Predator Free 2050 Limited (issued an NZBN of 9429045852879) was started on 30 Nov 2016. 7 addresess are currently in use by the company: Floor 17, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: office, delivery). Level 7, Tower Centre, 45 Queen Street, Auckland had been their registered address, up until 26 Oct 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Minister Of Finance (an other) located at Wellington postcode 6140. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Minister Of Conservation (an other) - located at Wellington. "Forest conservation services" (business classification A051020) is the category the ABS issued Predator Free 2050 Limited. Businesscheck's information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, Tower Centre, 45 Queen Street, Auckland, 1010 | Physical | 21 Dec 2018 |
| Po Box 106040, Auckland City, 1143 | Postal | 06 Nov 2019 |
| Level 7, Tower Centre, 45 Queen Street, Auckland, 1010 | Office & delivery | 06 Nov 2019 |
| Level 17, 11-19 Custom Street West, Auckland, 1010 | Registered | 26 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Katrina Sarah Milne
Rd 1, Moana, 7875
Address used since 13 Mar 2019 |
Director | 13 Mar 2019 - current |
|
Denise Church
Mt Victoria, Wellington, 6011
Address used since 24 May 2024
Kelburn, Wellington, 6012
Address used since 20 Dec 2022 |
Director | 20 Dec 2022 - current |
|
Michael Slater
Kaniere, Hokitika, 7811
Address used since 28 Jul 2023 |
Director | 28 Jul 2023 - current |
|
Mike Slater
Kaniere, Hokitika, 7811
Address used since 28 Jul 2023 |
Director | 28 Jul 2023 - current |
|
Bruce Donald Campbell
Rd 1, Kerikeri, 0294
Address used since 12 Nov 2024 |
Director | 12 Nov 2024 - current |
|
Estelle Pura Leask
Bluff, Bluff, 9814
Address used since 13 Mar 2019 |
Director | 13 Mar 2019 - 29 Oct 2024 |
|
Devon William Mclean
Britannia Heights, Nelson, 7010
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - 31 May 2024 |
|
David Nigel Macleod
Hawera, 4674
Address used since 06 Dec 2016 |
Director | 30 Nov 2016 - 01 Nov 2022 |
|
Tracey Tania Houpapa
Hillcrest, Hamilton, 3216
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - 20 Jul 2022 |
|
Gary Rodney Lane
Herne Bay, Auckland, 1011
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - 22 Feb 2022 |
|
Warren James Parker
Rd 2, Rotorua, 3072
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - 28 Feb 2021 |
|
Deborah Jane Taylor
Rd 1, Queenstown, 9371
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - 28 Feb 2021 |
|
Robert George Mappin Fenwick
Remuera, Auckland, 1050
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - 11 Mar 2020 |
|
Arihia Darryl Bennett
Rd 1, Kaiapoi, 7691
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - 27 Aug 2018 |
|
Jeffrey James Grant
Rd 6, Gore, 9776
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - 30 Jun 2018 |
|
Christopher Pell Liddell
New York, New York, 10075
Address used since 30 Nov 2016 |
Director | 30 Nov 2016 - 20 Jan 2017 |
| Type | Used since | |
|---|---|---|
| Level 17, 11-19 Custom Street West, Auckland, 1010 | Registered | 26 Oct 2022 |
| Level 17, 11-19 Custom Street West, Auckland, 1010 | Service | 09 Nov 2022 |
| Floor 17, 15 Customs Street West, Auckland Central, Auckland, 1010 | Office & delivery | 06 Nov 2023 |
| Level 7, Tower Centre, 45 Queen Street , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, Tower Centre, 45 Queen Street, Auckland, 1010 | Registered | 21 Dec 2018 - 26 Oct 2022 |
| Conservation House, 18-32 Manners Street, Te Aro, Wellington, 6011 | Physical & registered | 05 Jan 2018 - 21 Dec 2018 |
| 13-27 Manners Street, Te Aro, Wellington, 6011 | Physical & registered | 30 Nov 2016 - 05 Jan 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minister Of Finance Other (Other) |
Wellington 6140 |
30 Nov 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minister Of Conservation Other (Other) |
Wellington 6140 |
30 Nov 2016 - current |
![]() |
Motor Trade Association Incorporated Level12 |
![]() |
Trees That Count Te Rahi O TĀne Trust 18-36 Manners Street |
![]() |
Motor Trade Association (northern Region) Incorporated Level 12 |
![]() |
Haunui Limited Level 11, Sovereign House |
![]() |
Roman Nominees Limited Level 11, Sovereign House |
![]() |
Spire Consulting Limited Level 11, Sovereign House |
|
Parapara Forest Restoration Limited 149 Severn Street |
|
Carbon Natural Limited 114 Cornwall Street |
|
Backblocks Environmental Management Limited 34 Bannister Street |
|
Kahikatea Contracting Limited 264 Oxford Street |
|
Futurecology Limited 769 Hira Road |
|
NZ Native Forest Cpr Limited 83b Ingram Road |