Wai-Ora Forest Landscapes Limited, a registered company, was incorporated on 04 Jul 1996. 9429038286858 is the NZ business number it was issued. "Landscaping and property maintenance service" (ANZSIC E329150) is how the company was classified. This company has been supervised by 20 directors: Ricky Aperahama Ehau - an active director whose contract began on 15 Mar 2017,
Winiata Anthony Brown - an active director whose contract began on 12 Apr 2017,
Stephen Paul Skinner - an active director whose contract began on 23 Jun 2017,
Che Robert Pauro - an active director whose contract began on 23 Jul 2023,
Matthew Joseph Cowie - an inactive director whose contract began on 13 Apr 2017 and was terminated on 17 May 2019.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 48 Watsons Road, Harewood, Christchurch, 8051 (types include: postal, office).
Wai-Ora Forest Landscapes Limited had been using 48 Watsons Road, Harewood, Christchurch as their registered address until 04 Dec 2015.
A single entity owns all company shares (exactly 20000 shares) - Cc20966 - Wai-Ora Trust Incorporated - located at 8051, Christchurch.
Principal place of activity
48 Watsons Road, Harewood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 48 Watsons Road, Harewood, Christchurch, 8062 New Zealand
Registered & physical address used from 03 Dec 2015 to 04 Dec 2015
Address #2: 48 Watsons Road, Harewood, Christchurch 5 New Zealand
Registered address used from 12 Apr 2000 to 03 Dec 2015
Address #3: 48 Watsons Road, Harewood, Christchurch 5
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #4: 48 Watsons Road, Harewood, Christchurch 5 New Zealand
Physical address used from 05 Jul 1996 to 03 Dec 2015
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Other (Other) | Cc20966 - Wai-ora Trust Incorporated |
Christchurch 8051 New Zealand |
29 Oct 2004 - |
Ultimate Holding Company
Ricky Aperahama Ehau - Director
Appointment date: 15 Mar 2017
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 15 Mar 2017
Winiata Anthony Brown - Director
Appointment date: 12 Apr 2017
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 12 Apr 2017
Stephen Paul Skinner - Director
Appointment date: 23 Jun 2017
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 23 Jun 2017
Che Robert Pauro - Director
Appointment date: 23 Jul 2023
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 23 Jul 2023
Matthew Joseph Cowie - Director (Inactive)
Appointment date: 13 Apr 2017
Termination date: 17 May 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 13 Apr 2017
Timothy Patrick Ryley - Director (Inactive)
Appointment date: 02 Feb 2011
Termination date: 12 Apr 2017
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 02 Feb 2011
Christopher James Todd - Director (Inactive)
Appointment date: 26 Mar 2003
Termination date: 15 Mar 2017
Address: Christchurch, 8053 New Zealand
Address used since 25 Nov 2015
Murray Lloyd Jones - Director (Inactive)
Appointment date: 26 Apr 2004
Termination date: 15 Mar 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 26 Apr 2004
Shane Andrew Hollebon - Director (Inactive)
Appointment date: 26 Apr 2004
Termination date: 14 Mar 2012
Address: Christchurch, 8052 New Zealand
Address used since 26 Apr 2004
William Stewart Hardie - Director (Inactive)
Appointment date: 26 Jul 2004
Termination date: 02 Feb 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2009
Grant Sefton Adams - Director (Inactive)
Appointment date: 30 Jul 2003
Termination date: 23 Jun 2005
Address: Ilam, Christchurch,
Address used since 30 Jul 2003
Robert John Blakeley - Director (Inactive)
Appointment date: 19 Jul 1996
Termination date: 19 Feb 2004
Address: Christchurch,
Address used since 19 Jul 1996
Martin Raymond Minhinnick - Director (Inactive)
Appointment date: 31 Aug 2002
Termination date: 19 Feb 2004
Address: Christchurch,
Address used since 31 Aug 2002
Leo Earl Harris - Director (Inactive)
Appointment date: 04 Jul 1996
Termination date: 31 Mar 2003
Address: Woodend, North Canterbury,
Address used since 04 Jul 1996
Beverley Jane Haworth - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 31 Mar 2003
Address: Christchurch,
Address used since 30 Jun 1998
William George Ehau - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 25 Jul 2000
Address: Christchurch,
Address used since 30 Jun 1998
Earl Simpson - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 01 Jul 2000
Address: Christchurch,
Address used since 30 Jun 1998
Desmond Lazelle Snelling - Director (Inactive)
Appointment date: 04 Jul 1996
Termination date: 30 Jun 1998
Address: Governors Bay, R D 1, Lyttelton,
Address used since 04 Jul 1996
Grant Sefton Adams - Director (Inactive)
Appointment date: 04 Jul 1996
Termination date: 30 Jun 1998
Address: Christchurch,
Address used since 04 Jul 1996
Nelson James Kennedy - Director (Inactive)
Appointment date: 04 Jul 1996
Termination date: 30 Jun 1998
Address: Christchurch 7,
Address used since 04 Jul 1996
Ellis Properties 2005 Limited
55 Watsons Road
Shiino Trustees Limited
37 Waimakariri Road
Loxo Cladding Systems Christchurch Limited
35 Watsons Road
Loxo Cladding Systems Nz Limited
35 Watsons Road
Loxo Plastering Limited
35 Watsons Road
Siberian Trustees 2 Limited
35 Watsons Road
Affordable Fences And Landscapes Limited
Unit 4, 35 Sir William Pickering Drive
Elite Property Landscaping Limited
16 Brackendale Place
Managed Design Limited
263 Wairakei Road
Mission Technologies Limited
4 Kingston Place
One Wave Construction Limited
19b Trafford Street
Pop 20 Limited
Unit 4