Ngati Awa Forests Limited, a registered company, was started on 30 Aug 1994. 9429038626913 is the NZBN it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company is classified. This company has been supervised by 20 directors: Daniel James Tulloch - an active director whose contract began on 24 May 2024,
James Daniel Mather - an active director whose contract began on 11 Apr 2025,
David Ross Glover - an active director whose contract began on 11 Apr 2025,
Regan James Studer - an active director whose contract began on 11 Apr 2025,
Samantha Dilys Barrington Prowse - an active director whose contract began on 11 Apr 2025.
Updated on 22 May 2025, our data contains detailed information about 1 address: 15 The Strand, Whakatāne, 3120 (category: registered, service).
Ngati Awa Forests Limited had been using C/-Hornabrook Macdonald, 11 Bacons Lane, Chancery, Auckland as their physical address until 28 Mar 2006.
Other names used by the company, as we identified at BizDb, included: from 30 Aug 1994 to 30 May 1996 they were called Accolade Investments Limited.
A single entity owns all company shares (exactly 100 shares) - Ngati Awa Group Holdings Limited - located at 3120, Whakatāne.
Other active addresses
Address #4: 10 Louvain Street, Whakatane, 3120 New Zealand
Office address used from 09 Mar 2020
Address #5: 15 The Strand, Whakatāne, 3120 New Zealand
Registered & service address used from 19 Jul 2023
Principal place of activity
10 Louvain Street, Whakatane, 3120 New Zealand
Previous addresses
Address #1: C/-hornabrook Macdonald, 11 Bacons Lane, Chancery, Auckland
Physical address used from 28 Feb 2005 to 28 Mar 2006
Address #2: Cecilia Clarke & Associates Limited, 18 Morgan Street, Newmarket, Auckland
Registered address used from 04 Mar 2002 to 28 Mar 2006
Address #3: C/- Moreton & Hooton, Columbus House, 52 Symonds Street, Auckland
Registered address used from 16 Aug 1996 to 04 Mar 2002
Address #4: Level 14, Arthur Anderson Tower, National Bank Centre, 209 Queen Street, Auckland
Registered address used from 30 Sep 1994 to 16 Aug 1996
Address #5: C/- Martelli Mckegg Wells & Cormack, Solicitors, 12a Arthur Anderson, Tower, 209 Queen Str, Auckland
Physical address used from 30 Aug 1994 to 28 Feb 2005
Address #6: Level 14, Arthur Anderson Tower, National Bank Centre, 209 Queen Street, Auckland
Physical address used from 30 Aug 1994 to 30 Aug 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Ngati Awa Group Holdings Limited Shareholder NZBN: 9429039211095 |
Whakatāne 3120 New Zealand |
30 Aug 1994 - |
Daniel James Tulloch - Director
Appointment date: 24 May 2024
Address: Northland, Wellington, 6012 New Zealand
Address used since 24 May 2024
James Daniel Mather - Director
Appointment date: 11 Apr 2025
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 11 Apr 2025
David Ross Glover - Director
Appointment date: 11 Apr 2025
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 11 Apr 2025
Regan James Studer - Director
Appointment date: 11 Apr 2025
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 11 Apr 2025
Samantha Dilys Barrington Prowse - Director
Appointment date: 11 Apr 2025
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 Apr 2025
Bernard Paul Quinn - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 11 Apr 2025
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 06 Mar 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Feb 2015
Hetaraka Wesley Hudson - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 24 May 2024
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 11 Feb 2015
Regina O'brien - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 07 Dec 2018
Address: Ohope, 3121 New Zealand
Address used since 11 Feb 2015
Tiaki Blake Hunia - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 01 Nov 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Feb 2015
Joseph Mason - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 17 Apr 2015
Address: Whakatane, New Zealand
Address used since 31 May 1996
Tamaoho Waaka Vercoe - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 11 Feb 2015
Address: Whakatane, New Zealand
Address used since 19 Feb 2009
Harawira Tira Gardiner - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 23 Oct 2014
Address: 17 Quay Street, Whakatane, 3120 New Zealand
Address used since 04 Dec 2014
Bernard Paul Quinn - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 19 Feb 2009
Address: 85 The Terrace, Wellington,
Address used since 19 Feb 2004
Hirini Moko Mead - Director (Inactive)
Appointment date: 12 May 1996
Termination date: 12 Apr 2006
Address: Karori, Wellington,
Address used since 12 May 1996
Layne Ross Harvey - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 28 Feb 2003
Address: Mangere East, Auckland,
Address used since 31 May 1996
Stanley Pio Keepa - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 14 May 1998
Address: Howick, Auckland,
Address used since 06 Sep 1994
Harawira Tiri Gardiner - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 31 May 1996
Address: Hataitai, Wellington,
Address used since 06 Sep 1994
Ngamaru Raerino - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 30 May 1996
Address: Onehunga, Auckland,
Address used since 06 Sep 1994
Wai Fong Yoong - Director (Inactive)
Appointment date: 30 Aug 1994
Termination date: 06 Sep 1994
Address: Mt Eden, Auckland,
Address used since 30 Aug 1994
Michael Charles Worsnop - Director (Inactive)
Appointment date: 30 Aug 1994
Termination date: 06 Sep 1994
Address: Devonport, Auckland,
Address used since 30 Aug 1994
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street
Ngati Awa Asset Holdings Limited
10 Louvain Street
Ngati Awa Fish Quota Holdings Limited
10 Louvain Street
Ngati Awa Properties Limited
10 Louvain Street
Ngati Awa Group Holdings Limited
10 Louvain Street
Biarritz Holdings Limited
22 Louvain Street
Mountfort Homestead Farm Limited
5 Richardson Street
Ngati Awa Properties Limited
10 Louvain Street
Northgate Lodge Limited
13 Louvain Street
Wildstock Limited
8 Richardson Street
Wren Holdings Limited
52 Commerce Street