General information

Waratah Forestry Services Limited

Type: NZ Limited Company (Ltd)
9429039760661
New Zealand Business Number
297845
Company Number
Registered
Company Status

Waratah Forestry Services Limited (issued an NZ business identifier of 9429039760661) was registered on 08 May 1986. 2 addresses are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland had been their registered address, until 10 Jan 2024. Waratah Forestry Services Limited used more names, namely: Waratah Forestry Equipment Limited from 08 May 1986 to 05 Mar 2002. 3001000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (0.03% of shares), namely:
Waratah Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 99.97% of all shares (3000000 shares); it includes
Waratah Nz Limited (an entity) - located at Auckland Central, Auckland. Our database was last updated on 21 Mar 2024.

Current address Type Used since
Level 29, 188 Quay Street, Auckland, 1010 Physical 17 May 2019
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 Registered & service 10 Jan 2024
Directors
Name and Address Role Period
Jules Vernon John Larsen
Melton, Melbourne, Vic, 3337
Address used since 01 Jan 1970
Gisborne, Victoria, 3437
Address used since 16 Oct 2013
Director 09 Oct 2009 - current
Heather Robinson
Maquoketa, Iowa, 52060
Address used since 07 Apr 2017
Director 07 Apr 2017 - current
Tarja T. Director 16 Aug 2020 - current
Amy Lee Lovig
Henry Colona, Illinois, 61241
Address used since 15 Feb 2019
Director 15 Feb 2019 - 16 Aug 2020
John Thor Vaaler
Bettendorf, Iowa, 52722
Address used since 01 May 2017
Director 07 Apr 2017 - 22 Feb 2019
Daniel Mark Paschke
Bettendorf, Ia 52722, Bettendorf, Ia, 52722
Address used since 13 Feb 2014
Director 18 Oct 2013 - 07 Apr 2017
Kara Lynae Fischer
Moline, Il, 61265
Address used since 23 Oct 2015
Director 23 Oct 2015 - 07 Apr 2017
Russell Allen Kurtz
Bettendorf, Iowa 52722, Usa,
Address used since 09 Oct 2009
Director 09 Oct 2009 - 29 Aug 2013
Sandra Jane Clery
Melton, Victoria, Australia 3337,
Address used since 21 Feb 2002
Director 21 Feb 2002 - 09 Oct 2009
Richard John Lawler
Dubuque, Iowa 52003, Usa,
Address used since 14 Nov 2007
Director 31 Mar 2006 - 09 Oct 2009
James Calhoun Rose
Singapore,
Address used since 21 Feb 2002
Director 21 Feb 2002 - 31 Mar 2006
Mikko Olavi Rysa
Atlanta Ga 30305, Usa,
Address used since 30 Apr 1999
Director 30 Apr 1999 - 21 Feb 2002
James Matthew Field
Alpharetta Ga 30305, Usa,
Address used since 28 Apr 2000
Director 28 Apr 2000 - 21 Feb 2002
Heikki Antero Asujamaa
Fin-02180 Espoo, Finland,
Address used since 30 Apr 1999
Director 30 Apr 1999 - 28 Apr 2000
Sydney David Bruce Cochrane
R D 1, Tokoroa,
Address used since 16 Dec 1998
Director 16 Dec 1998 - 30 Apr 1999
John Andrew Hassall
Tokoroa,
Address used since 29 May 1991
Director 29 May 1991 - 16 Dec 1998
Tom Hamilton Simpson
Hillborough, Auckland,
Address used since 26 May 1998
Director 26 May 1998 - 16 Dec 1998
Addresses
Previous address Type Period
Level 29, 188 Quay Street, Auckland, 1010 Registered & service 17 May 2019 - 10 Jan 2024
Level 29, 188 Quay Street, Auckland, 1010 Registered & physical 09 Jun 2015 - 17 May 2019
Level 35, 23 Albert Street, Auckland, 1010 Registered & physical 24 Apr 2015 - 09 Jun 2015
Chapman Tripp Sheffield Young, Solicitors, Level 35, 23-29 Albert Street, Auckland Registered & physical 07 Sep 2001 - 24 Apr 2015
C/- Deloitte Touche Tohmatsu, Level 5, Anchor House, 80 London St, Hamilton Physical & registered 07 Sep 2001 - 07 Sep 2001
Pricewaterhousecoopers, Level 29, 23-29 Albert Street, Auckland Registered & physical 13 Jul 2000 - 07 Sep 2001
25 A Hoskins Ave, Auckland Registered & physical 13 May 1999 - 13 Jul 2000
C/o T H Simpson First Floor, Cnr Springs Road & Kerwyn Avenue, East Tamaki, Auckland Registered 19 Feb 1992 - 13 May 1999
Financial Data
Financial info
3001000
Total number of Shares
May
Annual return filing month
October
Financial report filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Waratah NZ Limited
Shareholder NZBN: 9429037603441
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
08 May 1986 - current
Shares Allocation #2 Number of Shares: 3000000
Shareholder Name Address Period
Waratah NZ Limited
Shareholder NZBN: 9429037603441
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
08 May 1986 - current

Ultimate Holding Company
Name Deere & Co Llc
Type Llc
Country of origin US
Address One John Deere Place
Moline
Illinois 61265 8098
Location