Ohiwa Forest Partnership (No:13) Limited, a registered company, was launched on 25 Jun 1993. 9429038849633 is the business number it was issued. The company has been managed by 6 directors: Graeme Douglas Lee - an active director whose contract began on 25 Jun 1993,
Paul Anthony Robinson - an active director whose contract began on 15 Sep 2021,
Craig Wilson - an inactive director whose contract began on 17 Jul 2018 and was terminated on 10 Jun 2021,
John William Banbury - an inactive director whose contract began on 12 Oct 2006 and was terminated on 10 Aug 2018,
Lisa Marie Fenwick - an inactive director whose contract began on 20 Feb 2006 and was terminated on 12 Oct 2006.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (category: registered, physical).
Ohiwa Forest Partnership (No:13) Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address up until 04 Feb 2022.
A total of 1000 shares are allocated to 7 shareholders (5 groups). The first group includes 200 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (20%). Lastly there is the 3rd share allocation (200 shares 20%) made up of 1 entity.
Previous addresses
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 24 Nov 2020 to 04 Feb 2022
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 29 Mar 2019 to 24 Nov 2020
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 19 Sep 2017 to 29 Mar 2019
Address: 52 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 04 Apr 2016 to 19 Sep 2017
Address: 52 Commerce Street, Whakatane New Zealand
Physical address used from 06 Apr 2010 to 04 Apr 2016
Address: 52 Commerce Street, Whakatane New Zealand
Registered address used from 10 Apr 2007 to 04 Apr 2016
Address: C/- Rennie Smart & Lee, 52 Commerce Street, Whakatane
Registered address used from 07 Apr 2001 to 10 Apr 2007
Address: C/- Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 30 Mar 2000 to 07 Apr 2001
Address: Asset Forestry Limited, 165 The Strand, Whakatane
Physical address used from 08 Apr 1999 to 06 Apr 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Mccormack, Steven Bruce |
Opotiki |
25 Jun 1993 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Beamish White, Richard John |
Rotorua New Zealand |
25 Jun 1993 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Horn, Phillip James |
Rd 3 Rai Valley New Zealand |
30 Mar 2004 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Horn, Warren |
Rolleston Rolleston 7614 New Zealand |
25 Jun 1993 - |
Individual | Horn, Margaret |
Rolleston Rolleston 7614 New Zealand |
25 Jun 1993 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Mccormack, Diane Mary |
Rd 5 Port Waikato 2695 New Zealand |
30 Mar 2004 - |
Individual | Mccormack, Michael John |
Rd 5 Port Waikato 2695 New Zealand |
30 Mar 2004 - |
Graeme Douglas Lee - Director
Appointment date: 25 Jun 1993
Address: Ohope, Ohope, 3121 New Zealand
Address used since 26 Mar 2010
Paul Anthony Robinson - Director
Appointment date: 15 Sep 2021
Address: Ohope, Ohope, 3121 New Zealand
Address used since 15 Sep 2021
Craig Wilson - Director (Inactive)
Appointment date: 17 Jul 2018
Termination date: 10 Jun 2021
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 17 Jul 2018
John William Banbury - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 10 Aug 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 13 Feb 2013
Lisa Marie Fenwick - Director (Inactive)
Appointment date: 20 Feb 2006
Termination date: 12 Oct 2006
Address: Ohope,
Address used since 20 Feb 2006
John Patrick Rennie - Director (Inactive)
Appointment date: 25 Jun 1993
Termination date: 20 Feb 2006
Address: Whakatane,
Address used since 25 Jun 1993
Whakatane District Community Arts Council Incorporated
Arts Whakatane
Jab Enterprises Whakatane Limited
208 The Strand
Hcvnz Citynails Limited
212 The Strand
Juberry Limited
158 The Strand
Pattersons Apparel Limited
160-162 The Strand
Matahina F Trust Forests Limited
189 The Strand