Shortcuts

Ngati Awa Forests Limited

Type: NZ Limited Company (Ltd)
9429038626913
NZBN
643732
Company Number
Registered
Company Status
063508160
GST Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
10 Louvain Street
Whakatane New Zealand
Registered & physical & service address used since 28 Mar 2006
4-10 Louvain Street
Whakatane 3120
New Zealand
Delivery address used since 09 Mar 2020
P O Box 76
Whakatane 3158
New Zealand
Postal address used since 09 Mar 2020

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 15 directors: Bernard Paul Quinn - an active director whose contract began on 11 Feb 2015,
Hetaraka Wesley Hudson - an active director whose contract began on 11 Feb 2015,
Regina O'brien - an inactive director whose contract began on 11 Feb 2015 and was terminated on 07 Dec 2018,
Tiaki Blake Hunia - an inactive director whose contract began on 11 Feb 2015 and was terminated on 01 Nov 2017,
Joseph Mason - an inactive director whose contract began on 31 May 1996 and was terminated on 17 Apr 2015.
Updated on 17 Apr 2024, 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.

Addresses

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

Contact info
64 7 3070760
06 Mar 2019 Phone
accounts@ngatiawa.iwi.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
accounts@ngatiawa.iwi.nz
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ngati Awa Group Holdings Limited
Shareholder NZBN: 9429039211095
Whakatāne
3120
New Zealand
Directors

Bernard Paul Quinn - Director

Appointment date: 11 Feb 2015

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

Appointment date: 11 Feb 2015

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

Nearby companies
Similar companies

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