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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Schoeffner, Christina Isabel | 25 Jun 2022 - | |
Shares Allocation #2 Number of Shares: 4999 | |||
Other (Other) | Stephan Derek Peters |
Ponsonby Auckland 1011 New Zealand |
18 Feb 2016 - |
Shares Allocation #3 Number of Shares: 4999 | |||
Individual | Peters, Monica Annabel |
Hamilton East Hamilton 3216 New Zealand |
03 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Peters, Stephan Derek |
Ponsonby Auckland 1011 New Zealand |
03 Jul 2017 - 06 Apr 2022 |
Individual | Mayo, Jill Maureen |
Kai Iwi Wanganui |
24 Jun 1992 - 18 Sep 2016 |
Individual | Mayo, Richard Elton |
Opotiki Eastern Bay Of Plenty 3198 New Zealand |
24 Jun 1992 - 18 Sep 2016 |
Individual | Peters, Helmut Karl Ludwig |
Glendowie |
24 Jun 1992 - 18 Feb 2016 |
Director | Colin Warwick Mayo |
Rd 2 Wanganui 4572 New Zealand |
18 Sep 2016 - 03 Jul 2017 |
Individual | Mayo, Colin Warwick |
Rd 2 Wanganui 4572 New Zealand |
18 Sep 2016 - 03 Jul 2017 |
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
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
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