Ohiwa Forest Partnership (No:23) Limited, a registered company, was launched on 25 Jun 1993. 9429038850844 is the NZ business number it was issued. The company has been supervised 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 24 Mar 2024, BizDb's database contains detailed information about 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (category: registered, physical).
Ohiwa Forest Partnership (No:23) Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address until 04 Feb 2022.
A total of 1000 shares are allotted to 8 shareholders (5 groups). The first group includes 200 shares (20 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 200 shares (20 per cent). Lastly we have the third share allocation (200 shares 20 per cent) 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
Physical & registered 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
Registered & physical address used from 04 Apr 2016 to 19 Sep 2017
Address: 52 Commerce Street, Whakatane New Zealand
Physical address used from 30 Nov 2009 to 04 Apr 2016
Address: 52 Commerce Street, Whakatane New Zealand
Registered address used from 10 Apr 2007 to 04 Apr 2016
Address: Rennie Smart & Lee Chtd Accts, 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 13 Oct 1999 to 07 Apr 2001
Address: Rennie Smart & Lee, P O Box 106, Whakatane
Physical address used from 03 Apr 1996 to 03 Apr 1996
Address: Asset Forestry Limited, 165 The Strand, Whakatane
Physical address used from 03 Apr 1996 to 30 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Smith, David Edward |
Auckland |
25 Jun 1993 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Sprott, Katrina Marie |
Mount Eden Auckland 1024 New Zealand |
24 Aug 2020 - |
Individual | Sprott, Fiona Louise |
Kingsland Auckland 1021 New Zealand |
24 Aug 2020 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Spanhake, Alan Henry |
Kawerau Kawerau 3127 New Zealand |
23 Nov 2009 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Skelton, Gregory |
Tauranga New Zealand |
30 Mar 2004 - |
Individual | Skelton, Joanne |
Tauranga New Zealand |
30 Mar 2004 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Sproull, Fiona |
Ohope Ohope 3121 New Zealand |
25 Jun 1993 - |
Individual | Sproull, Matt |
Ohope Ohope 3121 New Zealand |
25 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spanhake, Alan Ricky |
Kawerau |
25 Jun 1993 - 31 Mar 2009 |
Individual | Sprott, Frederick |
Mount Eden Auckland 1024 New Zealand |
30 Mar 2004 - 24 Aug 2020 |
Individual | Sprott, Christine |
Mount Eden Auckland 1024 New Zealand |
30 Mar 2004 - 24 Aug 2020 |
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