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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Withell, Edgar Charles Bruce Individual |
R D 10 Palmerston North |
22 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Carroll, Shane Robert Individual |
East Road Ashhurst |
22 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Shadbolt, Nicola Mary Individual |
East Road Ashhurst 4884 |
22 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan, Robyn Individual |
Te Awamutu Te Awamutu 3800 |
22 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Barry John Individual |
Kelburn Wellington |
22 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Franks, Stephen Leslie Individual |
Mt Victoria Wellington |
22 Mar 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Withell, Susan Fay Individual |
R D 10 Palmerston North |
22 Mar 1993 - 12 Aug 2019 |
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 |