New Zealand Forest Research Institute Limited (New Zealand Business Number 9429038975189) was started on 24 Jun 1992. 5 addresess are currently in use by the company: Unit 1, 49 Sala Street, Whakarewarewa, Rotorua, 3010 (type: delivery, postal). Sala Street,, Rotorua. had been their registered address, until 03 Sep 2015. 17516000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 900000 shares (5.14 per cent of shares), namely:
Of Science and Innovation, Minister (an individual) located at Wellington postcode 6160. In the second group, a total of 1 shareholder holds 44.86 per cent of all shares (7858000 shares); it includes
Of Science and Innovation, Minister (an individual) - located at Wellington. The next group of shareholders, share allocation (900000 shares, 5.14%) belongs to 1 entity, namely:
Of Finance, Minister, located at Wellington (an individual). "Scientific research institution operation - except university" (ANZSIC M691045) is the category the ABS issued New Zealand Forest Research Institute Limited. Businesscheck's information was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 1, 49 Sala Street, Whakarewarewa, Rotorua, 3010 | Physical & registered & service | 03 Sep 2015 |
Unit 1, 49 Sala Street, Whakarewarewa, Rotorua, 3010 | Delivery & postal & office | 15 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
David Jonathan Ryder
Glendowie, Auckland, 1071
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - current |
Gregory Leonard Mann
Birkenhead, Auckland, 0626
Address used since 14 Aug 2017 |
Director | 14 Aug 2017 - current |
Stana Pezic
Helensville, 0882
Address used since 14 Aug 2017 |
Director | 14 Aug 2017 - current |
Helen Joan Anderson
Khandallah, Wellington, 6035
Address used since 06 Aug 2018 |
Director | 06 Aug 2018 - current |
Brendon John Green
St Heliers, Auckland, 1071
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
Philip James Taylor
Burnside, Christchurch, 8052
Address used since 10 Jul 2023 |
Director | 10 Jul 2023 - current |
Nicole Anderson
Rd 2, Okaihau, 0295
Address used since 10 Jul 2023 |
Director | 10 Jul 2023 - current |
Alaena Kiriwaitingi Peti Rei
Koutu, Rotorua, 3010
Address used since 10 Jul 2023 |
Director | 10 Jul 2023 - current |
Stephen Ernest Wilson
Westmorland, Christchurch, 8025
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 30 Sep 2023 |
Barry Desmond O'neil
Bethlehem, Tauranga, 3110
Address used since 10 Dec 2012 |
Director | 10 Dec 2012 - 01 Jul 2021 |
Colleen Kirimatao Neville
Lynmore, Rotorua, 3010
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 01 Jul 2021 |
Anthony John Nowell
Remuera, Auckland, 1050
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 05 Aug 2018 |
Sheldon Macgregor Drummond
Matokitoki, Gisborne, 4071
Address used since 01 Jul 2015 |
Director | 01 Jul 2008 - 30 Jun 2017 |
Judith Mary Stanway
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 30 Jun 2017 |
Elizabeth Antonia Chambers
Ngaio, Wellington, 6035
Address used since 10 Dec 2012 |
Director | 10 Dec 2012 - 31 Dec 2015 |
Dr Brian Lawrence Rhoades
Nelson, 7011
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 30 Jun 2015 |
Chris Karamea Insley
Gisborne, 4010
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 30 Jun 2014 |
Alison Moira Andrew
Remuera, Auckland, 1050
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 31 Aug 2012 |
Peter Jack Berg
Auckland, 1071
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 30 Jun 2012 |
Michael Ludbrook
Te Puke,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 30 Jun 2011 |
Bronwyn Anne Monopoli
Richmond, Nelson,
Address used since 27 Aug 2004 |
Director | 27 Aug 2004 - 30 Jun 2010 |
Russell Ballard
Wadestown, Wellington, 6012
Address used since 27 Aug 2004 |
Director | 27 Aug 2004 - 30 Jun 2010 |
John Rolls Palmer
Remuera, Auckland,
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 30 Jun 2009 |
Kathryn Lee Garden
Howick, Auckland,
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 30 Jun 2009 |
William Temuera Robert Hall
471 Adelaide Rd, Berhampore, Wellington,
Address used since 03 Jul 2001 |
Director | 03 Jul 2001 - 30 Jun 2008 |
Margaret Emerre
Newtown, Wellington,
Address used since 13 Jun 2002 |
Director | 13 Jun 2002 - 30 Jun 2008 |
Bryce John Whitcher
Remuera, Auckland,
Address used since 09 Sep 1999 |
Director | 09 Sep 1999 - 30 Jun 2006 |
Guilford Montgomerie-davidson
Kaori, Wellington,
Address used since 22 Nov 2000 |
Director | 22 Nov 2000 - 30 Jun 2006 |
Deborah Jane Taylor
Queenstown,
Address used since 16 Jul 2003 |
Director | 06 Sep 1999 - 31 Oct 2005 |
Brian Dale Armstrong
Rd3, Albany, Auckland,
Address used since 20 Sep 1999 |
Director | 20 Sep 1999 - 30 Jun 2005 |
Roma Mere (dr) Roberts
Birkenhead, Auckland,
Address used since 03 Jul 2001 |
Director | 03 Jul 2001 - 18 Dec 2003 |
Nicholas John Vaughan Roberts
Nelson,
Address used since 22 Nov 2000 |
Director | 22 Nov 2000 - 27 Feb 2002 |
Shaan Winiata Stevens
16 Leeds Street, Wellington,
Address used since 01 Jul 1999 |
Director | 01 Jul 1999 - 30 Jun 2001 |
Catherine Agnes Quinn
Herne Bay, Auckland,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 30 Nov 2000 |
Devon William Mclean
Castor Bay, Auckland,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 30 Jun 2000 |
Cornelis La Grouw
Rotorua,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 30 Jun 1999 |
Barry Stuart Ashwin
Takapuna, Auckland,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 30 Jun 1999 |
Alfred Richard Bellamy
Auckland 4,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 30 Jun 1999 |
Raymond Francis Meyer
Castor Bay, Auckland,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 30 Dec 1998 |
Douglas Arthur Gartner
R D 1,, Taupo,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 30 Jun 1998 |
John De Berri Graham Groome
St Marys Bay, Auckland,
Address used since 24 Jun 1992 |
Director | 24 Jun 1992 - 24 Jul 1995 |
Unit 1, 49 Sala Street , Whakarewarewa , Rotorua , 3010 |
Previous address | Type | Period |
---|---|---|
Sala Street,, Rotorua. | Registered | 05 Nov 1996 - 03 Sep 2015 |
Sala Street, Rotorua | Physical | 05 Nov 1996 - 03 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Of Science And Innovation, Minister Individual |
Wellington 6160 |
24 Jun 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Of Science And Innovation, Minister Individual |
Wellington 6160 |
24 Jun 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Of Finance, Minister Individual |
Wellington 6160 |
24 Jun 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Of Finance, Minister Individual |
Wellington 6160 |
24 Jun 1992 - current |
Biopolymer Network Limited 49 Sala Street |
|
Zealafoam Limited 49 Sala Street, |
|
Sala Street Holdings Limited 49 Sala Street |
|
Bpn Limited Unit 1, 49 Sala Street |
|
Search & Rescue Rotorua Incorporated C/o Tony Evanson, Scion |
|
Pf Olsen Nominee Limited Te Papa Tipu Innovation Park |
Sala Street Holdings Limited 49 Sala Street |
Rew Enterprises Limited 594 Puaiti Road |
Hbh Consulting Limited 306c Tamahere Drive |
Real Time Genomics Limited Level 1, Southbloc Building |
Clearsight Consultants Limited 35 Mellons Bay Road |
Integrity Analysis Limited 15 Hubert Henderson Place |