Ohiwa Forest Partnership (No:21) Limited, a registered company, was incorporated on 25 Jun 1993. 9429038850608 is the NZ business number it was issued. The company has been run by 6 directors: Graeme Douglas Lee - an active director whose contract started on 25 Jun 1993,
Paul Anthony Robinson - an active director whose contract started on 15 Sep 2021,
Craig Wilson - an inactive director whose contract started on 17 Jul 2018 and was terminated on 10 Jun 2021,
John William Banbury - an inactive director whose contract started on 12 Oct 2006 and was terminated on 10 Aug 2018,
Lisa Marie Fenwick - an inactive director whose contract started on 20 Feb 2006 and was terminated on 12 Oct 2006.
Last updated on 20 Feb 2024, BizDb's database contains detailed information about 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (category: physical, registered).
Ohiwa Forest Partnership (No:21) Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address up to 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. There is also a second group which includes 1 shareholder in control of 200 shares (20%). Finally we have the 3rd share allocation (200 shares 20%) made up of 2 entities.
Previous addresses
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 23 Nov 2020 to 04 Feb 2022
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 29 Nov 2018 to 23 Nov 2020
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 19 Sep 2017 to 29 Nov 2018
Address: 52 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 26 Nov 2015 to 19 Sep 2017
Address: 52 Commerce Street, Whakatane New Zealand
Physical address used from 03 Dec 2007 to 26 Nov 2015
Address: 52 Commerce Street, Whakatane New Zealand
Registered address used from 07 Dec 2006 to 26 Nov 2015
Address: Rennie Smart & Lee Chtd Accts, 52 Commerce St, Whakatane
Registered address used from 13 Nov 2000 to 07 Dec 2006
Address: C/- Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 13 Oct 1999 to 13 Nov 2000
Address: Asset Forestry Limited, 165 The Strand, Whakatane
Physical address used from 05 Mar 1997 to 03 Dec 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Payne, John H |
Tauranga |
25 Jun 1993 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Rutledge, David |
23-29 Quay Street Whakatane New Zealand |
25 Jun 1993 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Goodrick, Elspeth Anne |
Owhata Rotorua 3010 New Zealand |
17 Apr 2015 - |
Individual | Goodrick, Tony John |
Owhata Rotorua 3010 New Zealand |
17 Apr 2015 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Russell, Leslie G |
Whakatane |
25 Jun 1993 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Owen, Toni Catherine |
Coastlands Whakatane 3120 New Zealand |
25 Jun 1993 - |
Individual | Owen, Darrel Lester |
Coastlands Whakatane 3120 New Zealand |
25 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Payne, Maureen J |
Tauranga |
25 Jun 1993 - 30 Nov 2005 |
Individual | Richardson, Brian |
R D 2 Rotorua |
25 Jun 1993 - 30 Nov 2005 |
Individual | Rutledge, Barbara |
23-29 Quay Street Whakatane New Zealand |
25 Jun 1993 - 22 Jul 2020 |
Individual | Richardson, Margaret |
R D 2 Rotorua |
25 Jun 1993 - 17 Apr 2015 |
Graeme Douglas Lee - Director
Appointment date: 25 Jun 1993
Address: Ohope, Ohope, 3121 New Zealand
Address used since 18 Nov 2015
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 07 Nov 2002
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