Shortcuts

Te Awahohonu Forest Trust Limited

Type: NZ Limited Company (Ltd)
9429033246307
NZBN
1966014
Company Number
Registered
Company Status
Current address
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Physical address used since 26 Feb 2015
50a Ossian Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 10 Jan 2024

Te Awahohonu Forest Trust Limited was incorporated on 10 Aug 2007 and issued an NZ business number of 9429033246307. The registered LTD company has been supervised by 9 directors: Serena Julie O'donnell - an active director whose contract started on 18 Sep 2007,
Robert Vincent Cottrell - an active director whose contract started on 18 Sep 2007,
Heitia Shane Hiha - an active director whose contract started on 16 Oct 2012,
Michael Antony Nuku - an active director whose contract started on 04 Nov 2015,
Mathew Shayne Walker - an active director whose contract started on 04 Nov 2015.
As stated in BizDb's database (last updated on 30 Mar 2024), this company registered 2 addresses: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Until 10 Jan 2024, Te Awahohonu Forest Trust Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their registered address.
A total of 10000 shares are issued to 1 group (5 shareholders in total). When considering the first group, 10000 shares are held by 5 entities, namely:
Nuku, Michael Antony (a director) located at Hastings postcode 4175,
O'donnell, Serena Julie (an individual) located at Bay View, Napier postcode 4104,
Hiha, Heitia Shane (a director) located at Onekawa, Napier postcode 4110.

Addresses

Previous addresses

Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Registered & service address used from 26 Feb 2015 to 10 Jan 2024

Address #2: Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier New Zealand

Registered & physical address used from 10 Aug 2007 to 26 Feb 2015

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Nuku, Michael Antony Hastings
4175
New Zealand
Individual O'donnell, Serena Julie Bay View
Napier
4104
New Zealand
Director Hiha, Heitia Shane Onekawa
Napier
4110
New Zealand
Director Walker, Mathew Shayne Havelock North
Havelock North
4130
New Zealand
Individual Cottrell, Robert Vincent Rangatira Park
Taupo 3330

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bridger, Tirohia Napier South
Napier
4110
New Zealand
Individual Hiha, Heitia Ruruarau Napier 4110

New Zealand
Individual Campbell, Gladys Mori Rd2
Hastings 4172

New Zealand
Individual Nuku, Tamihana Matekino Hastings
Hastings
4122
New Zealand
Directors

Serena Julie O'donnell - Director

Appointment date: 18 Sep 2007

Address: Bay View, Napier, 4104 New Zealand

Address used since 01 Jul 2013


Robert Vincent Cottrell - Director

Appointment date: 18 Sep 2007

Address: Rangitira Park, Taupo, 3330 New Zealand

Address used since 02 Mar 2010


Heitia Shane Hiha - Director

Appointment date: 16 Oct 2012

Address: Onekawa, Napier, 4110 New Zealand

Address used since 23 May 2022

Address: 100 State Highway 2, Pukehou, Central Hawkes Bay, 4276 New Zealand

Address used since 05 Apr 2019

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 15 Feb 2018

Address: Onekawa, Napier, 4110 New Zealand

Address used since 16 Oct 2012


Michael Antony Nuku - Director

Appointment date: 04 Nov 2015

Address: Hastings, 4175 New Zealand

Address used since 20 Jun 2022

Address: Pirimai, Napier, 4112 New Zealand

Address used since 04 Dec 2018

Address: Marewa, Napier, 4110 New Zealand

Address used since 04 Nov 2015


Mathew Shayne Walker - Director

Appointment date: 04 Nov 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Oct 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 04 Nov 2015

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 05 Apr 2019


Tirohia Bridger - Director (Inactive)

Appointment date: 15 Feb 2011

Termination date: 26 Sep 2015

Address: Napier South, Napier, 4110 New Zealand

Address used since 18 May 2015


Tamihana Matekino Nuku - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 16 Jun 2015

Address: Hastings, Hastings, 4122 New Zealand

Address used since 18 Feb 2015


Heitia Ruruarau Hiha - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 16 Oct 2012

Address: Marewa, Napier, 4110 New Zealand

Address used since 02 Mar 2010


Gladys Mori Campbell - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 15 Feb 2011

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 02 Mar 2010

Nearby companies

Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House

Hortpro Limited
Level 1, Gardiner Knobloch House

Central Laundromat Limited
Level 1, Gardiner Knobloch House

Complete Contracting Hb Limited
Level 1

Maco Developments Limited
Level 1, Gardiner Knobloch House

Taihape Towing Limited
Level 1, Gardiner Knobloch House