Forests For People Limited (issued an NZBN of 9429041747797) was incorporated on 18 May 2015. 2 addresses are currently in use by the company: Suite 5520, 17B Farnham Street, Parnell, Auckland, 1052 (type: registered, physical). Forests For People Limited used more names, namely: The Orangutan Project New Zealand Limited from 10 May 2015 to 07 Dec 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Kenah, Troy Roger (a director) located at Padstow, Nsw postcode 2211. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Cocks, Leif Robert (a director) - located at Willagee, Western Australia. "Welfare fund raising" (business classification S955990) is the category the Australian Bureau of Statistics issued to Forests For People Limited. Businesscheck's database was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 5520, 17b Farnham Street, Parnell, Auckland, 1052 | Registered & physical & service | 18 May 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Troy Roger Kenah
Padstow, Nsw, 2211
Address used since 18 May 2015
Padstow, Nsw, 2211
Address used since 01 Jan 1970
Willagee, Western Australia, 6156
Address used since 01 Jan 1970 |
Director | 18 May 2015 - current |
|
Leif Robert Cocks
Willagee, Western Australia, 6156
Address used since 05 Sep 2024
Victoria, 3054
Address used since 01 Jan 1970
Victoria, 3054
Address used since 01 Jan 1970
Willagee, Western Australia, 6156
Address used since 18 May 2015 |
Director | 18 May 2015 - current |
|
Noeline Merle Holt
Roseneath, Wellington, 6011
Address used since 17 Dec 2020 |
Director | 17 Dec 2020 - current |
|
Peter John Mumford
Camborne, Porirua, 5026
Address used since 27 May 2024 |
Director | 27 May 2024 - current |
|
Amy Leanne Robbins
Te Atatu Peninsula, Auckland, 0610
Address used since 18 May 2015 |
Director | 18 May 2015 - 27 May 2024 |
|
Carly Marie Day
Point Chevalier, Auckland, 1022
Address used since 18 May 2015 |
Director | 18 May 2015 - 30 Jun 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kenah, Troy Roger Director |
Padstow Nsw 2211 |
18 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cocks, Leif Robert Director |
Willagee Western Australia 6156 |
18 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robbins, Amy Leanne Individual |
Te Atatu Peninsula Auckland 0610 |
18 May 2015 - 05 Sep 2024 |
|
Day, Carly Marie Individual |
Point Chevalier Auckland 1022 |
18 May 2015 - 04 Oct 2017 |
|
Carly Marie Day Director |
Point Chevalier Auckland 1022 |
18 May 2015 - 04 Oct 2017 |
![]() |
100rails Limited Suite 5042, 17b Farnham Street |
![]() |
Asc Computer Software (nz) Limited 17b Farnham Street |
![]() |
Infinity Lifestyle Group Pte. Ltd Suite 6049, 17b Farnham Street |
![]() |
Soprano Design Limited 17b Farnham Street |
![]() |
Balance Medical Limited Suite 5968, 17b Farnham Street |
![]() |
South Pacific Vacations Limited Suite 5978, 17b Farnham Street |
|
Gofundraise NZ Limited Suite 4360 |
|
The Dementia Auckland Foundation Limited 4 Tennyson Road |
|
Traidmission Limited 36a Huia Avenue |
|
Many Hands Collective Limited 40 Willow Street |
|
Good Together Limited 74 Grace Road |
|
Tonks Family Foundation Limited 275 Oxford Street |