Shortcuts

Ohiwa Forest Partnership (no:9) Limited

Type: NZ Limited Company (Ltd)
9429038852046
NZBN
587579
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:9) Limited was started on 25 Jun 1993 and issued an NZ business number of 9429038852046. The registered LTD company has been managed 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 our database (last updated on 23 Mar 2024), this company filed 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (type: registered, physical).
Up to 04 Feb 2022, Ohiwa Forest Partnership (No:9) Limited had been using Chartered Accountants, 43 Kakahoroa Drive, 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:
Fowke, Graham Craig (an individual) located at 149 Bing Lucas Drive, Tawa postcode 5028,
Fowke, Gillian Mary (an individual) located at 149 Bing Lucas Drive, Tawa postcode 5028.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Dee, Nigel David - located at Ohope, Ohope.
The next share allotment (200 shares, 20%) belongs to 1 entity, namely:
Darling, David Gregory, located at Company Bay, Dunedin (an individual).

Addresses

Previous addresses

Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand

Registered & physical address used from 02 Oct 2020 to 04 Feb 2022

Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand

Physical & registered address used from 04 Oct 2018 to 02 Oct 2020

Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand

Registered & physical address used from 19 Sep 2017 to 04 Oct 2018

Address: Chartered Accountants, 52 Commerce Street, Whakatane, 3120 New Zealand

Physical & registered address used from 05 Oct 2015 to 19 Sep 2017

Address: 52 Commerce Street, Whakatane New Zealand

Physical address used from 03 Oct 2007 to 05 Oct 2015

Address: 52 Commerce Street, Whakatane New Zealand

Registered address used from 05 Oct 2006 to 05 Oct 2015

Address: Rennie Smart & Lee Chartered Accountant, 52 Commerce Street, Whakatane

Registered address used from 22 Sep 2001 to 05 Oct 2006

Address: C/- Rennie Smart & Lee, Park Lane, The Strand, Whakatane

Registered address used from 08 Oct 1999 to 22 Sep 2001

Address: C/- Rennie Smart & Le, Park Lane, The Strand, Whakatane

Registered address used from 06 Mar 1997 to 08 Oct 1999

Address: Asset Forestry, 165 The Strand, Whakatane

Physical address used from 05 Mar 1997 to 03 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Fowke, Graham Craig 149 Bing Lucas Drive
Tawa
5028
New Zealand
Individual Fowke, Gillian Mary 149 Bing Lucas Drive
Tawa
5028
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Dee, Nigel David Ohope
Ohope
3121
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Darling, David Gregory Company Bay
Dunedin
9014
New Zealand
Shares Allocation #4 Number of Shares: 400
Individual Wills, Alayne Catherine Ngongotaha
Rotorua
3010
New Zealand
Directors

Graeme Douglas Lee - Director

Appointment date: 25 Jun 1993

Address: Ohope, Ohope, 3121 New Zealand

Address used since 25 Sep 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 25 Jun 1993