Shortcuts

Ohiwa Forest Partnership (no:2) Limited

Type: NZ Limited Company (Ltd)
9429038851353
NZBN
587571
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:2) Limited was launched on 25 Jun 1993 and issued an NZ business identifier of 9429038851353. This registered LTD 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.
According to BizDb's data (updated on 17 Apr 2024), this company uses 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (category: registered, physical).
Until 04 Feb 2022, Ohiwa Forest Partnership (No:2) Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address.
A total of 1000 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Abraham, Michael Richard (an individual) located at Taihape.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Smith, David A - located at Northland, Wellingotn.
The third share allocation (200 shares, 20%) belongs to 1 entity, namely:
Latta, Bernadette, located at Frankleigh Park, New Plymouth (an individual).

Addresses

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

Registered & physical address used from 19 Sep 2017 to 29 Nov 2018

Address: 52 Commerce Street, 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: Asset Forestry Ltd, 165 The Strand, Whakatane

Physical address used from 07 Dec 2006 to 07 Dec 2006

Address: 52 Commerce Street, Whakatane New Zealand

Registered address used from 07 Dec 2006 to 26 Nov 2015

Address: Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane

Physical address used from 07 Dec 2006 to 03 Dec 2007

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 07 Dec 2006

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Abraham, Michael Richard Taihape

New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Smith, David A Northland
Wellingotn
Shares Allocation #3 Number of Shares: 200
Individual Latta, Bernadette Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Armstrong, John D Owhata
Rotorua

New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Latta, Stephen New Plymouth

New Zealand
Directors

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