Ohiwa Forest Partnership (No:1) Limited was launched on 25 Jun 1993 and issued a business number of 9429038851223. The registered LTD 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.
As stated in BizDb's information (last updated on 02 Mar 2024), the company filed 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (type: registered, physical).
Up to 04 Feb 2022, Ohiwa Forest Partnership (No:1) Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address.
A total of 1000 shares are issued to 4 groups (5 shareholders in total). In the first group, 200 shares are held by 2 entities, namely:
Nairn, Bruce A (an individual) located at Ohope,
Nairn, Beverley (an individual) located at Ohope.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 400 shares) and includes
Smith, David Anderson - located at Northland, Wellington.
The third share allotment (200 shares, 20%) belongs to 1 entity, namely:
Clark, Peter William R, located at R D 2, Katikati (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: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 14 Jun 2019 to 24 Nov 2020
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 19 Sep 2017 to 14 Jun 2019
Address: 52 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 07 Jul 2016 to 19 Sep 2017
Address: Chartered Accountants, 52 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 07 Jul 2015 to 07 Jul 2016
Address: Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane New Zealand
Physical & registered 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 | Nairn, Bruce A |
Ohope |
25 Jun 1993 - |
Individual | Nairn, Beverley |
Ohope |
25 Jun 1993 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Smith, David Anderson |
Northland Wellington |
25 Jun 1993 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Clark, Peter William R |
R D 2 Katikati |
25 Jun 1993 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Riley, Beryl Ann |
Pyes Pa Tauranga 3112 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
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