Ohiwa Forest Partnership (No:3) Limited, a registered company, was incorporated on 25 Jun 1993. 9429038851445 is the NZ business identifier it was issued. This 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.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (category: registered, physical).
Ohiwa Forest Partnership (No:3) Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address up until 04 Feb 2022.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 200 shares (20%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 400 shares (40%). Finally the third share allotment (400 shares 40%) 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 05 Mar 2019 to 24 Nov 2020
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 19 Sep 2017 to 05 Mar 2019
Address: 52 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 16 Feb 2016 to 19 Sep 2017
Address: 52 Commerce Street, Whakatane New Zealand
Physical address used from 05 Mar 2008 to 16 Feb 2016
Address: 52 Commerce Street, Whakatane New Zealand
Registered address used from 07 Mar 2007 to 16 Feb 2016
Address: Rennie Smart & Lee Chtd Accts, 52 Commerce St, Whakatane
Registered address used from 25 Feb 2001 to 07 Mar 2007
Address: C/- Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 13 Oct 1999 to 25 Feb 2001
Address: Asset Forestry Limited, 165 The Strand, Whakatane
Physical address used from 05 Mar 1997 to 05 Mar 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Jens, Anne Janette |
Pyes Pa Tauranga 3112 New Zealand |
21 Sep 2020 - |
Individual | Brewster, Shelley Jane |
Gleniti Timaru 7910 New Zealand |
21 Sep 2020 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Robinson, Paul Anthony |
Ohope New Zealand |
27 Feb 2004 - |
Individual | Robinson, Suzanne May |
Ohope New Zealand |
27 Feb 2004 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Mcmanaway, Gary Allan |
Rototuna Hamilton New Zealand |
27 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brewster, Roger Howe |
Rotorua New Zealand |
25 Jun 1993 - 21 Sep 2020 |
Graeme Douglas Lee - Director
Appointment date: 25 Jun 1993
Address: Ohope, Ohope, 3121 New Zealand
Address used since 05 Feb 2016
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