Ohiwa Forest Partnership (No:4) Limited was registered on 25 Jun 1993 and issued an NZBN of 9429038850745. This registered LTD company has been managed 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.
As stated in BizDb's information (updated on 02 Apr 2024), this company filed 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (type: registered, physical).
Until 04 Feb 2022, Ohiwa Forest Partnership (No:4) Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address.
A total of 1000 shares are issued to 5 groups (7 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Miles, Suzanne Nora Maude (an individual) located at Rockingham, Perth postcode 6168.
The second group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Banbury, John William - located at Whakatane, Whakatane.
The third share allotment (200 shares, 20%) belongs to 1 entity, namely:
Bacon, Russel Boyce, located at Levin (an individual).
Previous addresses
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 24 Nov 2020 to 04 Feb 2022
Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand
Registered & physical address used from 14 Jun 2019 to 24 Nov 2020
Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand
Physical & registered address used from 19 Sep 2017 to 14 Jun 2019
Address: Chartered Accountants, 52 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 07 Jul 2015 to 19 Sep 2017
Address: Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane New Zealand
Registered & physical address used from 06 Jul 2007 to 07 Jul 2015
Address: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Registered address used from 01 Jul 2001 to 06 Jul 2007
Address: C/- Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 13 Oct 1999 to 01 Jul 2001
Address: Asset Forestry Limited, 165 The Strand, Whakatane
Physical address used from 05 Mar 1997 to 06 Jul 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Miles, Suzanne Nora Maude |
Rockingham Perth 6168 Australia |
25 Jun 1993 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Banbury, John William |
Whakatane Whakatane 3120 New Zealand |
25 Jun 1993 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Bacon, Russel Boyce |
Levin |
25 Jun 1993 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Applegate, Diane Wendy |
Lynmore Rotorua 3010 New Zealand |
25 Jun 1993 - |
Individual | Applegate, Murray George |
Lynmore Rotorua 3010 New Zealand |
25 Jun 1993 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Barron, Peter Kenneth |
Remuera Auckland 1050 New Zealand |
25 Jun 1993 - |
Individual | Barron, Margaret Mabel |
Remuera Auckland 1050 New Zealand |
25 Jun 1993 - |
Graeme Douglas Lee - Director
Appointment date: 25 Jun 1993
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 Jun 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
Raukawa Kaumatua Kaunihera Trust
C/- Mcculloch Lally & Co
Disabilities Resource Centre Trust
C/- Messrs Fenwicke Robison & Wills
The Fitness Zone
Cnr Pyne Streets & Mcalister Streets
Te Roopu-a-iwi O Tuhoe Charitable Trust
Pine Street
Central Bay Of Plenty Hockey Association Incorporated
C/o Osborne Grey & Partners
Oac Trustees 2013 Limited
17 Pyne Street