Omanaia Forestry (1996) Limited, a registered company, was registered on 19 Nov 1996. 9429038217456 is the NZBN it was issued. "Forestry" (ANZSIC A030120) is how the company is categorised. This company has been run by 3 directors: Doug Cecil Cairns - an active director whose contract began on 19 Nov 1996,
David Tapiki Korewha - an inactive director whose contract began on 19 Nov 1996 and was terminated on 01 Jun 2004,
Tracy Edwina Johnson - an inactive director whose contract began on 19 Nov 1996 and was terminated on 02 Nov 1999.
Updated on 21 Mar 2024, our database contains detailed information about 4 addresses the company uses, namely: 126 Mana Esplanade, Paremata, Porirua, 5026 (registered address),
126 Mana Esplanade, Paremata, Porirua, 5026 (service address),
126 Mana Esplanade, Paremata, Porirua, 5026 (records address),
126 Mana Esplanade, Paremata, Porirua, 5026 (shareregister address) among others.
Omanaia Forestry (1996) Limited had been using 49/91 Coleridge Street, Leamington, Cambridge as their registered address until 12 Jan 2023.
A total of 30000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 15000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (16.67%). Finally there is the next share allotment (5000 shares 16.67%) made up of 1 entity.
Other active addresses
Address #4: 126 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Registered & service address used from 12 Jan 2023
Previous addresses
Address #1: 49/91 Coleridge Street, Leamington, Cambridge, 3432 New Zealand
Registered & service address used from 11 Nov 2019 to 12 Jan 2023
Address #2: 27 Telford Way, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 11 Oct 2011 to 11 Nov 2019
Address #3: 8a Kingswood Grove, Raumati New Zealand
Registered & physical address used from 04 Jun 2010 to 11 Oct 2011
Address #4: 41 Lincolnshire Road, Horokiwi, Wellington
Registered & physical address used from 02 Dec 2008 to 04 Jun 2010
Address #5: C/- P.h. Surridge, Solicitor, 3 Hartham Place South, Porirua
Registered address used from 01 Oct 2002 to 02 Dec 2008
Address #6: C/- P H Surridge, 3 Hartham Place South, Porirua
Physical address used from 01 Oct 2002 to 02 Dec 2008
Address #7: C/- P.h. Surridge, Solicitor, Top Floor, Web Building, 65-69 Abel Smith Street, Wellington
Registered address used from 06 Nov 2000 to 01 Oct 2002
Address #8: C/ Tax Planning Services, Level 3, Construction House, 80-82 Kent Terrace, Wellington
Registered address used from 11 Apr 2000 to 06 Nov 2000
Address #9: 21 Kennedy Drive, Stokes Valley, Lower Hutt
Physical address used from 09 May 1998 to 09 May 1998
Address #10: C/- P H Surridge, Solicitor, Po Box 254, Wellington
Physical address used from 09 May 1998 to 09 May 1998
Address #11: 21 Kennedy Drive, Stokes Valley, Lower Hutt
Registered address used from 14 Apr 1998 to 11 Apr 2000
Address #12: C/ Tax Planning Services, Level 3, Construction House, 80-82 Kent Terrace, Wellington
Registered address used from 16 Dec 1997 to 14 Apr 1998
Address #13: C/ Tax Planning Services, Level 3, Construction House, 80-82 Kent Terrace, Wellington
Physical address used from 16 Dec 1997 to 09 May 1998
Basic Financial info
Total number of Shares: 30000
Annual return filing month: October
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Surridge, Paul Houston |
Paremata Porirua 5026 New Zealand |
27 Dec 2022 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Cairns, Doug Cecil |
River Head |
19 Nov 1996 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Marsden, Lilliam Tawaingarahu |
River Head |
19 Nov 1996 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Lydiard, Barry Ross |
Waikamete Hill Glen Eden |
19 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Tracy Edwina |
Paremata |
19 Nov 1996 - 27 Dec 2022 |
Doug Cecil Cairns - Director
Appointment date: 19 Nov 1996
Address: Rd 3, Kaikohe, 0473 New Zealand
Address used since 24 Feb 2016
David Tapiki Korewha - Director (Inactive)
Appointment date: 19 Nov 1996
Termination date: 01 Jun 2004
Address: Stokes Valley, Lower Hutt,
Address used since 19 Nov 1996
Tracy Edwina Johnson - Director (Inactive)
Appointment date: 19 Nov 1996
Termination date: 02 Nov 1999
Address: Paremata, Wellington,
Address used since 19 Nov 1996
Multimedia Connect (n.z.) Limited
59 Margaret Road
M&n Limited
149 Renown Road
Beachwalker Gardens Limited
149 Renown Road
Capability Services Limited
58b Margaret Road
Education Is A Shield Trust
24 Miro Road
Unique Travel Experiences Limited
24 Miro Road
Banks Forestry Limited
NZ Limited Company
Curtains Lahood Limited
NZ Limited Company
Dankert Corporation Limited
NZ Limited Company
Mata Super Trees (number 1) Limited
NZ Limited Company
Tahakopa Forest Trust Limited
NZ Limited Company