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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Fowke, Graham Craig |
149 Bing Lucas Drive Tawa 5028 New Zealand |
25 Jun 1993 - |
Individual | Fowke, Gillian Mary |
149 Bing Lucas Drive Tawa 5028 New Zealand |
25 Jun 1993 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Dee, Nigel David |
Ohope Ohope 3121 New Zealand |
25 Jun 1993 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Darling, David Gregory |
Company Bay Dunedin 9014 New Zealand |
25 Jun 1993 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Wills, Alayne Catherine |
Ngongotaha Rotorua 3010 New Zealand |
25 Jun 1993 - |
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
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