Shortcuts

Ohiwa Forest Partnership (no:13) Limited

Type: NZ Limited Company (Ltd)
9429038849633
NZBN
587653
Company Number
Registered
Company Status
Current address
35 Landing Road
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 04 Feb 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Mccormack, Steven Bruce Opotiki
Shares Allocation #2 Number of Shares: 200
Individual Beamish White, Richard John Rotorua

New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Horn, Phillip James Rd 3
Rai Valley

New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Horn, Warren Rolleston
Rolleston
7614
New Zealand
Individual Horn, Margaret Rolleston
Rolleston
7614
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Mccormack, Diane Mary Rd 5
Port Waikato
2695
New Zealand
Individual Mccormack, Michael John Rd 5
Port Waikato
2695
New Zealand
Directors

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