Shortcuts

Kauarapaoa Forest Company Limited

Type: NZ Limited Company (Ltd)
9429038965869
NZBN
552659
Company Number
Registered
Company Status
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
1 Provost Street
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 29 Oct 2015

Kauarapaoa Forest Company Limited was registered on 24 Jun 1992 and issued a business number of 9429038965869. The registered LTD company has been supervised by 6 directors: Stephan Derek Peters - an active director whose contract started on 28 Oct 1998,
Monica Anabel Peters - an active director whose contract started on 25 Sep 2021,
Colin Warwick Mayo - an inactive director whose contract started on 16 Oct 1998 and was terminated on 26 Jun 2017,
Richard Elton Mayo - an inactive director whose contract started on 24 Jun 1992 and was terminated on 31 Dec 2015,
Helmut Karl Ludwig Peters - an inactive director whose contract started on 29 Mar 1993 and was terminated on 20 Oct 2015.
According to BizDb's information (last updated on 16 Apr 2024), this company filed 1 address: 1 Provost Street, Ponsonby, Auckland, 1011 (types include: registered, physical).
Up to 29 Oct 2015, Kauarapaoa Forest Company Limited had been using 471 Riddell Road, Glendowie, Auckland as their registered address.
A total of 10000 shares are issued to 3 groups (3 shareholders in total).
Another group consists of 1 shareholder, holds 49.99 per cent shares (exactly 4999 shares) and includes
Stephan Derek Peters - located at Ponsonby, Auckland.
The third share allocation (4999 shares, 49.99%) belongs to 1 entity, namely:
Peters, Monica Annabel, located at Hamilton East, Hamilton (an individual). Kauarapaoa Forest Company Limited was classified as "Forestry ownership or management (excluding field operations)" (business classification M696235).

Addresses

Previous addresses

Address: 471 Riddell Road, Glendowie, Auckland, 1071 New Zealand

Registered & physical address used from 27 Apr 2015 to 29 Oct 2015

Address: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland New Zealand

Physical & registered address used from 07 Oct 2009 to 27 Apr 2015

Address: C/-hargrave Accounting Limited, 3 Owens Road, Epsom

Registered & physical address used from 06 Oct 2006 to 07 Oct 2009

Address: C/-hargrave Accounting Limited, Ground Floor, 3 Owens Road, Epsom, Auckland

Registered address used from 26 Sep 2005 to 06 Oct 2006

Address: C/-hargrave Accounting Ltd, Ground Floor, 3 Owens Rd, Epsom, Auckland

Physical address used from 26 Sep 2005 to 06 Oct 2006

Address: Hargrave Accounting, 295 Remuera Road, Auckland

Registered address used from 28 Jan 2000 to 26 Sep 2005

Address: C/- Hargrave Accounting Ltd, Level 1, 3 Owens Rd, Epsom, Auckland

Physical address used from 28 Jan 2000 to 26 Sep 2005

Address: Hargrave Accounting, 295 Remuera Road, Auckland

Physical address used from 28 Jan 2000 to 28 Jan 2000

Address: Hargrave Accounting, Po Box 28-898, Remuera, Auckland

Registered address used from 23 Oct 1997 to 23 Oct 1997

Address: Hargrave Accounting, Po Box 28-898, Remuera, Auckland

Physical address used from 01 Jul 1997 to 28 Jan 2000

Address: Kauarapaoa,, Paparangi R D 8,, Kai Iwi Wanganui.

Registered address used from 07 May 1993 to 23 Oct 1997

Contact info
64 21 1899115
04 Sep 2018 Phone
stephanpetersnz@gmail.com
08 Oct 2023 Email
stephan.peters@inorbit.nz
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Schoeffner, Christina Isabel
Shares Allocation #2 Number of Shares: 4999
Other (Other) Stephan Derek Peters Ponsonby
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 4999
Individual Peters, Monica Annabel Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Peters, Stephan Derek Ponsonby
Auckland
1011
New Zealand
Individual Mayo, Jill Maureen Kai Iwi
Wanganui
Individual Mayo, Richard Elton Opotiki
Eastern Bay Of Plenty
3198
New Zealand
Individual Peters, Helmut Karl Ludwig Glendowie
Director Colin Warwick Mayo Rd 2
Wanganui
4572
New Zealand
Individual Mayo, Colin Warwick Rd 2
Wanganui
4572
New Zealand
Directors

Stephan Derek Peters - Director

Appointment date: 28 Oct 1998

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Sep 2015


Monica Anabel Peters - Director

Appointment date: 25 Sep 2021

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 25 Sep 2021


Colin Warwick Mayo - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 26 Jun 2017

Address: Rd 2, Wanganui, 4572 New Zealand

Address used since 01 Sep 2011


Richard Elton Mayo - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 31 Dec 2015

Address: Whanganui, Whanganui, 4574 New Zealand

Address used since 07 Sep 2015


Helmut Karl Ludwig Peters - Director (Inactive)

Appointment date: 29 Mar 1993

Termination date: 20 Oct 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 07 Sep 2015


Colin Warick Mayo - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 29 Mar 1993

Address: Kai Iwi, Wanganui,

Address used since 24 Jun 1992

Nearby companies

North Medical Limited
451 Riddell Road

Rodney Civil Limited
453 Riddell Rd

Landplan Property Services Limited
453 Riddell Road

Barker Holdings Limited
443 Riddell Road

Scarrold Technologies Limited
463 Riddell Road

Scarrold Pacific Limited
463 Riddell Road

Similar companies

Hales Road Forest (n0. 5) Limited
2/36 Vale Road

Hovian Forests Limited
11 Hawera Road

Jan's Forestry Limited
8 Greenbank Drive

Jubilee Forests Limited
67 L Elizabeth Knox Place

Seaview Forestry One Limited
65 Kurahaupo Street

Sunnyvale Manor Limited
4 Ullswater Place