Ngati Porou Whanui Forests Limited, a registered company, was incorporated on 19 Mar 1992. 9429039001979 is the NZ business identifier it was issued. "Business management service nec" (business classification M696210) is how the company has been classified. The company has been managed by 15 directors: Whaimutu Dewes - an active director whose contract began on 09 Nov 1992,
Selwyn Tanetoa Parata - an active director whose contract began on 09 Aug 1994,
Teepa Wawatai - an active director whose contract began on 09 Aug 1994,
Hayden Mark Swann - an active director whose contract began on 28 Jun 2019,
Tina Tangi Whaiora Porou - an active director whose contract began on 28 Jun 2019.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 1 Barry Avenue, Ruatoria, 4032 (registered address),
1 Barry Avenue, Ruatoria, 4032 (physical address),
1 Barry Avenue, Ruatoria, 4032 (service address),
Po Box 114, Ruatoria, 4032 (postal address) among others.
Ngati Porou Whanui Forests Limited had been using Te Runanga O Ngati Porou Building, 1 Barry Avenue, Ruatoria as their physical address until 16 Jun 2022.
Former names used by this company, as we found at BizDb, included: from 19 Mar 1992 to 12 Nov 1992 they were called Quondam Investments Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
Te Runanga O Ngati Porou Building, 1 Barry Avenue, Ruatoria, 4032 New Zealand
Previous addresses
Address #1: Te Runanga O Ngati Porou Building, 1 Barry Avenue, Ruatoria New Zealand
Physical address used from 07 Jun 2005 to 16 Jun 2022
Address #2: Te Runanga O Ngati Porou Building, 1 Barry Avenue, Ruatoria New Zealand
Registered address used from 07 May 2004 to 16 Jun 2022
Address #3: Simpson Grierson Butler White, Level 9 Unisys House, 44-52 The Terrace, Wellington
Registered address used from 05 Aug 1997 to 07 May 2004
Address #4: Simpson Grierson Butler White, Level 9 Unisys House, 44-52 The Terrace, Wellington
Physical address used from 01 Jul 1997 to 07 Jun 2005
Address #5: Trace Legal Agents Limited, Level 6 Unisys House, 44-52 The Terrace, Wellington
Registered address used from 01 Apr 1993 to 05 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dewes, Whaimutu Kent |
Wainui Gisborne 4010 New Zealand |
19 Mar 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wawatai, Teepa |
Whitby Wellington |
19 Mar 1992 - |
Whaimutu Dewes - Director
Appointment date: 09 Nov 1992
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 12 Apr 2017
Selwyn Tanetoa Parata - Director
Appointment date: 09 Aug 1994
Address: Outer Kaiti, Gisborne, 4010 New Zealand
Address used since 12 Apr 2017
Teepa Wawatai - Director
Appointment date: 09 Aug 1994
Address: Whitby, Wellington, 5024 New Zealand
Address used since 09 Aug 1994
Hayden Mark Swann - Director
Appointment date: 28 Jun 2019
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 28 Jun 2019
Tina Tangi Whaiora Porou - Director
Appointment date: 28 Jun 2019
Address: Ngaio, 6035 New Zealand
Address used since 28 Jun 2019
Daniel Michael Boyle - Director (Inactive)
Appointment date: 23 Jul 2021
Termination date: 13 May 2022
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 23 Jul 2021
Victor Heath George Goldsmith - Director (Inactive)
Appointment date: 06 Jul 2000
Termination date: 23 Jul 2021
Address: Wainuiomata, Wellington, 5014 New Zealand
Address used since 02 Jun 2005
Owen Lloyd - Director (Inactive)
Appointment date: 30 Oct 2009
Termination date: 28 Jun 2019
Address: Whatatutu, Gisborne, 4010 New Zealand
Address used since 04 Apr 2016
Te Kapunga Dewes - Director (Inactive)
Appointment date: 24 Jul 2014
Termination date: 28 Jun 2019
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 24 Jul 2014
Tina Porou - Director (Inactive)
Appointment date: 07 Nov 2008
Termination date: 31 Dec 2011
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 26 Apr 2010
John Mcghee - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 07 Nov 2008
Address: Gisborne,
Address used since 11 Oct 2002
Natana Maukau Ihaka - Director (Inactive)
Appointment date: 09 Nov 1992
Termination date: 24 Aug 2000
Address: Waihutu, Lower Hutt,
Address used since 09 Nov 1992
William Joseph Donnelly - Director (Inactive)
Appointment date: 09 Aug 1994
Termination date: 06 Dec 1996
Address: R D 1, Gisborne,
Address used since 09 Aug 1994
Kody Koroumatai Pewhairangi - Director (Inactive)
Appointment date: 09 Aug 1994
Termination date: 06 Dec 1996
Address: Mt Roskill, Auckland,
Address used since 09 Aug 1994
Kapunga Matemoana Dewes - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 17 Nov 1994
Address: Tikitiki,
Address used since 15 Jun 1993
Han Rakau Limited
1 Barry Avenue
Te Whare Wananga O Ngati Porou
Hekiera Road
Te Hapu O Ngati Dread
7 Manutahi Drive
Te Raa Limited
3 Te Huinga Avenue
Te Whanau A Toi East Coast Artists
14 Mangaharei Street
He Toka Whakairo
14 Mangaharei Street
2k17 Management Limited
216 Whitaker Street
Aeg Supplies Limited
74 Waiotu Street
Han Rakau Limited
1 Barry Avenue
K P Solutions Limited
Cookson Forbes & Associates Limited
Ngati Porou Forests Limited
Te Runanga O Ngati Porou Building
Thorpe Management Services Limited
265 Lytton Road