholder Name Address Period
Duncan, Robyn
Individual
Te Awamutu
Te Awamutu
3800
22 Mar 1993 - current
Shares Allocation #5 Number of Shares: 138900
Shareholder Name Address Period
Brown, Barry John
Individual
Kelburn
Wellington
22 Mar 1993 - current
Shares Allocation #6 Number of Shares: 138900
Shareholder Name Address Period
Franks, Stephen Leslie
Individual
Mt Victoria
Wellington
22 Mar 1993 - current

Historic shareholders

Shareholder Name Address Period
Withell, Susan Fay
Individual
R D 10
Palmerston North
22 Mar 1993 - 12 Aug 2019
Location
Companies nearby
Cquest Technology Limited
6 Plunket Street
Technical Resources Limited
6 Plunket Street
Aviex Investments Limited
20 Plunket Street
Skyrize Limited
114 Upland Road
Marmalada Limited
Upland Road
Tinakori Wines & Spirits Limited
116 Upland Road