New Zealand Forest Industries Limited (issued a New Zealand Business Number of 9429042248002) was launched on 18 Mar 2016. 7 addresess are currently in use by the company: Level 1, 656 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service). 12A Jack Conway Avenue, Manukau, Auckland had been their registered address, up until 10 Apr 2019. New Zealand Forest Industries Limited used more names, namely: New Zealand Forest Products Holdings Limited from 18 Mar 2016 to 16 Jun 2017. 4535101 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (0% of shares), namely:
De Putron, Peter Nicholas (an individual) located at Le Mont Des Vignes, St Peter postcode JE3 7BL. When considering the second group, a total of 1 shareholder holds 100% of all shares (4535100 shares); it includes
Issoria Offshore Limited (an other) - located at Tortola. Our information was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 96 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 10 Apr 2019 |
| Po Box 91211, Victoria Street West, Auckland, 1142 | Postal | 23 Sep 2019 |
| 96 St Georges Bay Road, Parnell, Auckland, 1052 | Office & delivery | 23 Sep 2019 |
| Level 1, 656 Great South Road, Ellerslie, Auckland, 1051 | Registered & service | 17 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Raymond Trevor Hine
New Plymouth, New Plymouth, 4310
Address used since 17 Jan 2024
Herne Bay, Auckland, 1011
Address used since 21 Aug 2023
Northcote Point, Auckland, 0627
Address used since 31 Aug 2020
New Plymouth, New Plymouth, 4310
Address used since 01 Sep 2019
New Plymouth, New Plymouth, 4310
Address used since 23 Nov 2018
Grouville, JE3 9FE
Address used since 05 Apr 2017 |
Director | 05 Apr 2017 - current |
|
Randolph Edward Casimir Van Der Burgh
Mount Eden, Auckland, 1024
Address used since 01 Jan 2020
Mount Eden, Auckland, 1024
Address used since 26 Oct 2018 |
Director | 26 Oct 2018 - current |
|
Brian Phillip Henry
Hauraki, Auckland, 0622
Address used since 18 Mar 2016 |
Director | 18 Mar 2016 - 31 Dec 2018 |
|
Robert Donald Minty
La Grande Route De La Cote, St Clement, JE26GW
Address used since 05 Apr 2017 |
Director | 05 Apr 2017 - 17 Aug 2018 |
| Type | Used since | |
|---|---|---|
| Level 1, 656 Great South Road, Ellerslie, Auckland, 1051 | Registered & service | 17 Jul 2024 |
| 96 St Georges Bay Road , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| 12a Jack Conway Avenue, Manukau, Auckland, 2104 | Registered & physical | 26 Apr 2018 - 10 Apr 2019 |
| 5 Hauraki Road, Hauraki, Auckland, 0622 | Registered & physical | 18 Mar 2016 - 26 Apr 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
De Putron, Peter Nicholas Individual |
Le Mont Des Vignes St Peter JE3 7BL |
10 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Issoria Offshore Limited Other (Other) |
Tortola |
25 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nzfi Holdings (singapore) Pte. Ltd. Company Number: 201622449C Other |
Singapore 048544 |
07 Jun 2016 - 25 Mar 2021 |
|
Nzfi Holdings (singapore) Pte. Ltd. Company Number: 201622449C Other |
Singapore 048544 |
07 Jun 2016 - 25 Mar 2021 |
|
Brian Phillip Henry Director |
Hauraki Auckland 0622 |
18 Mar 2016 - 07 Jun 2016 |
|
Henry, Brian Phillip Individual |
Hauraki Auckland 0622 |
18 Mar 2016 - 07 Jun 2016 |
| Effective Date | 16 Sep 2019 |
| Name | Issoria Offshore Limited |
| Type | Company |
| Country of origin | VG |
| Address |
Mandar House, 3rd Floor, Johnson's Ghut, Tortola |
![]() |
Cpr Property Maintenance Limited 12a Jack Conway Avenue |
![]() |
Tranquility Service Limited 12a Jack Conway Avenue |
![]() |
Kiwi Oil Limited 12a Jack Conway Avenue |
![]() |
Sportfolio (uk) Limited 12a Jack Conway Avenue |
![]() |
Ronald Young Trustee Limited 12a Jack Conway Avenue |
![]() |
Holistic Holdings NZ Limited 12a Jack Conway Avenue |