Shortcuts

Ohiwa Forest Partnership (no:1) Limited

Type: NZ Limited Company (Ltd)
9429038851223
NZBN
587666
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: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).

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 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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Nairn, Bruce A Ohope
Individual Nairn, Beverley Ohope
Shares Allocation #2 Number of Shares: 400
Individual Smith, David Anderson Northland
Wellington
Shares Allocation #3 Number of Shares: 200
Individual Clark, Peter William R R D 2
Katikati
Shares Allocation #4 Number of Shares: 200
Individual Riley, Beryl Ann Pyes Pa
Tauranga
3112
New Zealand
Directors

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